Etchecan Limited

  • Active
  • Incorporated on 12 Aug 2002

Reg Address: Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh EH3 8DN, Scotland

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Etchecan Limited" is a ltd and located in Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh EH3 8DN. Etchecan Limited is currently in active status and it was incorporated on 12 Aug 2002 (22 years 1 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Etchecan Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ronen Nissenbaum Director 31 Jul 2022 Israeli Active
2 Maher Nimer Director 31 Jul 2017 Israeli Active
3 Daniel Roger Director 31 Jul 2017 German Active
4 Yoram David Biton Director 31 Jul 2017 Israeli Active
5 Colin James Paton Director 23 May 2016 British Resigned
31 Jul 2017
6 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 8 Dec 2015 - Resigned
31 Jul 2017
7 Fergus William Paton Director 24 Jun 2014 British Resigned
31 Jul 2017
8 Roderick John Wallace Brown Director 24 Jun 2014 British Resigned
31 Jul 2017
9 Susan Falconer Valentine Director 7 Feb 2013 British Resigned
31 Jul 2017
10 Brian Hutchison Director 7 Feb 2013 British Resigned
30 Nov 2015
11 Alan Higgins Director 8 Oct 2008 British Resigned
31 Jul 2017
12 William Paisley Director 8 Oct 2008 British Resigned
31 Jul 2017
13 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 4 Oct 2006 - Resigned
30 Apr 2015
14 Brendan Gillespie Director 27 Oct 2003 - Resigned
4 Oct 2006
15 Brendan Gillespie Secretary 4 Dec 2002 - Resigned
4 Oct 2006
16 Colin James Paton Director 5 Sep 2002 British Resigned
29 Mar 2013
17 John Adam Brown Director 5 Sep 2002 British Resigned
31 Jul 2017
18 HBJ SECRETARIAL LIMITED Corporate Nominee Secretary 12 Aug 2002 - Resigned
4 Dec 2002
19 HENDERSON BOYD JACKSON LIMITED Nominee Director 12 Aug 2002 - Resigned
5 Sep 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Leonardo Portland Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
31 Jul 2017 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
12 Aug 2016 - Ceased
31 Jul 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Etchecan Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 1 Aug 2023 Download PDF
2 Officers - Termination Director Company With Name Termination Date 9 Nov 2022 Download PDF
1 Pages
3 Accounts - Full 27 Sep 2022 Download PDF
4 Officers - Termination Director Company With Name Termination Date 20 Sep 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 20 Sep 2022 Download PDF
6 Officers - Appoint Person Director Company With Name Date 20 Sep 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 20 Sep 2022 Download PDF
8 Confirmation Statement - No Updates 22 Aug 2022 Download PDF
9 Accounts - Full 16 Dec 2020 Download PDF
20 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Aug 2020 Download PDF
20 Pages
11 Confirmation Statement - No Updates 27 Jul 2020 Download PDF
3 Pages
12 Accounts - Full 8 Oct 2019 Download PDF
20 Pages
13 Confirmation Statement - No Updates 7 Aug 2019 Download PDF
3 Pages
14 Accounts - Full 5 Oct 2018 Download PDF
18 Pages
15 Confirmation Statement - No Updates 3 Aug 2018 Download PDF
3 Pages
16 Mortgage - Satisfy Charge Full 23 Aug 2017 Download PDF
1 Pages
17 Confirmation Statement - Updates 22 Aug 2017 Download PDF
4 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 17 Aug 2017 Download PDF
2 Pages
19 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 17 Aug 2017 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
24 Officers - Termination Secretary Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
31 Address - Change Registered Office Company With Date Old New 1 Aug 2017 Download PDF
1 Pages
32 Accounts - Change Account Reference Date Company Current Shortened 1 Aug 2017 Download PDF
1 Pages
33 Accounts - Group 13 Jul 2017 Download PDF
43 Pages
34 Resolution 7 Jun 2017 Download PDF
22 Pages
35 Accounts - Group 17 Oct 2016 Download PDF
45 Pages
36 Confirmation Statement - Updates 26 Aug 2016 Download PDF
5 Pages
37 Officers - Change Person Director Company With Change Date 2 Aug 2016 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 23 May 2016 Download PDF
2 Pages
39 Officers - Appoint Corporate Secretary Company With Name Date 11 Dec 2015 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 8 Dec 2015 Download PDF
1 Pages
41 Accounts - Group 9 Oct 2015 Download PDF
35 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 17 Aug 2015 Download PDF
7 Pages
43 Address - Change Registered Office Company With Date Old New 30 Apr 2015 Download PDF
1 Pages
44 Officers - Termination Secretary Company With Name Termination Date 30 Apr 2015 Download PDF
1 Pages
45 Officers - Change Person Director Company With Change Date 6 Mar 2015 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 6 Mar 2015 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2014 Download PDF
7 Pages
48 Officers - Appoint Person Director Company With Name Date 15 Jul 2014 Download PDF
3 Pages
49 Accounts - Group 3 Jul 2014 Download PDF
36 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 31 Aug 2013 Download PDF
6 Pages
51 Accounts - Group 1 Jul 2013 Download PDF
36 Pages
52 Officers - Appoint Person Director Company With Name 17 Apr 2013 Download PDF
3 Pages
53 Officers - Termination Director Company With Name 17 Apr 2013 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 17 Apr 2013 Download PDF
3 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 7 Sep 2012 Download PDF
6 Pages
56 Accounts - Group 28 Jun 2012 Download PDF
36 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 9 Sep 2011 Download PDF
6 Pages
58 Officers - Change Corporate Secretary Company With Change Date 9 Sep 2011 Download PDF
2 Pages
59 Accounts - Group 30 Jun 2011 Download PDF
35 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 4 Oct 2010 Download PDF
6 Pages
61 Officers - Change Corporate Secretary Company With Change Date 30 Sep 2010 Download PDF
2 Pages
62 Accounts - Group 17 Jun 2010 Download PDF
35 Pages
63 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
3 Pages
64 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
3 Pages
65 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
3 Pages
66 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
3 Pages
67 Annual Return - Legacy 12 Aug 2009 Download PDF
5 Pages
68 Resolution 3 Aug 2009 Download PDF
1 Pages
69 Accounts - Full 8 Jun 2009 Download PDF
35 Pages
70 Officers - Legacy 17 Feb 2009 Download PDF
2 Pages
71 Officers - Legacy 17 Nov 2008 Download PDF
2 Pages
72 Officers - Legacy 13 Nov 2008 Download PDF
2 Pages
73 Annual Return - Legacy 10 Sep 2008 Download PDF
4 Pages
74 Accounts - Group 1 Jul 2008 Download PDF
34 Pages
75 Annual Return - Legacy 16 Aug 2007 Download PDF
3 Pages
76 Accounts - Group 30 Jul 2007 Download PDF
32 Pages
77 Officers - Legacy 1 Nov 2006 Download PDF
2 Pages
78 Annual Return - Legacy 27 Oct 2006 Download PDF
3 Pages
79 Officers - Legacy 19 Oct 2006 Download PDF
1 Pages
80 Accounts - Group 4 Sep 2006 Download PDF
29 Pages
81 Accounts - Group 4 Nov 2005 Download PDF
26 Pages
82 Annual Return - Legacy 5 Oct 2005 Download PDF
7 Pages
83 Annual Return - Legacy 18 Oct 2004 Download PDF
7 Pages
84 Accounts - Group 13 Jul 2004 Download PDF
21 Pages
85 Officers - Legacy 6 Nov 2003 Download PDF
2 Pages
86 Annual Return - Legacy 4 Aug 2003 Download PDF
7 Pages
87 Capital - Legacy 9 Jan 2003 Download PDF
2 Pages
88 Miscellaneous - Statement Of Affairs 9 Jan 2003 Download PDF
6 Pages
89 Mortgage - Legacy 13 Dec 2002 Download PDF
6 Pages
90 Officers - Legacy 10 Dec 2002 Download PDF
1 Pages
91 Officers - Legacy 10 Dec 2002 Download PDF
2 Pages
92 Officers - Legacy 10 Dec 2002 Download PDF
2 Pages
93 Resolution 10 Dec 2002 Download PDF
94 Capital - Legacy 10 Dec 2002 Download PDF
1 Pages
95 Resolution 10 Dec 2002 Download PDF
19 Pages
96 Officers - Legacy 10 Dec 2002 Download PDF
1 Pages
97 Officers - Legacy 10 Dec 2002 Download PDF
2 Pages
98 Address - Legacy 10 Dec 2002 Download PDF
1 Pages
99 Miscellaneous 10 Dec 2002 Download PDF
2 Pages
100 Accounts - Legacy 10 Dec 2002 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.