Huntingtower Hotel (Perth) Limited

  • Active
  • Incorporated on 2 Apr 1976

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

Previous Names:
J.Adam Brown(Kilmarnock)Limited - 2 Apr 1976

Company Classifications:
55100 - Hotels and similar accommodation


  • Summary The company with name "Huntingtower Hotel (Perth) Limited" is a ltd and located in Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh EH3 8DN. Huntingtower Hotel (Perth) Limited is currently in active status and it was incorporated on 2 Apr 1976 (48 years 5 months 19 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 Huntingtower Hotel (Perth) Limited.

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

# Name Role Appt Date Nationality Status
1 Darren William Guy Director 28 Jun 2022 Irish Active
2 Ronen Nissenbaum Director 28 Jun 2022 Israeli Active
3 Daniel Roger Director 31 Jul 2017 German Active
4 Yoram David Biton Director 31 Jul 2017 Israeli Active
5 Maher Nimer Director 31 Jul 2017 Israeli Active
6 Daniel Roger Director 31 Jul 2017 German Resigned
28 Jun 2022
7 Maher Nimer Director 31 Jul 2017 Israeli Resigned
28 Jun 2022
8 Yoram David Biton Director 31 Jul 2017 Israeli Resigned
28 Jun 2022
9 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 8 Dec 2015 - Resigned
31 Jul 2017
10 Brian Hutchison Director 7 Feb 2013 British Resigned
30 Nov 2015
11 Susan Falconer Valentine Director 7 Feb 2013 British Resigned
31 Jul 2017
12 William Paisley Director 8 Oct 2008 British Resigned
31 Jul 2017
13 Alan Higgins Director 8 Oct 2008 British Resigned
31 Jul 2017
14 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 4 Oct 2006 - Resigned
30 Apr 2015
15 Brendan Gillespie Director 27 Oct 2003 - Resigned
4 Oct 2006
16 David Andrew Clarke Director 27 Oct 2003 British Resigned
23 Sep 2005
17 Brendan Gillespie Secretary 4 Dec 2002 - Resigned
4 Oct 2006
18 Colin James Paton Director 8 Oct 2001 British Resigned
29 Mar 2013
19 Colin James Paton Secretary 8 Oct 2001 British Resigned
4 Dec 2002
20 John Lindsay Rae Director 1 Feb 2000 British Resigned
8 Oct 2001
21 Karel Pieter Willem Kuhler Director 1 Feb 1999 British Resigned
27 Jan 2003
22 Michael William Lee Director 12 Feb 1998 British Resigned
2 Nov 2002
23 Janice Karen Brown Director 12 Feb 1998 British Resigned
8 Oct 2001


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 Etchecan 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
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Huntingtower Hotel (Perth) 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 20 Sep 2023 Download PDF
2 Accounts - Small 27 Sep 2022 Download PDF
3 Confirmation Statement - No Updates 22 Sep 2022 Download PDF
4 Officers - Termination Director Company With Name Termination Date 23 Aug 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 23 Aug 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 23 Aug 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 23 Aug 2022 Download PDF
8 Officers - Appoint Person Director Company With Name Date 23 Aug 2022 Download PDF
9 Persons With Significant Control - Notification Of A Person With Significant Control 23 Aug 2022 Download PDF
10 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Aug 2022 Download PDF
11 Accounts - Small 14 Dec 2020 Download PDF
20 Pages
12 Confirmation Statement - No Updates 21 Sep 2020 Download PDF
3 Pages
13 Accounts - Small 8 Oct 2019 Download PDF
20 Pages
14 Confirmation Statement - No Updates 24 Sep 2019 Download PDF
3 Pages
15 Accounts - Small 5 Oct 2018 Download PDF
20 Pages
16 Confirmation Statement - No Updates 24 Sep 2018 Download PDF
3 Pages
17 Confirmation Statement - No Updates 22 Sep 2017 Download PDF
2 Pages
18 Mortgage - Satisfy Charge Full 4 Sep 2017 Download PDF
1 Pages
19 Mortgage - Satisfy Charge Full 4 Sep 2017 Download PDF
1 Pages
20 Accounts - Change Account Reference Date Company Current Shortened 1 Aug 2017 Download PDF
1 Pages
21 Address - Change Registered Office Company With Date Old New 1 Aug 2017 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
29 Officers - Termination Secretary Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
30 Accounts - Full 11 Jul 2017 Download PDF
27 Pages
31 Accounts - Full 17 Oct 2016 Download PDF
26 Pages
32 Confirmation Statement - Updates 12 Sep 2016 Download PDF
5 Pages
33 Officers - Change Person Director Company With Change Date 2 Aug 2016 Download PDF
2 Pages
34 Officers - Appoint Corporate Secretary Company With Name Date 11 Dec 2015 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 8 Dec 2015 Download PDF
1 Pages
36 Accounts - Full 9 Oct 2015 Download PDF
25 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 7 Sep 2015 Download PDF
6 Pages
38 Officers - Termination Secretary Company With Name Termination Date 30 Apr 2015 Download PDF
1 Pages
39 Address - Change Registered Office Company With Date Old New 30 Apr 2015 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 9 Sep 2014 Download PDF
6 Pages
41 Accounts - Full 3 Jul 2014 Download PDF
23 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 20 Sep 2013 Download PDF
6 Pages
43 Accounts - Full 1 Jul 2013 Download PDF
24 Pages
44 Officers - Appoint Person Director Company With Name 17 Apr 2013 Download PDF
3 Pages
45 Officers - Termination Director Company With Name 17 Apr 2013 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 17 Apr 2013 Download PDF
3 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2012 Download PDF
6 Pages
48 Accounts - Full 28 Jun 2012 Download PDF
23 Pages
49 Officers - Change Corporate Secretary Company With Change Date 16 Sep 2011 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 16 Sep 2011 Download PDF
6 Pages
51 Accounts - Full 30 Jun 2011 Download PDF
23 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2010 Download PDF
6 Pages
53 Officers - Change Corporate Secretary Company With Change Date 14 Oct 2010 Download PDF
2 Pages
54 Accounts - Full 17 Jun 2010 Download PDF
23 Pages
55 Officers - Change Person Director Company With Change Date 15 Nov 2009 Download PDF
3 Pages
56 Officers - Change Person Director Company With Change Date 15 Nov 2009 Download PDF
3 Pages
57 Officers - Change Person Director Company With Change Date 15 Nov 2009 Download PDF
3 Pages
58 Officers - Change Person Director Company With Change Date 15 Nov 2009 Download PDF
3 Pages
59 Annual Return - Legacy 11 Sep 2009 Download PDF
4 Pages
60 Accounts - Full 8 Jun 2009 Download PDF
23 Pages
61 Officers - Legacy 17 Feb 2009 Download PDF
2 Pages
62 Officers - Legacy 13 Nov 2008 Download PDF
2 Pages
63 Officers - Legacy 13 Nov 2008 Download PDF
2 Pages
64 Annual Return - Legacy 10 Sep 2008 Download PDF
4 Pages
65 Accounts - Full 1 Jul 2008 Download PDF
23 Pages
66 Annual Return - Legacy 22 Oct 2007 Download PDF
2 Pages
67 Accounts - Full 30 Jul 2007 Download PDF
24 Pages
68 Officers - Legacy 1 Nov 2006 Download PDF
2 Pages
69 Officers - Legacy 19 Oct 2006 Download PDF
1 Pages
70 Annual Return - Legacy 3 Oct 2006 Download PDF
7 Pages
71 Accounts - Full 4 Sep 2006 Download PDF
23 Pages
72 Accounts - Full 7 Nov 2005 Download PDF
18 Pages
73 Annual Return - Legacy 11 Oct 2005 Download PDF
8 Pages
74 Officers - Legacy 5 Oct 2005 Download PDF
1 Pages
75 Annual Return - Legacy 18 Oct 2004 Download PDF
8 Pages
76 Accounts - Full 11 Aug 2004 Download PDF
19 Pages
77 Resolution 13 Apr 2004 Download PDF
1 Pages
78 Accounts - Full 2 Dec 2003 Download PDF
20 Pages
79 Officers - Legacy 6 Nov 2003 Download PDF
3 Pages
80 Officers - Legacy 6 Nov 2003 Download PDF
2 Pages
81 Annual Return - Legacy 27 Aug 2003 Download PDF
7 Pages
82 Accounts - Group 27 Feb 2003 Download PDF
27 Pages
83 Officers - Legacy 28 Jan 2003 Download PDF
1 Pages
84 Annual Return - Legacy 20 Jan 2003 Download PDF
8 Pages
85 Officers - Legacy 10 Dec 2002 Download PDF
1 Pages
86 Officers - Legacy 10 Dec 2002 Download PDF
2 Pages
87 Officers - Legacy 10 Dec 2002 Download PDF
1 Pages
88 Mortgage - Legacy 4 Jul 2002 Download PDF
4 Pages
89 Accounts - Small 13 Nov 2001 Download PDF
10 Pages
90 Mortgage - Legacy 31 Oct 2001 Download PDF
5 Pages
91 Officers - Legacy 22 Oct 2001 Download PDF
1 Pages
92 Officers - Legacy 22 Oct 2001 Download PDF
1 Pages
93 Officers - Legacy 22 Oct 2001 Download PDF
1 Pages
94 Resolution 22 Oct 2001 Download PDF
95 Resolution 22 Oct 2001 Download PDF
96 Incorporation - Memorandum Articles 22 Oct 2001 Download PDF
17 Pages
97 Capital - Legacy 22 Oct 2001 Download PDF
2 Pages
98 Capital - Legacy 22 Oct 2001 Download PDF
1 Pages
99 Resolution 22 Oct 2001 Download PDF
100 Resolution 22 Oct 2001 Download PDF


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.

# Name Status
1 Fattal Leonardo Operation (Uk) Limited
Mutual People: Daniel Roger
Active
2 Fattal Leonardo Hotels (Uk) Ltd
Mutual People: Daniel Roger
Active
3 Leonardo John Dalton House Ltd
Mutual People: Daniel Roger
Active
4 Leonardo Edinburgh Limited
Mutual People: Daniel Roger
Active
5 Leonardo Haymarket Ltd
Mutual People: Daniel Roger
Active
6 Leonardo Heathrow Limited
Mutual People: Daniel Roger
Active
7 Leonardo Hotels Holding (1) Ltd.
Mutual People: Daniel Roger
Active
8 Hotel Property Fund (Syndicate 6) Limited
Mutual People: Daniel Roger
Active
9 Hotel Property Fund (Syndicate 7) Limited
Mutual People: Daniel Roger
Active
10 Hotel Property Fund (Syndicate 4) Limited
Mutual People: Daniel Roger
Active
11 Hotel Property Fund (Syndicate 9) Limited
Mutual People: Daniel Roger
Active
12 Hotel Property Fund (Syndicate 5) Limited
Mutual People: Daniel Roger
Active
13 Lauriston Hotels Limited
Mutual People: Daniel Roger
Active
14 Portland Hotel Management Limited
Mutual People: Daniel Roger
Active
15 Portland Facilities Management Limited
Mutual People: Daniel Roger
Active
16 Portland Hotels Limited
Mutual People: Daniel Roger
Active
17 Speedbird Developments Limited
Mutual People: Daniel Roger , Yoram David Biton , Maher Nimer
Active
18 Hotel Property Fund (Syndicate 1) Limited
Mutual People: Daniel Roger
Active
19 Hotel Property Fund (Syndicate 8) Limited
Mutual People: Daniel Roger
Active
20 Hotel Property Fund (Syndicate 10) Limited
Mutual People: Daniel Roger
Active
21 Hotel Property Fund (Syndicate 2) Limited
Mutual People: Daniel Roger
Active
22 Hotel Property Fund (Syndicate 3) Limited
Mutual People: Daniel Roger
Active
23 Etchecan Limited
Mutual People: Yoram David Biton , Maher Nimer
Active