Lauriston Hotels Limited

  • Active
  • Incorporated on 17 Sep 2002

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

Company Classifications:
55100 - Hotels and similar accommodation


  • Summary The company with name "Lauriston Hotels Limited" is a ltd and located in Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh EH3 8DN. Lauriston Hotels Limited is currently in active status and it was incorporated on 17 Sep 2002 (22 years 4 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 Lauriston Hotels 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 Daniel Roger Director 31 Jul 2017 German Resigned
28 Jun 2022
5 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 8 Dec 2015 - Resigned
31 Jul 2017
6 Susan Falconer Valentine Director 7 Feb 2013 British Resigned
31 Jul 2017
7 Brian Hutchison Director 7 Feb 2013 British Resigned
30 Nov 2015
8 Alan Higgins Director 8 Oct 2008 British Resigned
31 Jul 2017
9 William Paisley Director 8 Oct 2008 British Resigned
31 Jul 2017
10 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 4 Oct 2006 - Resigned
30 Apr 2015
11 David Andrew Clarke Director 27 Oct 2003 British Resigned
23 Sep 2005
12 Brendan Gillespie Director 27 Oct 2003 - Resigned
4 Oct 2006
13 Brendan Gillespie Secretary 4 Dec 2002 - Resigned
4 Oct 2006
14 Colin James Paton Director 3 Dec 2002 British Resigned
29 Mar 2013
15 John Adam Brown Director 3 Dec 2002 British Resigned
31 Jul 2017
16 HENDERSON BOYD JACKSON LIMITED Nominee Director 17 Sep 2002 - Resigned
3 Dec 2002
17 HBJ SECRETARIAL LIMITED Corporate Nominee Secretary 17 Sep 2002 - Resigned
4 Dec 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 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 Lauriston Hotels Limited.

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

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

# 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 Portland Hotel Management Limited
Mutual People: Daniel Roger
Active
14 Portland Facilities Management Limited
Mutual People: Daniel Roger
Active
15 Portland Hotels Limited
Mutual People: Daniel Roger
Active
16 Speedbird Developments Limited
Mutual People: Daniel Roger
Active
17 Hotel Property Fund (Syndicate 1) Limited
Mutual People: Daniel Roger
Active
18 Hotel Property Fund (Syndicate 8) Limited
Mutual People: Daniel Roger
Active
19 Hotel Property Fund (Syndicate 10) Limited
Mutual People: Daniel Roger
Active
20 Hotel Property Fund (Syndicate 2) Limited
Mutual People: Daniel Roger
Active
21 Hotel Property Fund (Syndicate 3) Limited
Mutual People: Daniel Roger
Active
22 Huntingtower Hotel (Perth) Limited
Mutual People: Daniel Roger
Active