Portland Hotels Limited

  • Active
  • Incorporated on 21 Jan 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 "Portland Hotels Limited" is a ltd and located in Leonardo Hotel Edinburgh City Centre, 1 Morrison Street Link, Edinburgh EH3 8DN. Portland Hotels Limited is currently in active status and it was incorporated on 21 Jan 2002 (22 years 8 months 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 Portland Hotels Limited.

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

# Name Role Appt Date Nationality Status
1 Darren William Guy Director 8 Jun 2022 Irish Active
2 Ronen Nissenbaum Director 8 Jun 2022 Israeli Active
3 Daniel Roger Director 31 Jul 2017 German Active
4 Daniel Roger Director 31 Jul 2017 German Resigned
8 Jun 2022
5 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 8 Dec 2015 - Resigned
31 Jul 2017
6 Brian Hutchison Director 7 Feb 2013 British Resigned
30 Nov 2015
7 Susan Falconer Valentine Director 7 Feb 2013 British Resigned
31 Jul 2017
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 Peter Alan Dickson Director 25 May 2004 British Resigned
30 Dec 2005
12 Brendan Gillespie Secretary 4 Dec 2002 - Resigned
4 Oct 2006
13 Brendan Gillespie Director 4 Dec 2002 - Resigned
4 Oct 2006
14 David Andrew Clarke Director 3 Dec 2002 British Resigned
23 Sep 2005
15 John Adam Brown Director 21 Jan 2002 British Resigned
31 Jul 2017
16 Colin James Paton Secretary 21 Jan 2002 British Resigned
4 Dec 2002
17 Colin James Paton Director 21 Jan 2002 British Resigned
29 Mar 2013


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 Mr David Fattal
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
31 Jul 2017 Israeli Active
2 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
3 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 - Ceased
31 Jul 2017


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Accounts - Dormant 24 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 1 Aug 2023 Download PDF
3 Confirmation Statement - No Updates 3 Aug 2022 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 5 Jul 2022 Download PDF
2 Pages
5 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Jul 2022 Download PDF
1 Pages
6 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 5 Jul 2022 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 5 Jul 2022 Download PDF
2 Pages
9 Accounts - Dormant 22 Jun 2022 Download PDF
10 Accounts - Dormant 17 Dec 2020 Download PDF
6 Pages
11 Confirmation Statement - No Updates 27 Jul 2020 Download PDF
3 Pages
12 Accounts - Dormant 30 Sep 2019 Download PDF
6 Pages
13 Confirmation Statement - No Updates 7 Aug 2019 Download PDF
3 Pages
14 Accounts - Dormant 4 Oct 2018 Download PDF
7 Pages
15 Confirmation Statement - No Updates 3 Aug 2018 Download PDF
3 Pages
16 Confirmation Statement - No Updates 17 Aug 2017 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
19 Accounts - Change Account Reference Date Company Current Shortened 1 Aug 2017 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 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 Secretary Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
24 Address - Change Registered Office Company With Date Old New 1 Aug 2017 Download PDF
1 Pages
25 Accounts - Legacy 21 Jul 2017 Download PDF
43 Pages
26 Other - Legacy 21 Jul 2017 Download PDF
1 Pages
27 Other - Legacy 21 Jul 2017 Download PDF
3 Pages
28 Other - Legacy 17 Oct 2016 Download PDF
1 Pages
29 Accounts - Legacy 17 Oct 2016 Download PDF
47 Pages
30 Other - Legacy 17 Oct 2016 Download PDF
3 Pages
31 Confirmation Statement - Updates 2 Aug 2016 Download PDF
5 Pages
32 Officers - Change Person Director Company With Change Date 2 Aug 2016 Download PDF
2 Pages
33 Officers - Appoint Corporate Secretary Company With Name Date 11 Dec 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 8 Dec 2015 Download PDF
1 Pages
35 Other - Legacy 8 Oct 2015 Download PDF
1 Pages
36 Accounts - Legacy 8 Oct 2015 Download PDF
35 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 17 Aug 2015 Download PDF
5 Pages
38 Other - Legacy 1 May 2015 Download PDF
3 Pages
39 Address - Change Registered Office Company With Date Old New 30 Apr 2015 Download PDF
1 Pages
40 Officers - Termination Secretary Company With Name Termination Date 30 Apr 2015 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 13 Aug 2014 Download PDF
5 Pages
42 Other - Legacy 4 Jul 2014 Download PDF
3 Pages
43 Other - Legacy 4 Jul 2014 Download PDF
1 Pages
44 Other - Legacy 4 Jul 2014 Download PDF
36 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 29 Aug 2013 Download PDF
5 Pages
46 Accounts - Dormant 2 Jul 2013 Download PDF
7 Pages
47 Officers - Termination Director Company With Name 17 Apr 2013 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 17 Apr 2013 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name 17 Apr 2013 Download PDF
3 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2012 Download PDF
5 Pages
51 Accounts - Full 28 Jun 2012 Download PDF
9 Pages
52 Officers - Change Corporate Secretary Company With Change Date 31 Aug 2011 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 31 Aug 2011 Download PDF
5 Pages
54 Accounts - Full 30 Jun 2011 Download PDF
9 Pages
55 Officers - Change Corporate Secretary Company With Change Date 7 Sep 2010 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 7 Sep 2010 Download PDF
5 Pages
57 Accounts - Full 17 Jun 2010 Download PDF
9 Pages
58 Officers - Change Person Director Company With Change Date 15 Nov 2009 Download PDF
3 Pages
59 Officers - Change Person Director Company With Change Date 15 Nov 2009 Download PDF
3 Pages
60 Officers - Change Person Director Company With Change Date 15 Nov 2009 Download PDF
3 Pages
61 Officers - Change Person Director Company With Change Date 15 Nov 2009 Download PDF
3 Pages
62 Annual Return - Legacy 12 Aug 2009 Download PDF
4 Pages
63 Accounts - Full 8 Jun 2009 Download PDF
9 Pages
64 Officers - Legacy 17 Feb 2009 Download PDF
2 Pages
65 Officers - Legacy 13 Nov 2008 Download PDF
2 Pages
66 Officers - Legacy 13 Nov 2008 Download PDF
2 Pages
67 Annual Return - Legacy 10 Sep 2008 Download PDF
3 Pages
68 Accounts - Full 1 Jul 2008 Download PDF
9 Pages
69 Annual Return - Legacy 14 Aug 2007 Download PDF
2 Pages
70 Accounts - Full 30 Jul 2007 Download PDF
9 Pages
71 Officers - Legacy 1 Nov 2006 Download PDF
2 Pages
72 Officers - Legacy 19 Oct 2006 Download PDF
1 Pages
73 Accounts - Full 4 Sep 2006 Download PDF
11 Pages
74 Annual Return - Legacy 21 Aug 2006 Download PDF
7 Pages
75 Officers - Legacy 30 Jan 2006 Download PDF
1 Pages
76 Accounts - Full 7 Nov 2005 Download PDF
9 Pages
77 Officers - Legacy 5 Oct 2005 Download PDF
1 Pages
78 Officers - Legacy 2 Aug 2005 Download PDF
3 Pages
79 Annual Return - Legacy 2 Aug 2005 Download PDF
8 Pages
80 Officers - Legacy 15 Jun 2005 Download PDF
3 Pages
81 Annual Return - Legacy 11 Feb 2005 Download PDF
8 Pages
82 Accounts - Small 13 Jul 2004 Download PDF
6 Pages
83 Annual Return - Legacy 2 Mar 2004 Download PDF
8 Pages
84 Accounts - Small 2 Dec 2003 Download PDF
6 Pages
85 Annual Return - Legacy 10 Feb 2003 Download PDF
8 Pages
86 Address - Legacy 10 Dec 2002 Download PDF
1 Pages
87 Officers - Legacy 10 Dec 2002 Download PDF
2 Pages
88 Officers - Legacy 10 Dec 2002 Download PDF
2 Pages
89 Officers - Legacy 10 Dec 2002 Download PDF
1 Pages
90 Incorporation - Company 21 Jan 2002 Download PDF
22 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 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 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