Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH IC LIMITED
Company Information for

EDINBURGH IC LIMITED

C/O Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX,
Company Registration Number
SC024663
Private Limited Company
Liquidation

Company Overview

About Edinburgh Ic Ltd
EDINBURGH IC LIMITED was founded on 1946-10-21 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Edinburgh Ic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDINBURGH IC LIMITED
 
Legal Registered Office
C/O Bdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Other companies in EH3
 
Previous Names
EDINBURGH GEORGE HOTEL LIMITED04/07/2005
Filing Information
Company Number SC024663
Company ID Number SC024663
Date formed 1946-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-04-30 12:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH IC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDINBURGH IC LIMITED

Current Directors
Officer Role Date Appointed
FIONA CUTTELL
Company Secretary 2016-07-20
MICHAEL JON COCKCROFT
Director 2014-08-28
MICHAEL TODD GLOVER
Director 2016-07-20
NICOLETTE HENFREY
Director 2011-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
HANISHA HANDS-PATEL
Company Secretary 2015-08-06 2016-07-22
PRITTI PATEL
Company Secretary 2010-07-09 2015-08-06
NEIL GALLAGHER
Director 2014-01-30 2014-08-28
PAUL RUSSELL EDGECLIFFE-JOHNSON
Director 2011-06-07 2014-01-01
ALLAN SCOTT MCEWAN
Director 2003-04-14 2011-06-07
PRITTI PATEL
Company Secretary 2010-07-09 2011-01-17
FIONA LITTLEBURY-CUTTELL; CUTTELL
Company Secretary 2007-11-05 2010-07-09
DAKSHA HIRANI
Company Secretary 2007-05-01 2008-11-05
CHLOE BARRY
Company Secretary 2006-06-22 2007-05-01
SOPHIA MUTHONI KAMERE
Company Secretary 2005-09-06 2006-06-22
CATHERINE ENGMANN
Company Secretary 2003-08-28 2005-09-06
CHARLES DIXON GLANVILLE
Director 1999-05-14 2003-10-06
ALISON WILLIAMS
Company Secretary 2003-04-14 2003-08-28
MICHAEL JOHN NOEL BRIDGE
Company Secretary 1999-05-14 2003-04-14
CHARLES DIXON GLANVILLE
Company Secretary 1997-02-03 2003-04-14
GRAHAM MICHAEL COWIE
Director 1999-05-14 2003-04-14
FRANCIS JOHN CROSTON
Director 1999-07-12 2003-04-14
ALISON WILLIAMS
Company Secretary 2001-10-08 2001-10-08
HANS HAARMANN
Director 1997-12-19 1999-06-30
THOMAS ARASI
Director 1998-03-26 1999-05-14
THOMAS RHOADES OLIVER
Director 1998-03-26 1999-05-14
CAROLINE ROWENA BARR
Company Secretary 1991-04-30 1999-03-01
BARBARA JEAN MEYER
Company Secretary 1991-04-30 1999-03-01
TAKAAKI HOSONO
Director 1997-12-19 1998-03-26
WARREN WILLIAM BARTLE
Director 1995-05-18 1995-06-16
WARREN WILLIAM BARTLE
Director 1989-11-13 1995-03-20
CHRISTOPHER MANDER
Director 1992-04-07 1995-03-20
MICHAEL ANTHONY CAIRNS
Director 1989-11-13 1993-06-30
IVAN JACKSON
Company Secretary 1990-02-20 1991-04-30
ROBERT PHILLIP LEWIS
Director 1989-11-13 1990-12-20
CAROLINE ROWENA BARR
Company Secretary 1989-11-13 1990-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON COCKCROFT SCIH BRANSTON 2 Director 2014-08-28 CURRENT 2002-08-09 Dissolved 2016-10-04
MICHAEL JON COCKCROFT INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Director 2014-08-28 CURRENT 1967-04-24 Dissolved 2017-08-18
MICHAEL JON COCKCROFT ASIA PACIFIC HOLDINGS LIMITED Director 2014-08-28 CURRENT 2000-03-07 Active
MICHAEL JON COCKCROFT IHC MAY FAIR (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 1988-11-29 Liquidation
MICHAEL JON COCKCROFT HOLIDAY INNS (ENGLAND) LIMITED Director 2014-08-28 CURRENT 1985-01-24 Liquidation
MICHAEL JON COCKCROFT IHC MAY FAIR HOTEL LIMITED Director 2014-08-28 CURRENT 1988-11-29 Active
MICHAEL JON COCKCROFT IHC HOTEL LIMITED Director 2014-08-28 CURRENT 1988-11-29 Active
MICHAEL JON COCKCROFT IHG HOTELS LIMITED Director 2014-08-28 CURRENT 1995-11-24 Active
MICHAEL JON COCKCROFT INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2014-08-28 CURRENT 2001-05-18 Liquidation
MICHAEL JON COCKCROFT SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2014-08-28 CURRENT 1991-11-07 Active
MICHAEL JON COCKCROFT IHC OVERSEAS (U.K.) LIMITED Director 2014-08-28 CURRENT 1988-11-28 Active
MICHAEL JON COCKCROFT IHC UK (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 1988-11-28 Liquidation
MICHAEL JON COCKCROFT SIX CONTINENTS INVESTMENTS LIMITED Director 2014-08-28 CURRENT 1961-06-01 Active
MICHAEL JON COCKCROFT SIX CONTINENTS RESTAURANTS LIMITED Director 2014-08-28 CURRENT 1962-06-13 Liquidation
MICHAEL JON COCKCROFT SC CELLARS LIMITED Director 2014-08-28 CURRENT 1944-06-14 Liquidation
MICHAEL JON COCKCROFT SC LEISURE GROUP LIMITED Director 2014-08-28 CURRENT 1960-05-11 Active
MICHAEL JON COCKCROFT INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2014-08-28 CURRENT 1956-12-03 Active
MICHAEL JON COCKCROFT HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2014-08-28 CURRENT 1972-01-04 Active
MICHAEL JON COCKCROFT SIX CONTINENTS CORPORATE SERVICES Director 2014-08-28 CURRENT 1985-03-18 Liquidation
MICHAEL JON COCKCROFT SCIH BRANSTON 3 Director 2014-08-28 CURRENT 2002-08-09 Liquidation
MICHAEL JON COCKCROFT HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 2007-12-11 Active
MICHAEL TODD GLOVER EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
MICHAEL TODD GLOVER HOLIDAY INNS (U.K.), INC. Director 2017-08-10 CURRENT 1973-07-22 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2016-12-12 CURRENT 2004-05-26 Liquidation
MICHAEL TODD GLOVER IHC EDINBURGH (HOLDINGS) Director 2016-09-05 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS INVESTMENTS LIMITED Director 2016-09-05 CURRENT 1961-06-01 Active
MICHAEL TODD GLOVER SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2016-09-05 CURRENT 1962-04-26 Active
MICHAEL TODD GLOVER SIX CONTINENTS RESTAURANTS LIMITED Director 2016-09-05 CURRENT 1962-06-13 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 3 Director 2016-09-05 CURRENT 2002-08-09 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 2 Director 2016-07-20 CURRENT 2002-08-09 Dissolved 2016-10-04
MICHAEL TODD GLOVER SC NAS 3 Director 2016-07-20 CURRENT 1996-11-15 Dissolved 2017-08-18
MICHAEL TODD GLOVER SIX CONTINENTS LIMITED Director 2016-07-20 CURRENT 1967-08-17 Active
MICHAEL TODD GLOVER ASIA PACIFIC HOLDINGS LIMITED Director 2016-07-20 CURRENT 2000-03-07 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 1 Director 2016-07-20 CURRENT 2008-10-15 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 2 Director 2016-07-20 CURRENT 2008-10-16 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1996-06-12 Active
MICHAEL TODD GLOVER SC QUEST LIMITED Director 2016-07-20 CURRENT 1997-02-26 Active
MICHAEL TODD GLOVER IHC MAY FAIR (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-29 Liquidation
MICHAEL TODD GLOVER IHC LONDON (HOLDINGS) Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER HOLIDAY INNS (ENGLAND) LIMITED Director 2016-07-20 CURRENT 1985-01-24 Liquidation
MICHAEL TODD GLOVER IHC MAY FAIR HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER IHC HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER POLLSTRONG LIMITED Director 2016-07-20 CURRENT 1989-12-27 Active
MICHAEL TODD GLOVER IHG HOTELS LIMITED Director 2016-07-20 CURRENT 1995-11-24 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2016-07-20 CURRENT 2001-05-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 3 LIMITED Director 2016-07-20 CURRENT 2009-06-29 Active
MICHAEL TODD GLOVER SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1991-11-07 Active
MICHAEL TODD GLOVER IHC OVERSEAS (U.K.) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER IHC UK (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SC CELLARS LIMITED Director 2016-07-20 CURRENT 1944-06-14 Liquidation
MICHAEL TODD GLOVER SC LEISURE GROUP LIMITED Director 2016-07-20 CURRENT 1960-05-11 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2016-07-20 CURRENT 1956-12-03 Active
MICHAEL TODD GLOVER HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2016-07-20 CURRENT 1966-11-14 Liquidation
MICHAEL TODD GLOVER HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2016-07-20 CURRENT 1972-01-04 Active
MICHAEL TODD GLOVER SC NAS 2 LIMITED Director 2016-07-20 CURRENT 1983-03-30 Active
MICHAEL TODD GLOVER SIX CONTINENTS CORPORATE SERVICES Director 2016-07-20 CURRENT 1985-03-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS LIMITED Director 2016-07-20 CURRENT 2002-10-02 Active
MICHAEL TODD GLOVER HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 2007-12-11 Active
NICOLETTE HENFREY EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP HEALTHCARE TRUSTEE LIMITED Director 2012-02-13 CURRENT 1995-07-03 Active
NICOLETTE HENFREY SC QUEST LIMITED Director 2011-09-21 CURRENT 1997-02-26 Active
NICOLETTE HENFREY IHC LONDON (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Active
NICOLETTE HENFREY IHC EDINBURGH (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY ASIA PACIFIC HOLDINGS LIMITED Director 2011-09-15 CURRENT 2000-03-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1996-06-12 Active
NICOLETTE HENFREY SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1991-11-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2011-09-15 CURRENT 1962-04-26 Active
NICOLETTE HENFREY SC LEISURE GROUP LIMITED Director 2011-09-15 CURRENT 1960-05-11 Active
NICOLETTE HENFREY SCIH BRANSTON 2 Director 2011-09-09 CURRENT 2002-08-09 Dissolved 2016-10-04
NICOLETTE HENFREY INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Director 2011-09-09 CURRENT 1967-04-24 Dissolved 2017-08-18
NICOLETTE HENFREY SC NAS 3 Director 2011-09-09 CURRENT 1996-11-15 Dissolved 2017-08-18
NICOLETTE HENFREY SIX CONTINENTS LIMITED Director 2011-09-09 CURRENT 1967-08-17 Active
NICOLETTE HENFREY INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2011-09-09 CURRENT 2004-05-26 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL (PB) 2 Director 2011-09-09 CURRENT 2008-10-16 Liquidation
NICOLETTE HENFREY IHG PS NOMINEES LIMITED Director 2011-09-09 CURRENT 2009-12-01 Active
NICOLETTE HENFREY HOLIDAY INNS (U.K.), INC. Director 2011-09-09 CURRENT 1973-07-22 Active
NICOLETTE HENFREY IHC MAY FAIR (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-29 Liquidation
NICOLETTE HENFREY HOLIDAY INNS (ENGLAND) LIMITED Director 2011-09-09 CURRENT 1985-01-24 Liquidation
NICOLETTE HENFREY IHC MAY FAIR HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY IHC HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY POLLSTRONG LIMITED Director 2011-09-09 CURRENT 1989-12-27 Active
NICOLETTE HENFREY IHG HOTELS LIMITED Director 2011-09-09 CURRENT 1995-11-24 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2011-09-09 CURRENT 2001-05-18 Liquidation
NICOLETTE HENFREY IHC OVERSEAS (U.K.) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Active
NICOLETTE HENFREY IHC UK (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY SIX CONTINENTS INVESTMENTS LIMITED Director 2011-09-09 CURRENT 1961-06-01 Active
NICOLETTE HENFREY SIX CONTINENTS RESTAURANTS LIMITED Director 2011-09-09 CURRENT 1962-06-13 Liquidation
NICOLETTE HENFREY SC CELLARS LIMITED Director 2011-09-09 CURRENT 1944-06-14 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2011-09-09 CURRENT 1956-12-03 Active
NICOLETTE HENFREY HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2011-09-09 CURRENT 1966-11-14 Liquidation
NICOLETTE HENFREY HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2011-09-09 CURRENT 1972-01-04 Active
NICOLETTE HENFREY SC NAS 2 LIMITED Director 2011-09-09 CURRENT 1983-03-30 Active
NICOLETTE HENFREY SIX CONTINENTS CORPORATE SERVICES Director 2011-09-09 CURRENT 1985-03-18 Liquidation
NICOLETTE HENFREY SCIH BRANSTON 3 Director 2011-09-09 CURRENT 2002-08-09 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS LIMITED Director 2011-09-09 CURRENT 2002-10-02 Active
NICOLETTE HENFREY HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 2007-12-11 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 1 Director 2009-09-24 CURRENT 2008-10-15 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 3 LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-30Final Gazette dissolved via compulsory strike-off
2023-01-31Error
2023-01-06Change of details for Six Continents Limited as a person with significant control on 2023-01-01
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2020-12-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-07
2020-11-02PSC02Notification of Six Continents Limited as a person with significant control on 2020-10-20
2020-11-02PSC07CESSATION OF IHC EDINBURGH (HOLDINGS) AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MS MELINDA MARIE RENSHAW
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE HENFREY
2019-08-08AP01DIRECTOR APPOINTED HEATHER CAROL WOOD
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD GLOVER
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER STOCKS
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH WHEELER
2016-08-01AP01DIRECTOR APPOINTED MR MICHAEL TODD GLOVER
2016-08-01AP03Appointment of Mrs Fiona Cuttell as company secretary on 2016-07-20
2016-08-01TM02Termination of appointment of Hanisha Hands-Patel on 2016-07-22
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 546666.75
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-21AP03Appointment of Hanisha Hands-Patel as company secretary on 2015-08-06
2015-08-21TM02Termination of appointment of Pritti Patel on 2015-08-06
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 546666.75
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH WHEELER / 03/07/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER STOCKS / 03/07/2015
2015-07-03CH03SECRETARY'S DETAILS CHNAGED FOR PRITTI PATEL on 2015-07-03
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE HENFREY / 03/07/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JON COCKCROFT / 03/07/2015
2014-12-08AP01DIRECTOR APPOINTED MICHAEL JON COCKCROFT
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GALLAGHER
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 546666.75
2014-07-22AR0130/06/14 FULL LIST
2014-02-20AP01DIRECTOR APPOINTED NEIL GALLAGHER
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDGECLIFFE-JOHNSON
2013-07-24AR0130/06/13 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0130/06/12 FULL LIST
2012-01-17AR0120/12/11 FULL LIST
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY PRITTI PATEL
2011-09-20AP01DIRECTOR APPOINTED NICOLETTE HENFREY
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGETT
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCEWAN
2011-06-16AP01DIRECTOR APPOINTED PAUL RUSSELL EDGECLIFFE-JOHNSON
2011-01-05AR0120/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 05/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER STOCKS / 05/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY SPRINGETT / 05/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 05/01/2011
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AP03SECRETARY APPOINTED PRITTI PATEL
2010-07-09AP03SECRETARY APPOINTED PRITTI PATEL
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY FIONA LITTLEBURY-CUTTELL; CUTTELL
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 23/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 23/06/2010
2010-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-13AR0120/12/09 FULL LIST
2010-01-06RES01ADOPT ARTICLES 22/12/2009
2010-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM GEORGE HOTEL 21 GEORGE STREET EDINBURGH EH2 PE
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA CUTTELL / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER STOCKS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGETT / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SCOTT MCEWAN / 26/10/2009
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-04-24363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WINTER
2008-12-12RES13DISCLOSURE TO DIRECTORS 02/12/2008
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY DAKSHA HIRANI
2008-11-19288aSECRETARY APPOINTED FIONA CUTTELL
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23288bSECRETARY RESIGNED
2007-05-23288aNEW SECRETARY APPOINTED
2007-03-14363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17288aNEW SECRETARY APPOINTED
2006-07-17288bSECRETARY RESIGNED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-01-31363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-09-16288aNEW SECRETARY APPOINTED
2005-09-16288bSECRETARY RESIGNED
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04CERTNMCOMPANY NAME CHANGED EDINBURGH GEORGE HOTEL LIMITED CERTIFICATE ISSUED ON 04/07/05
2005-01-22363aRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH IC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-22
Appointmen2020-12-22
Notices to2020-12-22
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH IC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDINBURGH IC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDINBURGH IC LIMITED

Intangible Assets
Patents
We have not found any records of EDINBURGH IC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH IC LIMITED
Trademarks
We have not found any records of EDINBURGH IC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH IC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as EDINBURGH IC LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH IC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyEDINBURGH IC LIMITEDEvent Date2020-12-22
EDINBURGH IC LIMITED Company Number: SC024663 Registered office: Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE to be changed to c/o BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2…
 
Initiating party Event TypeAppointmen
Defending partyEDINBURGH IC LIMITEDEvent Date2020-12-22
Company Number: SC024663 Name of Company: EDINBURGH IC LIMITED Previous Name of Company: Edinburgh George Hotel Limited; Inter-Continental Hotels (Scotland) Limited; Grand Metropolitan Hotels (Scotlan…
 
Initiating party Event TypeNotices to
Defending partyEDINBURGH IC LIMITEDEvent Date2020-12-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH IC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH IC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.