Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LEGACY HOTELS AND RESORTS LIMITED
Company Information for

LEGACY HOTELS AND RESORTS LIMITED

7 MELVILLE STREET, MELVILLE STREET, EDINBURGH, EH3 7PE,
Company Registration Number
SC283749
Private Limited Company
Active

Company Overview

About Legacy Hotels And Resorts Ltd
LEGACY HOTELS AND RESORTS LIMITED was founded on 2005-04-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Legacy Hotels And Resorts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEGACY HOTELS AND RESORTS LIMITED
 
Legal Registered Office
7 MELVILLE STREET
MELVILLE STREET
EDINBURGH
EH3 7PE
Other companies in EH3
 
Previous Names
ROWANBROOK LIMITED06/06/2005
Filing Information
Company Number SC283749
Company ID Number SC283749
Date formed 2005-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:10:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGACY HOTELS AND RESORTS 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 LEGACY HOTELS AND RESORTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES GORDON
Company Secretary 2008-03-11
DAVID ANDREW BIESOK
Director 2010-05-01
TEENA MICHELLE GILES-MOORE
Director 2015-07-28
JAMES GORDON
Director 2006-02-01
HAIDER LADHU JAFFER
Director 2005-05-10
KEVIN PAUL SKEET
Director 2008-01-01
ANDREW STUART TOWNSEND
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE PARRETT
Director 2011-05-01 2015-12-31
JOHN ROBERTSON
Director 2006-02-01 2014-08-22
ROBERT DAVID PRESTON
Director 2011-10-03 2012-03-31
FRANK TRUMAN LIMITED
Company Secretary 2005-05-10 2008-03-11
BRIAN REID LTD.
Nominated Secretary 2005-04-25 2005-05-10
STEPHEN MABBOTT LTD.
Nominated Director 2005-04-25 2005-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW BIESOK BRANDED HOTEL MANAGEMENT LIMITED Director 2018-01-16 CURRENT 2012-08-01 Active
DAVID ANDREW BIESOK LEGACY HOTELS MANAGEMENT LTD Director 2014-11-04 CURRENT 2014-10-15 Active
JAMES GORDON HOSPITALITY VENTURES LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
HAIDER LADHU JAFFER PREMIER EURO HOTELS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
HAIDER LADHU JAFFER CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HAIDER LADHU JAFFER CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HAIDER LADHU JAFFER SEA SECURITIES LIMITED Director 2011-01-10 CURRENT 1978-06-16 Active
HAIDER LADHU JAFFER TILEDAY LIMITED Director 2011-01-10 CURRENT 1998-07-20 Active
HAIDER LADHU JAFFER FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HAIDER LADHU JAFFER PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HAIDER LADHU JAFFER NOBLELARGE LIMITED Director 2006-09-18 CURRENT 1992-07-31 Dissolved 2016-12-19
HAIDER LADHU JAFFER FRANK TRUMAN LIMITED Director 2006-09-18 CURRENT 1970-08-14 Active
HAIDER LADHU JAFFER CAMPRO LIMITED Director 2006-09-18 CURRENT 1993-06-15 Active - Proposal to Strike off
HAIDER LADHU JAFFER VALUETIMES LIMITED Director 2006-09-18 CURRENT 2000-02-08 Active
HAIDER LADHU JAFFER GANDY STREET INVESTMENTS LIMITED Director 2002-03-12 CURRENT 1995-11-01 Active
HAIDER LADHU JAFFER LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HAIDER LADHU JAFFER EUROWEST LIMITED Director 1990-12-31 CURRENT 1980-03-11 Liquidation
KEVIN PAUL SKEET LEGACY HOTELS MANAGEMENT LTD Director 2014-11-04 CURRENT 2014-10-15 Active
ANDREW STUART TOWNSEND HANDY CROSS DEV CO LTD Director 2018-03-07 CURRENT 2018-03-07 Active
ANDREW STUART TOWNSEND STATION ROAD DEV CO LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
ANDREW STUART TOWNSEND FAIR CONCEPT LIMITED Director 2017-10-02 CURRENT 2017-05-16 Active
ANDREW STUART TOWNSEND TRADE BOND LIMITED Director 2017-04-11 CURRENT 2015-06-05 Active
ANDREW STUART TOWNSEND CHILWORTH CONSERVATION LIMITED Director 2015-01-16 CURRENT 2008-12-08 Active - Proposal to Strike off
ANDREW STUART TOWNSEND LEGACY HOTELS MANAGEMENT LTD Director 2014-10-15 CURRENT 2014-10-15 Active
ANDREW STUART TOWNSEND BHM ADVISORY LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
ANDREW STUART TOWNSEND BRANDED HOTEL MANAGEMENT LIMITED Director 2012-08-01 CURRENT 2012-08-01 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
2024-04-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-14CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-11-14DIRECTOR APPOINTED MR SHAFFIN JAFFER
2022-11-14DIRECTOR APPOINTED MR SHAFFIN JAFFER
2022-11-11APPOINTMENT TERMINATED, DIRECTOR HAIDER LADHU JAFFER
2022-11-11APPOINTMENT TERMINATED, DIRECTOR HAIDER LADHU JAFFER
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER NEIL LEDSON
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TEENA MICHELLE GILES-MOORE
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16AP01DIRECTOR APPOINTED MR ROBERT PETER NEIL LEDSON
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 4778
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 4778
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE PARRETT
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28AP01DIRECTOR APPOINTED MS TEENA MICHELLE GILES-MOORE
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 4778
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON
2015-01-05SH06Cancellation of shares. Statement of capital on 2014-08-22 GBP 4,778
2014-09-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-25AR0125/04/14 ANNUAL RETURN FULL LIST
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM Dundas House Westfield Park, Eskbank Dalkeith Midlothian EH22 3FB
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16SH19Statement of capital on 2013-07-16 GBP 5,000
2013-04-28AR0125/04/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0125/04/12 ANNUAL RETURN FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART TOWNSEND / 01/01/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL SKEET / 01/01/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON / 01/01/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON / 01/01/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BIESOK / 01/01/2012
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRESTON
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-05AP01DIRECTOR APPOINTED MR ROBERT DAVID PRESTON
2011-07-12SH1912/07/11 STATEMENT OF CAPITAL GBP 50000
2011-07-12CAP-SSSOLVENCY STATEMENT DATED 23/12/10
2011-07-12SH20STATEMENT BY DIRECTORS
2011-07-12RES01ALTER ARTICLES 23/12/2010
2011-07-12RES06REDUCE ISSUED CAPITAL 23/12/2010
2011-05-05AR0125/04/11 FULL LIST
2011-05-05AP01DIRECTOR APPOINTED MRS HELEN LOUISE PARRETT
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2010-05-06AR0125/04/10 FULL LIST
2010-05-06AP01DIRECTOR APPOINTED MR DAVID ANDREW BIESOK
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART TOWNSEND / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL SKEET / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON / 01/04/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES GORDON / 01/04/2010
2009-10-16AA31/12/08 TOTAL EXEMPTION FULL
2009-10-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2009-08-06363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-08-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES GORDON / 06/08/2009
2008-06-13RES01ADOPT ARTICLES 02/02/2008
2008-05-07AA31/12/07 TOTAL EXEMPTION FULL
2008-05-07363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY FRANK TRUMAN LIMITED
2008-03-14288aSECRETARY APPOINTED JAMES GORDON
2007-12-19288aNEW DIRECTOR APPOINTED
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-0688(2)RAD 30/06/06--------- £ SI 99999@1=99999 £ IC 1/100000
2006-07-05123NC INC ALREADY ADJUSTED 23/06/06
2006-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-05RES04£ NC 100/100000 22/06
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-09363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-04-06225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW SECRETARY APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-06CERTNMCOMPANY NAME CHANGED ROWANBROOK LIMITED CERTIFICATE ISSUED ON 06/06/05
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2005-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-11288bSECRETARY RESIGNED
2005-05-11288bDIRECTOR RESIGNED
2005-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LEGACY HOTELS AND RESORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEGACY HOTELS AND RESORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEGACY HOTELS AND RESORTS 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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 LEGACY HOTELS AND RESORTS LIMITED

Intangible Assets
Patents
We have not found any records of LEGACY HOTELS AND RESORTS LIMITED registering or being granted any patents
Domain Names

LEGACY HOTELS AND RESORTS LIMITED owns 1 domain names.

legacy-hotels.co.uk  

Trademarks
We have not found any records of LEGACY HOTELS AND RESORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGACY HOTELS AND RESORTS 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 LEGACY HOTELS AND RESORTS 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 LEGACY HOTELS AND RESORTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGACY HOTELS AND RESORTS 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 LEGACY HOTELS AND RESORTS 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.