HOTEL PROPERTY FUND (SYNDICATE 1) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC260844
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address C/O BRODIES LLP, 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Charles Edward Dickson on 31 July 2013. The most likely internet sites of HOTEL PROPERTY FUND (SYNDICATE 1) LIMITED are www.hotelpropertyfundsyndicate1.co.uk, and www.hotel-property-fund-syndicate-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Hotel Property Fund Syndicate 1 Limited is a Private Limited Company. The company registration number is SC260844. Hotel Property Fund Syndicate 1 Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Hotel Property Fund Syndicate 1 Limited is C O Brodies Llp 15 Atholl Crescent Edinburgh Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROWN, John Adam is a Director of the company. DICKSON, Charles Edward is a Director of the company. HIGGINS, Alan is a Director of the company. PAISLEY, William is a Director of the company. VALENTINE, Susan Falconer is a Director of the company. Secretary GILLESPIE, Brendan has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Secretary HBJG SECRETARIAL LIMITED has been resigned. Director CLARKE, David Andrew has been resigned. Director DICKSON, Peter Alan has been resigned. Director GILLESPIE, Brendan has been resigned. Director HUTCHISON, Brian has been resigned. Director PATON, Colin James has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 08 December 2015

Director
BROWN, John Adam
Appointed Date: 16 December 2003
83 years old

Director
DICKSON, Charles Edward
Appointed Date: 23 March 2006
43 years old

Director
HIGGINS, Alan
Appointed Date: 08 October 2008
61 years old

Director
PAISLEY, William
Appointed Date: 08 October 2008
71 years old

Director
VALENTINE, Susan Falconer
Appointed Date: 07 February 2013
63 years old

Resigned Directors

Secretary
GILLESPIE, Brendan
Resigned: 04 October 2006
Appointed Date: 16 December 2003

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 16 December 2003
Appointed Date: 15 December 2003

Secretary
HBJG SECRETARIAL LIMITED
Resigned: 30 April 2015
Appointed Date: 04 October 2006

Director
CLARKE, David Andrew
Resigned: 20 December 2005
Appointed Date: 16 December 2003
76 years old

Director
DICKSON, Peter Alan
Resigned: 30 December 2005
Appointed Date: 25 May 2004
70 years old

Director
GILLESPIE, Brendan
Resigned: 14 March 2007
Appointed Date: 16 December 2003
63 years old

Director
HUTCHISON, Brian
Resigned: 30 November 2015
Appointed Date: 07 February 2013
48 years old

Director
PATON, Colin James
Resigned: 29 March 2013
Appointed Date: 16 December 2003
69 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 16 December 2003
Appointed Date: 15 December 2003

Persons With Significant Control

Etchecan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOTEL PROPERTY FUND (SYNDICATE 1) LIMITED Events

17 Oct 2016
Full accounts made up to 31 January 2016
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Oct 2016
Director's details changed for Mr Charles Edward Dickson on 31 July 2013
02 Aug 2016
Director's details changed for Susan Falconer Valentine on 3 June 2014
11 Dec 2015
Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015
...
... and 66 more events
19 Dec 2003
Director resigned
19 Dec 2003
New director appointed
19 Dec 2003
New director appointed
19 Dec 2003
New secretary appointed;new director appointed
15 Dec 2003
Incorporation

HOTEL PROPERTY FUND (SYNDICATE 1) LIMITED Charges

7 April 2004
Standard security
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Capital moat house hotel, clermiston road, edinburgh.
26 March 2004
Bond & floating charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…