LEGACY HOTELS AND RESORTS LIMITED
EDINBURGH ROWANBROOK LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE
Company number SC283749
Status Active
Incorporation Date 25 April 2005
Company Type Private Limited Company
Address 7 MELVILLE STREET, MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 4,778 ; Termination of appointment of Helen Louise Parrett as a director on 31 December 2015. The most likely internet sites of LEGACY HOTELS AND RESORTS LIMITED are www.legacyhotelsandresorts.co.uk, and www.legacy-hotels-and-resorts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Legacy Hotels and Resorts Limited is a Private Limited Company. The company registration number is SC283749. Legacy Hotels and Resorts Limited has been working since 25 April 2005. The present status of the company is Active. The registered address of Legacy Hotels and Resorts Limited is 7 Melville Street Melville Street Edinburgh Eh3 7pe. . GORDON, James is a Secretary of the company. BIESOK, David Andrew is a Director of the company. GILES-MOORE, Teena Michelle is a Director of the company. GORDON, James is a Director of the company. JAFFER, Haider Ladhu is a Director of the company. SKEET, Kevin Paul is a Director of the company. TOWNSEND, Andrew Stuart is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary FRANK TRUMAN LIMITED has been resigned. Director PARRETT, Helen Louise has been resigned. Director PRESTON, Robert David has been resigned. Director ROBERTSON, John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GORDON, James
Appointed Date: 11 March 2008

Director
BIESOK, David Andrew
Appointed Date: 01 May 2010
64 years old

Director
GILES-MOORE, Teena Michelle
Appointed Date: 28 July 2015
47 years old

Director
GORDON, James
Appointed Date: 01 February 2006
59 years old

Director
JAFFER, Haider Ladhu
Appointed Date: 10 May 2005
86 years old

Director
SKEET, Kevin Paul
Appointed Date: 01 January 2008
65 years old

Director
TOWNSEND, Andrew Stuart
Appointed Date: 01 June 2006
55 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 May 2005
Appointed Date: 25 April 2005

Secretary
FRANK TRUMAN LIMITED
Resigned: 11 March 2008
Appointed Date: 10 May 2005

Director
PARRETT, Helen Louise
Resigned: 31 December 2015
Appointed Date: 01 May 2011
54 years old

Director
PRESTON, Robert David
Resigned: 31 March 2012
Appointed Date: 03 October 2011
54 years old

Director
ROBERTSON, John
Resigned: 22 August 2014
Appointed Date: 01 February 2006
73 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 May 2005
Appointed Date: 25 April 2005

LEGACY HOTELS AND RESORTS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4,778

31 Dec 2015
Termination of appointment of Helen Louise Parrett as a director on 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Appointment of Ms Teena Michelle Giles-Moore as a director on 28 July 2015
...
... and 59 more events
11 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 May 2005
Registered office changed on 11/05/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
11 May 2005
Secretary resigned
11 May 2005
Director resigned
25 Apr 2005
Incorporation