About

Registered Number: SC118669
Date of Incorporation: 20/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 35 Drumsheugh Gardens, Edinburgh, EH3 7RN

 

The Bonham Hotel Edinburgh Ltd was registered on 20 June 1989, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are Driehaus, Richard Herman, Garcia, Frank, Mellin, Marzena Magdalena, Hynd, Russell John, Mcmenamin, Paula Hunt, Truffelli, Marco Luca, Williams, Simon Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIEHAUS, Richard Herman 28 March 2018 - 1
GARCIA, Frank 21 June 2017 - 1
MELLIN, Marzena Magdalena 10 April 2018 - 1
MCMENAMIN, Paula Hunt 21 June 2017 16 February 2018 1
TRUFFELLI, Marco Luca 18 December 2001 18 July 2004 1
WILLIAMS, Simon Paul 03 November 1997 18 December 2001 1
Secretary Name Appointed Resigned Total Appointments
HYND, Russell John 25 July 2011 13 January 2015 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 03 October 2019
RESOLUTIONS - N/A 09 January 2019
RESOLUTIONS - N/A 09 January 2019
SH01 - Return of Allotment of shares 09 January 2019
SH19 - Statement of capital 09 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2019
CAP-SS - N/A 09 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 17 December 2018
AA01 - Change of accounting reference date 25 September 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 31 January 2018
PSC01 - N/A 10 November 2017
PSC07 - N/A 09 November 2017
AA - Annual Accounts 06 October 2017
MR04 - N/A 18 July 2017
MR04 - N/A 18 July 2017
MR04 - N/A 18 July 2017
RESOLUTIONS - N/A 12 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
MR04 - N/A 12 June 2017
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 02 November 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 18 December 2015
AA01 - Change of accounting reference date 27 May 2015
AD01 - Change of registered office address 21 May 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
MR01 - N/A 27 April 2015
MR01 - N/A 17 April 2015
MR01 - N/A 10 April 2015
RESOLUTIONS - N/A 09 April 2015
MR01 - N/A 02 April 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
AA - Annual Accounts 12 February 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AD01 - Change of registered office address 29 January 2015
AP01 - Appointment of director 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AR01 - Annual Return 18 December 2014
MR04 - N/A 05 December 2014
MR04 - N/A 05 December 2014
MR04 - N/A 05 December 2014
MR04 - N/A 05 December 2014
AA - Annual Accounts 30 July 2014
MR01 - N/A 22 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 31 July 2012
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2012
AR01 - Annual Return 27 January 2012
AD01 - Change of registered office address 13 January 2012
AP01 - Appointment of director 04 October 2011
TM01 - Termination of appointment of director 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
AP03 - Appointment of secretary 01 August 2011
AP01 - Appointment of director 01 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 July 2011
466(Scot) - N/A 28 July 2011
466(Scot) - N/A 28 July 2011
466(Scot) - N/A 28 July 2011
466(Scot) - N/A 28 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 31 May 2011
466(Scot) - N/A 31 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 27 May 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
410(Scot) - N/A 23 June 2009
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 20 February 2009
363a - Annual Return 29 October 2008
363a - Annual Return 29 October 2008
363a - Annual Return 29 October 2008
363a - Annual Return 29 October 2008
363a - Annual Return 29 October 2008
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 12 March 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
287 - Change in situation or address of Registered Office 29 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
410(Scot) - N/A 21 November 2002
AA - Annual Accounts 01 August 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 31 March 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
363s - Annual Return 12 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 2001
MEM/ARTS - N/A 12 January 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 04 January 1998
410(Scot) - N/A 19 August 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 28 February 1996
CERTNM - Change of name certificate 16 January 1996
363s - Annual Return 15 January 1996
410(Scot) - N/A 12 December 1995
410(Scot) - N/A 27 July 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 17 January 1995
AA - Annual Accounts 13 July 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 15 September 1993
363b - Annual Return 09 February 1993
AA - Annual Accounts 23 July 1992
CERTNM - Change of name certificate 28 January 1992
363b - Annual Return 17 December 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
AA - Annual Accounts 25 January 1991
363 - Annual Return 20 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1990
RESOLUTIONS - N/A 11 December 1989
RESOLUTIONS - N/A 11 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1989
MA - Memorandum and Articles 11 December 1989
123 - Notice of increase in nominal capital 11 December 1989
410(Scot) - N/A 22 November 1989
410(Scot) - N/A 20 November 1989
410(Scot) - N/A 17 November 1989
287 - Change in situation or address of Registered Office 13 November 1989
288 - N/A 03 November 1989
288 - N/A 03 November 1989
288 - N/A 14 September 1989
288 - N/A 24 August 1989
288 - N/A 24 August 1989
287 - Change in situation or address of Registered Office 24 August 1989
RESOLUTIONS - N/A 14 August 1989
RESOLUTIONS - N/A 14 August 1989
MEM/ARTS - N/A 14 August 1989
NEWINC - New incorporation documents 20 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2015 Fully Satisfied

N/A

A registered charge 07 April 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 17 July 2014 Fully Satisfied

N/A

Standard security 24 May 2011 Fully Satisfied

N/A

Shares pledge 16 May 2011 Fully Satisfied

N/A

Floating charge 16 May 2011 Fully Satisfied

N/A

Floating charge 17 June 2009 Fully Satisfied

N/A

Standard security 14 November 2002 Fully Satisfied

N/A

Standard security 12 August 1997 Fully Satisfied

N/A

Standard security 01 December 1995 Fully Satisfied

N/A

Standard security 21 July 1995 Fully Satisfied

N/A

Standard security 13 November 1989 Fully Satisfied

N/A

Bond & floating charge 30 October 1989 Fully Satisfied

N/A

Bond & floating charge 30 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.