You are here: bizstats.co.uk > a-z index > B list

B&B Edinburgh Limited EDINBURGH


Founded in 1996, B&B Edinburgh, classified under reg no. SC168223 is an active company. Currently registered at 3 Rothesay Terrace EH3 7RY, Edinburgh the company has been in the business for twenty eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 6th April 2011 B&B Edinburgh Limited is no longer carrying the name Melvin Estates.

The firm has 2 directors, namely Diana D., Vladimir K.. Of them, Vladimir K. has been with the company the longest, being appointed on 31 March 2011 and Diana D. has been with the company for the least time - from 25 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B&B Edinburgh Limited Address / Contact

Office Address 3 Rothesay Terrace
Town Edinburgh
Post code EH3 7RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC168223
Date of Incorporation Wed, 11th Sep 1996
Industry Hotels and similar accommodation
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Diana D.

Position: Director

Appointed: 25 October 2021

Vladimir K.

Position: Director

Appointed: 31 March 2011

Tm Company Services Limited

Position: Corporate Secretary

Appointed: 31 March 2011

Resigned: 12 September 2016

Penelope B.

Position: Director

Appointed: 31 March 2011

Resigned: 04 April 2023

Graeme M.

Position: Director

Appointed: 07 December 1999

Resigned: 31 March 2011

Marjory M.

Position: Secretary

Appointed: 07 December 1999

Resigned: 31 March 2011

Colin M.

Position: Director

Appointed: 07 December 1999

Resigned: 31 March 2011

Robert M.

Position: Secretary

Appointed: 30 April 1998

Resigned: 07 December 1999

Rosemary F.

Position: Secretary

Appointed: 12 September 1996

Resigned: 01 April 1998

John M.

Position: Secretary

Appointed: 11 September 1996

Resigned: 12 September 1996

John M.

Position: Director

Appointed: 11 September 1996

Resigned: 07 December 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Elite Hotels Ltd from Edinburgh, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lorenia Limited that put Road Town, British Virgin Islands as the address. This PSC has a legal form of "a bvi business company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Elite Hotels Ltd

3 Rothesay Terrace, Edinburgh, EH3 7RY, Scotland

Legal authority Limited Liability
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc103199
Notified on 9 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lorenia Limited

Akara Bldg 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, British Virgin Islands

Legal authority Bvi Business Companes Act 2004
Legal form Bvi Business Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 1603290
Notified on 9 September 2016
Ceased on 11 September 2016
Nature of control: significiant influence or control

Company previous names

Melvin Estates April 6, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-302014-07-302014-07-312015-07-302015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand      118 30173 495166 64382 1668 235134 551
Current Assets145 396215 696215 696192 448192 448264 946272 132278 527244 215131 97975 672187 667
Debtors67 906111 982111 982129 105129 105151 340152 255203 69376 57748 48966 56751 885
Net Assets Liabilities      822 365967 3701 115 2291 109 331990 0181 149 362
Other Debtors      135 05077 68845 05716 96931 82520 365
Property Plant Equipment      1 253 4281 216 6261 207 8541 199 4661 157 7871 119 119
Total Inventories      1 5761 3399951 3248701 231
Cash Bank In Hand76 280102 510102 51061 66861 668112 047      
Net Assets Liabilities Including Pension Asset Liability663 885690 084690 084730 497730 497775 808      
Stocks Inventory1 2101 2041 2041 6751 6751 559      
Tangible Fixed Assets1 519 3841 434 6831 434 6831 349 6061 349 6061 292 208      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve135 770176 767176 767231 978231 978292 087      
Other
Accumulated Depreciation Impairment Property Plant Equipment      910 800947 602984 6031 025 1681 067 8061 108 465
Additions Other Than Through Business Combinations Property Plant Equipment        28 22932 1779591 991
Amounts Owed By Group Undertakings Participating Interests       91 52031 52031 52031 52031 520
Amounts Owed To Group Undertakings Participating Interests      436 436295 06134 061   
Average Number Employees During Period      1313131399
Bank Overdrafts          50 00044 167
Corporation Tax Payable      37 54137 19168 98829 2667 632 
Creditors      613 122442 069256 068142 414164 66878 651
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      -14 798-14 798-14 798-14 798-14 798 
Income Tax Expense Credit On Components Other Comprehensive Income      93 912-7 647-2 362-2 362-2 362-14 798
Increase From Depreciation Charge For Year Property Plant Equipment       36 80237 00140 56542 63840 659
Net Current Assets Liabilities-855 499-744 599-744 599-619 109-619 109-516 400-340 990-163 542-11 853-10 435-88 996109 016
Other Creditors      38 17918 00630 29454 56431 30236 410
Other Taxation Social Security Payable      61 08450 11760 41115 80915 846 
Property Plant Equipment Gross Cost      2 164 2282 164 2282 192 4572 224 6342 225 5932 227 584
Provisions For Liabilities Balance Sheet Subtotal      90 07385 71480 77279 70078 77378 773
Taxation Social Security Payable          23 478-14 614
Total Assets Less Current Liabilities      912 4381 053 0841 196 0011 189 0311 068 7911 228 135
Trade Creditors Trade Payables      39 88241 69462 31442 77559 88812 688
Trade Debtors Trade Receivables      17 20566 005  3 222 
Capital Employed663 885690 084690 084730 497730 497775 808      
Creditors Due Within One Year1 000 895960 295960 295811 557811 557781 346      
Revaluation Reserve528 015513 217513 217498 419498 419483 621      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
Free Download (7 pages)

Company search

Advertisements