Etchecan Limited EDINBURGH


Founded in 2002, Etchecan, classified under reg no. SC235178 is an active company. Currently registered at Leonardo Hotel Edinburgh City Centre EH3 8DN, Edinburgh the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Ronen N., Darren G.. Of them, Ronen N., Darren G. have been with the company the longest, being appointed on 31 July 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Brendan G. who worked with the the company until 4 October 2006.

Etchecan Limited Address / Contact

Office Address Leonardo Hotel Edinburgh City Centre
Office Address2 1 Morrison Street Link
Town Edinburgh
Post code EH3 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC235178
Date of Incorporation Mon, 12th Aug 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Ronen N.

Position: Director

Appointed: 31 July 2022

Darren G.

Position: Director

Appointed: 31 July 2022

Yoram B.

Position: Director

Appointed: 31 July 2017

Resigned: 31 July 2022

Maher N.

Position: Director

Appointed: 31 July 2017

Resigned: 31 July 2022

Daniel R.

Position: Director

Appointed: 31 July 2017

Resigned: 31 July 2022

Colin P.

Position: Director

Appointed: 23 May 2016

Resigned: 31 July 2017

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 December 2015

Resigned: 31 July 2017

Fergus P.

Position: Director

Appointed: 24 June 2014

Resigned: 31 July 2017

Roderick B.

Position: Director

Appointed: 24 June 2014

Resigned: 31 July 2017

Brian H.

Position: Director

Appointed: 07 February 2013

Resigned: 30 November 2015

Susan V.

Position: Director

Appointed: 07 February 2013

Resigned: 31 July 2017

Alan H.

Position: Director

Appointed: 08 October 2008

Resigned: 31 July 2017

William P.

Position: Director

Appointed: 08 October 2008

Resigned: 31 July 2017

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 04 October 2006

Resigned: 30 April 2015

Brendan G.

Position: Director

Appointed: 27 October 2003

Resigned: 04 October 2006

Brendan G.

Position: Secretary

Appointed: 04 December 2002

Resigned: 04 October 2006

Colin P.

Position: Director

Appointed: 05 September 2002

Resigned: 29 March 2013

John B.

Position: Director

Appointed: 05 September 2002

Resigned: 31 July 2017

Henderson Boyd Jackson Limited

Position: Corporate Nominee Director

Appointed: 12 August 2002

Resigned: 05 September 2002

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2002

Resigned: 04 December 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Leonardo Portland Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leonardo Portland Holdings Limited

Leonardo Hotel London Heathrow Airport Bath Road, West Drayton, London, UB7 0DP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Company Registry Of England And Wales
Registration number 10877209
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, October 2023
Free Download (21 pages)

Company search

Advertisements