Echo Hotel Limited GLASGOW


Echo Hotel started in year 1986 as Private Limited Company with registration number SC097869. The Echo Hotel company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Glasgow at Crown Plaza Glasgow. Postal code: G3 8QT.

The company has 3 directors, namely Warunya P., Hansa S. and Wanida S.. Of them, Warunya P., Hansa S., Wanida S. have been with the company the longest, being appointed on 10 December 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Echo Hotel Limited Address / Contact

Office Address Crown Plaza Glasgow
Office Address2 Congress Road
Town Glasgow
Post code G3 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC097869
Date of Incorporation Mon, 17th Mar 1986
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Warunya P.

Position: Director

Appointed: 10 December 2019

Hansa S.

Position: Director

Appointed: 10 December 2019

Wanida S.

Position: Director

Appointed: 10 December 2019

Christopher K.

Position: Director

Appointed: 23 May 2017

Resigned: 10 December 2019

David A.

Position: Director

Appointed: 08 August 2014

Resigned: 23 May 2017

Jonathan B.

Position: Director

Appointed: 08 August 2014

Resigned: 10 December 2019

Martin Q.

Position: Director

Appointed: 01 April 2014

Resigned: 08 August 2014

Simon T.

Position: Director

Appointed: 10 October 2013

Resigned: 08 August 2014

W2001 Two Cv

Position: Corporate Director

Appointed: 15 June 2010

Resigned: 31 January 2013

W2001 Britannia Llc

Position: Corporate Director

Appointed: 15 June 2010

Resigned: 31 January 2013

Veronique M.

Position: Director

Appointed: 14 September 2009

Resigned: 15 June 2010

Heather M.

Position: Director

Appointed: 23 February 2009

Resigned: 15 June 2010

Matthew R.

Position: Director

Appointed: 11 November 2008

Resigned: 01 April 2014

Fadi K.

Position: Director

Appointed: 29 September 2008

Resigned: 10 December 2008

Kathryn O.

Position: Director

Appointed: 13 July 2006

Resigned: 11 September 2009

Erwin R.

Position: Director

Appointed: 21 October 2005

Resigned: 30 September 2013

Russell G.

Position: Director

Appointed: 21 October 2005

Resigned: 13 July 2006

Sally C.

Position: Secretary

Appointed: 20 September 2005

Resigned: 08 August 2014

Tracy C.

Position: Secretary

Appointed: 13 January 2005

Resigned: 16 September 2005

Heather A.

Position: Director

Appointed: 24 November 2004

Resigned: 29 September 2008

Richard M.

Position: Director

Appointed: 26 October 2004

Resigned: 25 February 2009

Alan C.

Position: Director

Appointed: 26 October 2004

Resigned: 31 October 2008

Brian C.

Position: Director

Appointed: 26 October 2004

Resigned: 21 October 2005

Martin P.

Position: Secretary

Appointed: 24 April 2003

Resigned: 31 December 2004

Timothy S.

Position: Director

Appointed: 08 July 2002

Resigned: 30 May 2003

Michael M.

Position: Director

Appointed: 08 July 2002

Resigned: 26 October 2004

Vanessa J.

Position: Secretary

Appointed: 29 April 2002

Resigned: 28 February 2003

Ashley K.

Position: Director

Appointed: 09 March 2001

Resigned: 26 October 2004

Jonathan W.

Position: Secretary

Appointed: 28 January 2000

Resigned: 17 March 2002

Michael F.

Position: Director

Appointed: 01 June 1999

Resigned: 09 March 2001

Andrew L.

Position: Director

Appointed: 30 April 1999

Resigned: 09 March 2001

Andrew C.

Position: Director

Appointed: 05 July 1998

Resigned: 30 September 2003

Keith B.

Position: Secretary

Appointed: 22 April 1998

Resigned: 28 January 2000

Michael C.

Position: Director

Appointed: 23 September 1994

Resigned: 01 June 1999

Andrew B.

Position: Director

Appointed: 23 September 1994

Resigned: 22 July 1998

David D.

Position: Director

Appointed: 23 August 1994

Resigned: 18 November 1998

Peter W.

Position: Director

Appointed: 31 March 1993

Resigned: 17 November 1998

Christopher W.

Position: Director

Appointed: 30 June 1991

Resigned: 31 March 1993

Allan H.

Position: Director

Appointed: 26 June 1991

Resigned: 05 November 1998

Yvonne S.

Position: Director

Appointed: 23 May 1991

Resigned: 05 November 1998

David D.

Position: Director

Appointed: 13 September 1990

Resigned: 30 June 1994

Robert A.

Position: Director

Appointed: 13 September 1990

Resigned: 12 November 1993

Sheila L.

Position: Director

Appointed: 13 September 1990

Resigned: 12 February 1991

Christopher W.

Position: Director

Appointed: 18 June 1990

Resigned: 18 June 1990

David H.

Position: Director

Appointed: 11 June 1990

Resigned: 30 June 1991

Martin M.

Position: Director

Appointed: 11 June 1990

Resigned: 15 June 1993

Gerald B.

Position: Director

Appointed: 11 June 1990

Resigned: 12 November 1993

Peter R.

Position: Director

Appointed: 16 March 1990

Resigned: 22 March 1990

William C.

Position: Director

Appointed: 16 March 1990

Resigned: 18 June 1990

Dennis O.

Position: Director

Appointed: 28 February 1990

Resigned: 11 June 1990

Robert H.

Position: Director

Appointed: 02 May 1989

Resigned: 13 September 1990

Craig W.

Position: Director

Appointed: 05 April 1989

Resigned: 02 May 1989

Mcclure Naismith

Position: Corporate Secretary

Appointed: 05 April 1989

Resigned: 22 March 2004

John W.

Position: Director

Appointed: 05 April 1989

Resigned: 11 June 1990

Edgar A.

Position: Director

Appointed: 05 April 1989

Resigned: 28 February 1990

David G.

Position: Director

Appointed: 05 April 1989

Resigned: 15 March 1990

David R.

Position: Director

Appointed: 05 April 1989

Resigned: 02 September 1994

Robert M.

Position: Director

Appointed: 05 April 1989

Resigned: 16 November 1998

Nigel D.

Position: Director

Appointed: 05 April 1989

Resigned: 14 February 1990

John B.

Position: Director

Appointed: 05 April 1989

Resigned: 18 June 1990

Michael P.

Position: Director

Appointed: 05 April 1989

Resigned: 14 September 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Cbre Loan Services Limited from London, United Kingdom. This PSC is categorised as "a corporate" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cbre Loan Services Limited

Henrietta House Henrietta Place, London, W1G 0NB, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 5469838
Notified on 10 December 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (32 pages)

Company search

Advertisements