The Bonham Hotel Edinburgh Limited EDINBURGH


The Bonham Hotel Edinburgh started in year 1989 as Private Limited Company with registration number SC118669. The The Bonham Hotel Edinburgh company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Edinburgh at 35 Drumsheugh Gardens. Postal code: EH3 7RN. Since November 2, 2016 The Bonham Hotel Edinburgh Limited is no longer carrying the name The Town House Company.

At present there are 2 directors in the the company, namely Brent O. and Brian L.. In addition one secretary - Monica C. - is with the firm. At present 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.

The Bonham Hotel Edinburgh Limited Address / Contact

Office Address 35 Drumsheugh Gardens
Town Edinburgh
Post code EH3 7RN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC118669
Date of Incorporation Tue, 20th Jun 1989
Industry Hotels and similar accommodation
End of financial Year 29th December
Company age 35 years old
Account next due date Sun, 29th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Monica C.

Position: Secretary

Appointed: 15 May 2023

Brent O.

Position: Director

Appointed: 18 March 2022

Brian L.

Position: Director

Appointed: 07 October 2020

Anastasia A.

Position: Director

Appointed: 07 October 2020

Resigned: 18 March 2022

Marzena M.

Position: Director

Appointed: 10 April 2018

Resigned: 07 October 2020

Richard D.

Position: Director

Appointed: 28 March 2018

Resigned: 09 March 2021

Frank G.

Position: Director

Appointed: 21 June 2017

Resigned: 07 October 2020

Paula M.

Position: Director

Appointed: 21 June 2017

Resigned: 16 February 2018

James B.

Position: Director

Appointed: 01 May 2015

Resigned: 21 June 2017

Anthony T.

Position: Director

Appointed: 01 May 2015

Resigned: 21 June 2016

John B.

Position: Director

Appointed: 01 May 2015

Resigned: 21 June 2017

Nicholas C.

Position: Director

Appointed: 13 January 2015

Resigned: 21 June 2016

Sarah B.

Position: Director

Appointed: 13 January 2015

Resigned: 21 June 2017

Graeme B.

Position: Director

Appointed: 29 September 2011

Resigned: 13 January 2015

Russell H.

Position: Secretary

Appointed: 25 July 2011

Resigned: 13 January 2015

Russell H.

Position: Director

Appointed: 25 July 2011

Resigned: 13 January 2015

Hans R.

Position: Director

Appointed: 14 July 2008

Resigned: 13 January 2015

Douglas B.

Position: Secretary

Appointed: 01 April 2008

Resigned: 28 June 2011

Douglas B.

Position: Director

Appointed: 01 April 2008

Resigned: 28 June 2011

Iain T.

Position: Director

Appointed: 28 July 2003

Resigned: 13 January 2015

Hamish T.

Position: Director

Appointed: 28 July 2003

Resigned: 13 January 2015

Marco T.

Position: Director

Appointed: 18 December 2001

Resigned: 18 July 2004

Mhairi T.

Position: Director

Appointed: 02 December 1998

Resigned: 13 January 2015

Simon W.

Position: Director

Appointed: 03 November 1997

Resigned: 18 December 2001

Mhairi T.

Position: Secretary

Appointed: 17 December 1992

Resigned: 01 April 2008

Peter T.

Position: Director

Appointed: 17 December 1992

Resigned: 13 January 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Richard D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The Townhouse Collection Holdings Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard D.

Notified on 13 October 2017
Ceased on 9 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Townhouse Collection Holdings Limited

35 Drumsheugh Gardens, Edinburgh, EH3 7RN, Scotland

Legal authority Companies Act
Legal form Limited Liability Company
Country registered Scotland
Place registered Scotland
Registration number Sc408188
Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Town House Company November 2, 2016
Channings Hotel January 17, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
Free Download (24 pages)

Company search

Advertisements