Background WavePink WaveYellow Wave

PORTLAND HOTELS LIMITED (SC227138)

PORTLAND HOTELS LIMITED (SC227138) is an active UK company. incorporated on 21 January 2002. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PORTLAND HOTELS LIMITED has been registered for 24 years. Current directors include GUY, Darren, NISSENBAUM, Ronen Erwin.

Company Number
SC227138
Status
active
Type
ltd
Incorporated
21 January 2002
Age
24 years
Address
Leonardo Hotel Edinburgh City Centre, Edinburgh, EH3 8DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUY, Darren, NISSENBAUM, Ronen Erwin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND HOTELS LIMITED

PORTLAND HOTELS LIMITED is an active company incorporated on 21 January 2002 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PORTLAND HOTELS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC227138

LTD Company

Age

24 Years

Incorporated 21 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh, EH3 8DN,

Previous Addresses

C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA
From: 30 April 2015To: 1 August 2017
Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
From: 21 January 2002To: 30 April 2015
Timeline

15 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BERGIN, Emmet

Active
1 Morrison Street Link, EdinburghEH3 8DN
Secretary
Appointed 12 Nov 2024

GUY, Darren

Active
1 Morrison Street Link, EdinburghEH3 8DN
Born January 1978
Director
Appointed 08 Jun 2022

NISSENBAUM, Ronen Erwin

Active
1 Morrison Street Link, EdinburghEH3 8DN
Born May 1963
Director
Appointed 08 Jun 2022

GILLESPIE, Brendan

Resigned
56 Blairbeth Road, GlasgowG73 4JQ
Secretary
Appointed 04 Dec 2002
Resigned 04 Oct 2006

PATON, Colin James

Resigned
Ashley House, EdinburghEH28 8NW
Secretary
Appointed 21 Jan 2002
Resigned 04 Dec 2002

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 08 Dec 2015
Resigned 31 Jul 2017

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 04 Oct 2006
Resigned 30 Apr 2015

BROWN, John Adam

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born August 1942
Director
Appointed 21 Jan 2002
Resigned 31 Jul 2017

CLARKE, David Andrew

Resigned
14b Drumsheugh Gardens, EdinburghEH3 7QG
Born August 1949
Director
Appointed 03 Dec 2002
Resigned 23 Sept 2005

DICKSON, Peter Alan

Resigned
Pointer House Farm, PrestonPR3 2JS
Born October 1954
Director
Appointed 25 May 2004
Resigned 30 Dec 2005

GILLESPIE, Brendan

Resigned
56 Blairbeth Road, GlasgowG73 4JQ
Born December 1961
Director
Appointed 04 Dec 2002
Resigned 04 Oct 2006

HIGGINS, Alan

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born May 1964
Director
Appointed 08 Oct 2008
Resigned 31 Jul 2017

HUTCHISON, Brian

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born August 1977
Director
Appointed 07 Feb 2013
Resigned 30 Nov 2015

PAISLEY, William

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born December 1953
Director
Appointed 08 Oct 2008
Resigned 31 Jul 2017

PATON, Colin James

Resigned
Exchange Tower, EdinburghEH3 8EH
Born June 1956
Director
Appointed 21 Jan 2002
Resigned 29 Mar 2013

ROGER, Daniel

Resigned
1 Morrison Street Link, EdinburghEH3 8DN
Born May 1946
Director
Appointed 31 Jul 2017
Resigned 08 Jun 2022

VALENTINE, Susan Falconer

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Born May 1962
Director
Appointed 07 Feb 2013
Resigned 31 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mr David Fattal

Active
1 Morrison Street Link, EdinburghEH3 8DN
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jul 2017
Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Legacy
21 July 2017
PARENT_ACCPARENT_ACC
Legacy
21 July 2017
AGREEMENT1AGREEMENT1
Legacy
21 July 2017
GUARANTEE1GUARANTEE1
Legacy
17 October 2016
PARENT_ACCPARENT_ACC
Legacy
17 October 2016
AGREEMENT1AGREEMENT1
Legacy
17 October 2016
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Legacy
8 October 2015
PARENT_ACCPARENT_ACC
Legacy
8 October 2015
AGREEMENT1AGREEMENT1
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Legacy
1 May 2015
GUARANTEE1GUARANTEE1
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Legacy
4 July 2014
PARENT_ACCPARENT_ACC
Legacy
4 July 2014
AGREEMENT1AGREEMENT1
Legacy
4 July 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
31 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2009
CH01Change of Director Details
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
287Change of Registered Office
Incorporation Company
21 January 2002
NEWINCIncorporation