Background WavePink WaveYellow Wave

PRINCES STREET SUITES LIMITED (SC255681)

PRINCES STREET SUITES LIMITED (SC255681) is an active UK company. incorporated on 9 September 2003. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PRINCES STREET SUITES LIMITED has been registered for 22 years. Current directors include KAPOOR, Rakesh, KAPOOR, Sheetal.

Company Number
SC255681
Status
active
Type
ltd
Incorporated
9 September 2003
Age
22 years
Address
Holyrood Aparthotel, Edinburgh, EH8 8PE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KAPOOR, Rakesh, KAPOOR, Sheetal
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCES STREET SUITES LIMITED

PRINCES STREET SUITES LIMITED is an active company incorporated on 9 September 2003 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PRINCES STREET SUITES LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

SC255681

LTD Company

Age

22 Years

Incorporated 9 September 2003

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

WATERLOO PLACE DEVELOPMENTS LIMITED
From: 2 February 2004To: 26 August 2021
PACIFIC SHELF 1248 LIMITED
From: 9 September 2003To: 2 February 2004
Contact
Address

Holyrood Aparthotel 1 Nether Bakehouse Edinburgh, EH8 8PE,

Previous Addresses

The Beacon 176 st. Vincent Street Glasgow G2 5SG Scotland
From: 28 February 2017To: 2 April 2019
The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS
From: 4 April 2012To: 28 February 2017
C/O the Hamilton Portfolio Ltd Sterling House 20 Renfield Street Glasgow G2 5AP
From: 9 September 2003To: 4 April 2012
Timeline

40 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Sept 11
Director Left
Sept 11
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
May 15
Loan Secured
Mar 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jun 18
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KAPOOR, Rakesh

Active
1 Nether Bakehouse, EdinburghEH8 8PE
Born June 1971
Director
Appointed 01 Apr 2019

KAPOOR, Sheetal

Active
1 Nether Bakehouse, EdinburghEH8 8PE
Born October 1963
Director
Appointed 01 Apr 2019

MYERSCOUGH, Philip John

Resigned
4b Barnton Avenue West, EdinburghEH4 6DE
Secretary
Appointed 30 Jan 2004
Resigned 27 Nov 2006

ROBERTSON, Sandra Alison

Resigned
6 East Lorimer Place, PrestonpansEH32 0JD
Secretary
Appointed 27 Nov 2006
Resigned 20 Sept 2011

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Sept 2003
Resigned 30 Jan 2004

BECK, Martin Raymond Augustine

Resigned
Thurlestone, KingsbridgeTQ7 3NP
Born December 1960
Director
Appointed 18 Jan 2017
Resigned 01 Apr 2019

JACKSON, Bryan Alan

Resigned
1 Nether Bakehouse, EdinburghEH8 8PE
Born February 1956
Director
Appointed 14 May 2015
Resigned 01 Apr 2019

LAPPING, Andrew Christopher

Resigned
Hindley House, StocksfieldNE43 7SA
Born March 1963
Director
Appointed 06 Feb 2004
Resigned 01 Apr 2019

MCAREAVEY, John Owen

Resigned
Drylaw House, EdinburghEH4 2SL
Born March 1959
Director
Appointed 30 Jan 2004
Resigned 27 Nov 2006

MOFFAT, Sarah Jane

Resigned
176 St. Vincent Street, GlasgowG2 5SG
Born July 1977
Director
Appointed 14 May 2015
Resigned 07 Jun 2018

MYERSCOUGH, Philip John

Resigned
, 57 Merchiston Crescent, EdinburghEH10 5AH
Born May 1956
Director
Appointed 30 Jan 2004
Resigned 20 Sept 2011

REID, Eric

Resigned
1 Fingalton Road, GlasgowG77 6PE
Born June 1963
Director
Appointed 20 Sept 2011
Resigned 01 Apr 2019

REID, Linda Ann

Resigned
1 Nether Bakehouse, EdinburghEH8 8PE
Born November 1942
Director
Appointed 14 May 2015
Resigned 01 Apr 2019

SANDHU, Bimaljit Singh, Mr.

Resigned
Uxbridge Road, LondonW5 5SA
Born February 1962
Director
Appointed 18 Jan 2017
Resigned 01 Apr 2019

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 09 Sept 2003
Resigned 30 Jan 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Sheetal Kapoor

Active
1 Nether Bakehouse, EdinburghEH8 8PE
Born October 1963

Nature of Control

Significant influence or control
Notified 01 Apr 2019

Mr Andrew Christopher Lapping

Ceased
1 Nether Bakehouse, EdinburghEH8 8PE
Born March 1963

Nature of Control

Significant influence or control
Notified 09 Sept 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Certificate Change Of Name Company
26 August 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
26 August 2021
NM06NM06
Resolution
25 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 May 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
22 May 2015
CC04CC04
Resolution
22 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2011
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 September 2011
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Annual Return Company With Made Up Date
6 October 2010
AR01AR01
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
15 January 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 January 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 January 2010
466(Scot)466(Scot)
Legacy
10 November 2009
MG02sMG02s
Legacy
10 November 2009
MG02sMG02s
Legacy
10 November 2009
MG02sMG02s
Legacy
10 November 2009
MG02sMG02s
Legacy
10 November 2009
MG02sMG02s
Legacy
10 November 2009
MG02sMG02s
Legacy
28 October 2009
MG01sMG01s
Mortgage Alter Floating Charge With Number
17 October 2009
466(Scot)466(Scot)
Legacy
16 October 2009
MG01sMG01s
Mortgage Alter Floating Charge With Number
16 October 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 October 2009
466(Scot)466(Scot)
Legacy
2 October 2009
MG01sMG01s
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
287Change of Registered Office
Legacy
30 September 2009
287Change of Registered Office
Legacy
8 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
15 April 2009
288cChange of Particulars
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Auditors Resignation Company
2 July 2007
AUDAUD
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
4 November 2005
287Change of Registered Office
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
410(Scot)410(Scot)
Legacy
22 April 2004
410(Scot)410(Scot)
Legacy
22 April 2004
410(Scot)410(Scot)
Mortgage Alter Floating Charge
7 April 2004
466(Scot)466(Scot)
Legacy
13 March 2004
410(Scot)410(Scot)
Legacy
3 March 2004
410(Scot)410(Scot)
Legacy
3 March 2004
410(Scot)410(Scot)
Legacy
2 March 2004
410(Scot)410(Scot)
Legacy
2 March 2004
410(Scot)410(Scot)
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
23 February 2004
466(Scot)466(Scot)
Legacy
20 February 2004
288aAppointment of Director or Secretary
Memorandum Articles
16 February 2004
MEM/ARTSMEM/ARTS
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
410(Scot)410(Scot)
Legacy
9 February 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
287Change of Registered Office
Certificate Change Of Name Company
2 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 2003
NEWINCIncorporation