Background WavePink WaveYellow Wave

HOTEL PROPERTY FUND (SYNDICATE 1) LIMITED (SC260844)

HOTEL PROPERTY FUND (SYNDICATE 1) LIMITED (SC260844) is an active UK company. incorporated on 15 December 2003. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOTEL PROPERTY FUND (SYNDICATE 1) LIMITED has been registered for 22 years. Current directors include GUY, Darren, NISSENBAUM, Ronen Erwin.

Company Number
SC260844
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
Leonardo Hotel Edinburgh City Centre, Edinburgh, EH3 8DN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GUY, Darren, NISSENBAUM, Ronen Erwin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL PROPERTY FUND (SYNDICATE 1) LIMITED

HOTEL PROPERTY FUND (SYNDICATE 1) LIMITED is an active company incorporated on 15 December 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. HOTEL PROPERTY FUND (SYNDICATE 1) LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

SC260844

LTD Company

Age

22 Years

Incorporated 15 December 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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

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

Previous Addresses

Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN Scotland
From: 1 August 2017To: 1 August 2017
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: 15 December 2003To: 30 April 2015
Timeline

21 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
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
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Sept 23
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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 22 Jun 2022

NISSENBAUM, Ronen Erwin

Active
1 Morrison Street Link, EdinburghEH3 8DN
Born May 1963
Director
Appointed 22 Jun 2022

GILLESPIE, Brendan

Resigned
56 Blairbeth Road, GlasgowG73 4JQ
Secretary
Appointed 16 Dec 2003
Resigned 04 Oct 2006

BRODIES SECRETARIAL SERVICES LIMITED

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

HBJ SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate nominee secretary
Appointed 15 Dec 2003
Resigned 16 Dec 2003

HBJG SECRETARIAL LIMITED

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

BROWN, John Adam

Resigned
1 Morrison Street Link, EdinburghEH3 8DN
Born August 1942
Director
Appointed 16 Dec 2003
Resigned 31 Jul 2017

CLARKE, David Andrew

Resigned
14b Drumsheugh Gardens, EdinburghEH3 7QG
Born August 1949
Director
Appointed 16 Dec 2003
Resigned 20 Dec 2005

DICKSON, Charles Edward

Resigned
1 Morrison Street Link, EdinburghEH3 8DN
Born February 1982
Director
Appointed 23 Mar 2006
Resigned 31 Jul 2017

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 16 Dec 2003
Resigned 14 Mar 2007

HIGGINS, Alan

Resigned
1 Morrison Street Link, EdinburghEH3 8DN
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
1 Morrison Street Link, EdinburghEH3 8DN
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 16 Dec 2003
Resigned 29 Mar 2013

ROGER, Daniel

Resigned
1 Morrison Street Link, EdinburghEH3 8DN
Born May 1946
Director
Appointed 31 Jul 2017
Resigned 22 Jun 2022

VALENTINE, Susan Falconer

Resigned
1 Morrison Street Link, EdinburghEH3 8DN
Born May 1962
Director
Appointed 07 Feb 2013
Resigned 31 Jul 2017

HENDERSON BOYD JACKSON LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate nominee director
Appointed 15 Dec 2003
Resigned 16 Dec 2003

Persons with significant control

3

1 Active
2 Ceased

Mr David Fattal

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

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jul 2017
Ceased 31 Jul 2017
Morrison Street Link, EdinburghEH3 8DN

Nature of Control

Ownership of shares 75 to 100 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
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
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
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 May 2015
RP04RP04
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
2 October 2014
AR01AR01
Accounts With Made Up Date
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Made Up Date
1 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
30 October 2012
AR01AR01
Accounts With Made Up Date
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
12 October 2011
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Made Up Date
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
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Made Up Date
8 June 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
24 October 2007
363aAnnual Return
Accounts With Made Up Date
30 July 2007
AAAnnual Accounts
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
4 September 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
4 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
88(2)R88(2)R
Legacy
16 April 2004
410(Scot)410(Scot)
Legacy
13 April 2004
155(6)a155(6)a
Legacy
13 April 2004
88(2)R88(2)R
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
123Notice of Increase in Nominal Capital
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
410(Scot)410(Scot)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation