Background WavePink WaveYellow Wave

STAYEDINBURGH LIMITED (SC390021)

STAYEDINBURGH LIMITED (SC390021) is an active UK company. incorporated on 7 December 2010. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STAYEDINBURGH LIMITED has been registered for 15 years. Current directors include ARTHUR, Wayne Anthony, WALSH, Tom.

Company Number
SC390021
Status
active
Type
ltd
Incorporated
7 December 2010
Age
15 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ARTHUR, Wayne Anthony, WALSH, Tom
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAYEDINBURGH LIMITED

STAYEDINBURGH LIMITED is an active company incorporated on 7 December 2010 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. STAYEDINBURGH LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

SC390021

LTD Company

Age

15 Years

Incorporated 7 December 2010

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 3 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

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

ENSCO 345 LIMITED
From: 7 December 2010To: 17 February 2011
Contact
Address

Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Apr 14
Loan Secured
Mar 15
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Secured
Jul 22
Loan Secured
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARTHUR, Wayne Anthony

Active
19 Canning Street, EdinburghEH3 8EH
Born February 1975
Director
Appointed 01 Feb 2019

WALSH, Tom

Active
19 Canning Street, EdinburghEH3 8EH
Born October 1967
Director
Appointed 17 Feb 2011

HBJGW SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 07 Dec 2010
Resigned 17 Feb 2011

ALMOND, Deborah Jane

Resigned
19 Canning Street, EdinburghEH3 8EH
Born December 1965
Director
Appointed 07 Dec 2010
Resigned 17 Feb 2011

WHOOLEY, Colm

Resigned
19 Canning Street, EdinburghEH3 8EH
Born August 1963
Director
Appointed 17 Feb 2011
Resigned 01 Feb 2019

WICKHAM, Gary

Resigned
19 Canning Street, EdinburghEH3 8EH
Born February 1966
Director
Appointed 17 Feb 2011
Resigned 13 Jun 2013

Persons with significant control

1

Mr Tom Walsh

Active
19 Canning Street, EdinburghEH3 8EH
Born October 1967

Nature of Control

Significant influence or control
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Memorandum Articles
17 March 2015
MAMA
Resolution
17 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 February 2011
RESOLUTIONSResolutions
Incorporation Company
7 December 2010
NEWINCIncorporation