Background WavePink WaveYellow Wave

HOSPITALITY EDINBURGH LIMITED (SC647105)

HOSPITALITY EDINBURGH LIMITED (SC647105) is an active UK company. incorporated on 14 November 2019. with registered office in Chapelhall. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOSPITALITY EDINBURGH LIMITED has been registered for 6 years. Current directors include COLEMAN, Kevin.

Company Number
SC647105
Status
active
Type
ltd
Incorporated
14 November 2019
Age
6 years
Address
1 Moncrieffe Road, Chapelhall, ML6 8FS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COLEMAN, Kevin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPITALITY EDINBURGH LIMITED

HOSPITALITY EDINBURGH LIMITED is an active company incorporated on 14 November 2019 with the registered office located in Chapelhall. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HOSPITALITY EDINBURGH LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

SC647105

LTD Company

Age

6 Years

Incorporated 14 November 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

1 Moncrieffe Road Chapelhall, ML6 8FS,

Previous Addresses

35 Palmerston Place Edinburgh EH12 5AU Scotland
From: 29 May 2020To: 13 May 2021
1 Moncrieffe Road Chapelhall ML6 8FS Scotland
From: 12 March 2020To: 29 May 2020
35 Palmerston Place Edinburgh EH12 5AU Scotland
From: 14 November 2019To: 12 March 2020
Timeline

13 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Aug 20
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
May 21
New Owner
May 21
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DRUMMOND, Andrew

Active
Moncrieffe Road, ChapelhallML6 8FS
Secretary
Appointed 12 Dec 2024

COLEMAN, Kevin

Active
Moncrieffe Road, ChapelhallML6 8FS
Born October 1952
Director
Appointed 13 May 2021

BROWN, Lindsay

Resigned
Palmerston Place, EdinburghEH12 5AU
Born June 1962
Director
Appointed 11 Apr 2020
Resigned 29 May 2020

KERMACK, Steven Allan

Resigned
Palmerston Place, EdinburghEH12 5AU
Born June 1966
Director
Appointed 29 Aug 2020
Resigned 13 May 2021

KERMACK, Steven Allan

Resigned
Palmerston Place, EdinburghEH12 5AU
Born June 1966
Director
Appointed 27 Apr 2020
Resigned 29 Aug 2020

KERMACK, Steven

Resigned
Moncrieff Road, ChapelhallML6 8FS
Born June 1966
Director
Appointed 14 Nov 2019
Resigned 11 Apr 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Coleman

Active
Moncrieffe Road, ChapelhallML6 8FS
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2021

Mr Lindsay Brown

Ceased
Palmerston Place, EdinburghEH12 5AU
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2020
Ceased 08 Mar 2021

Mr Steven Kermack

Ceased
Palmerston Place, EdinburghEH12 5AU
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2019
Ceased 11 Apr 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Incorporation Company
14 November 2019
NEWINCIncorporation