FATTAL PICCADILLY LIMITED - EDINBURGH


Company Profile Company Filings

Overview

FATTAL PICCADILLY LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
FATTAL PICCADILLY LIMITED was incorporated 42 years ago on 11/05/1981 and has the registered number: SC074783. The accounts status is FULL and accounts are next due on 30/09/2024.

FATTAL PICCADILLY LIMITED - EDINBURGH

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 MORRISON STREET LINK
EDINBURGH
EH3 8DN
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
ARCHER PICCADILLY LIMITED (until 11/07/2023)
HHR PICCADILLY LIMITED (until 07/01/2019)
STARMAN PICCADILLY LIMITED (until 04/08/2010)

Confirmation Statements

Last Statement Next Statement Due
13/09/2023 27/09/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHELLE MULLINS Secretary 2022-12-20 CURRENT
MR DARREN GUY Jan 1978 Irish Director 2022-12-20 CURRENT
MR RONEN NISSENBAUM May 1963 Israeli Director 2022-12-20 CURRENT
FRANCOIS CLAUDE LAFAYE May 1941 French Director 1994-04-21 UNTIL 1996-11-21 RESIGNED
MR NICHOLAS MARK LALOR HILL Aug 1963 British Director 2005-11-16 UNTIL 2006-07-15 RESIGNED
MR DAVID OSSIAN MALONEY Sep 1955 British Director 2002-10-07 UNTIL 2003-12-19 RESIGNED
RICHARD LEE MAHONEY Sep 1952 American Director 2001-09-17 UNTIL 2003-01-31 RESIGNED
ANTHONY NICHOLAS MAHON Nov 1974 British Director 2005-05-09 UNTIL 2005-11-24 RESIGNED
MR BRIAN GREGORY MACNAMARA Mar 1959 American Director 2018-03-16 UNTIL 2018-12-21 RESIGNED
MR ANDREW DAVID MARTIN Jul 1960 British Director 1999-11-15 UNTIL 2001-06-19 RESIGNED
LISA MARIE MACKENZIE May 1969 British Director 2001-09-17 UNTIL 2004-05-28 RESIGNED
MARCEL LEVY Sep 1945 French Director 1993-09-21 UNTIL 1994-12-02 RESIGNED
GUY LEBRAULT Dec 1942 French Director 1990-08-01 UNTIL 1993-02-17 RESIGNED
MR GREGORY JON LARSON Mar 1964 American Director 2013-07-20 UNTIL 2018-01-31 RESIGNED
BERNARD CHARLES HECTOR LAMBERT Mar 1949 French Director 2001-02-28 UNTIL 2001-11-12 RESIGNED
BERNARD MENEGUZ French Director RESIGNED
ALAN J KANDERS Aug 1964 United States Citizen Director 2006-07-14 UNTIL 2008-10-20 RESIGNED
LISA MARIE MACKENZIE May 1969 British Director 2001-02-28 UNTIL 2001-06-19 RESIGNED
JONATHAN GEOFFREY EDIS-BATES Aug 1950 British Secretary 1995-02-13 UNTIL 1995-11-06 RESIGNED
SIMON SCOTT FRASER Apr 1954 British Secretary 2001-07-11 UNTIL 2001-09-17 RESIGNED
LISA MARIE MACKENZIE May 1969 British Secretary 2001-09-17 UNTIL 2004-05-28 RESIGNED
JOHN MICHAEL MILLS Jan 1964 British Secretary 1995-02-13 UNTIL 1996-05-14 RESIGNED
BENEDICT JOHN SPURWAY MATHEWS Feb 1967 Secretary 1996-05-02 UNTIL 1997-10-01 RESIGNED
DAVID JOHN STEVENS Mar 1950 British Secretary 1995-11-06 UNTIL 1996-03-31 RESIGNED
MRS HELEN JANE TAUTZ Jun 1963 British Secretary 1995-02-13 UNTIL 2000-09-29 RESIGNED
MR TIMOTHY CHARLES MASON Mar 1958 British Secretary 2000-09-29 UNTIL 2001-07-11 RESIGNED
SIMON SCOTT FRASER Apr 1954 British Director 2001-06-19 UNTIL 2001-11-12 RESIGNED
INTERTRUST (UK) LIMITED Corporate Secretary 2014-05-15 UNTIL 2022-12-20 RESIGNED
INTERTRUST (UK) LIMITED Corporate Secretary 2010-07-22 UNTIL 2014-05-15 RESIGNED
STARMAN SECRETARIES LIMITED Corporate Secretary 2004-05-28 UNTIL 2010-07-22 RESIGNED
MR DAVID GRANT MORTIMER May 1953 British Director 2000-09-29 UNTIL 2001-02-28 RESIGNED
LUIS FERRAZ Jun 1942 Brazilian Director 1993-09-21 UNTIL 1996-01-30 RESIGNED
IAIN DONALD FERGUSON Apr 1955 British Director 2002-10-07 UNTIL 2006-05-05 RESIGNED
JONATHAN GEOFFREY EDIS-BATES Aug 1950 British Director 1995-02-13 UNTIL 1995-11-06 RESIGNED
EROS DONADELLO Sep 1954 Italian Director RESIGNED
MR DONALD ANDREW DAVENPORT Aug 1943 British Director 2000-09-29 UNTIL 2001-02-28 RESIGNED
PATRICK JOSEPH COPELAND May 1944 British Director 1997-06-13 UNTIL 1997-07-18 RESIGNED
JEFFREY STANLEY CLARK Jul 1961 American Director 2010-07-22 UNTIL 2018-12-21 RESIGNED
JEAN-MICHEL MASSON Mar 1948 French Director 1993-03-23 UNTIL 1994-01-04 RESIGNED
ANTOINE EDMOND ANDRE CAU Aug 1947 French Director 2001-02-28 UNTIL 2001-06-19 RESIGNED
FRANCO ELIO CABELLA Oct 1938 Italian Director 1994-12-01 UNTIL 1996-11-21 RESIGNED
MRS FELICITY JANE BLACK-ROBERTS Apr 1969 British Director 2007-03-26 UNTIL 2010-07-22 RESIGNED
RAYMOND JEAN GONZAGUE ANDRE Jan 1936 French British Director 1989-08-01 UNTIL 1993-09-26 RESIGNED
MR PETER BERNARD COLERIDGE Jul 1952 British Director 1997-06-13 UNTIL 1999-11-15 RESIGNED
LARRY KEITH HARVEY Aug 1964 American Director 2010-07-22 UNTIL 2013-07-20 RESIGNED
MR JAMES ROBERT ELTON Feb 1967 British Director 2001-09-17 UNTIL 2002-10-07 RESIGNED
MR JANAMON LE CORYELLE JOHNSON Jul 1976 American Director 2018-01-31 UNTIL 2018-03-16 RESIGNED
BERNARD MOREL French Director RESIGNED
JOHN MICHAEL MILLS Jan 1964 British Director 1995-02-13 UNTIL 1996-05-14 RESIGNED
SISEC LIMITED Corporate Nominee Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
David Fattal 2022-12-20 6/1957 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Minister For Finance 2016-04-06 - 2022-10-11 #06-03   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COOKIE JAR LIMITED RUBERY, BIRMINGHAM Active DORMANT 99999 - Dormant Company
COMPASS CLEANING SERVICES LIMITED BIRMINGHAM Active DORMANT 74990 - Non-trading company
COMPASS PLANNING AND DESIGN LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
FUNPARK CATERERS LIMITED RUBERY BIRMINGHAM Active DORMANT 70100 - Activities of head offices
COMPASS SERVICES, UK AND IRELAND LIMITED RUBERY BIRMINGHAM Active FULL 56210 - Event catering activities
COMPASS SERVICES FOR HOSPITALS LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
COMPASS CONTRACTS UK LIMITED BIRMINGHAM Active DORMANT 74990 - Non-trading company
CATAFORCE LIMITED BIRMINGHAM Active DORMANT 56210 - Event catering activities
EUREST UK LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
FADS CATERING LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
COMPASS CATERING SERVICES LIMITED BIRMINGHAM Active DORMANT 99999 - Dormant Company
CRN 1990 (FOUR) LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
HENRY HIGGINS LIMITED RUBERY, BIRMINGHAM Active DORMANT 99999 - Dormant Company
CATEREXCHANGE LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
PROCUREMENT 2U LIMITED LONDON UNITED KINGDOM Active FULL 52290 - Other transportation support activities
EUREST OFFSHORE SUPPORT SERVICES LIMITED RUBERY Active DORMANT 99999 - Dormant Company
BAXTER AND PLATTS LIMITED RUBERY Active FULL 56210 - Event catering activities
CIRCADIA LIMITED RUBERY Active DORMANT 56210 - Event catering activities
COMPASS ACCOUNTING SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
DRE DEVELOPMENTS LIMITED RUBERY, BIRMINGHAM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUNTINGTOWER HOTEL (PERTH) LIMITED EDINBURGH SCOTLAND Active SMALL 55100 - Hotels and similar accommodation
SPEEDBIRD DEVELOPMENTS LIMITED EDINBURGH SCOTLAND Active SMALL 55100 - Hotels and similar accommodation
PORTLAND HOTELS LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PORTLAND HOTEL MANAGEMENT LIMITED EDINBURGH SCOTLAND Active SMALL 70229 - Management consultancy activities other than financial management
LAURISTON HOTELS LIMITED EDINBURGH SCOTLAND Active SMALL 55100 - Hotels and similar accommodation
PORTLAND FACILITIES MANAGEMENT LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HOTEL PROPERTY FUND (SYNDICATE 7) LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
HOTEL PROPERTY FUND (SYNDICATE 8) LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
HOTEL PROPERTY FUND (SYNDICATE 9) LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
PCPB LIMITED LIABILITY PARTNERSHIP EDINBURGH SCOTLAND Active DORMANT None Supplied