EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED - EDINBURGH


Company Profile Company Filings

Overview

EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED was incorporated 32 years ago on 13/05/1991 and has the registered number: SC131773. The accounts status is FULL and accounts are next due on 30/09/2024.

EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED - EDINBURGH

This company is listed in the following categories:
68202 - Letting and operating of conference and exhibition centres

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

THE EXCHANGE
EDINBURGH
EH3 8EE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNE CHRISTINA STRUCKMEIER May 1971 British Director 2023-09-26 CURRENT
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2015-05-12 CURRENT
CLLR IAIN WHYTE Feb 1968 British Director 2021-05-24 CURRENT
COUNCILLOR ALYS MUMFORD Jun 1988 British Director 2022-06-30 CURRENT
COUNCILLOR CATHERINE FULLERTON Mar 1950 Scottish Director 2023-02-09 CURRENT
JOHN CHAPMAN DALLEY Feb 1962 British Director 2023-05-30 CURRENT
MR ROBERT CHRISTOPHER ALDRIDGE Apr 1956 British Director 2022-06-30 CURRENT
MARSHALL CAMERON DALLAS Oct 1965 Scottish Director 2014-10-01 CURRENT
MR STUART ROBERT BONE Mar 1983 British Director 2020-05-26 CURRENT
LEZLEY MARION CAMERON Dec 1964 British Director 2017-08-02 CURRENT
ROBERT ALEXANDER MARSHALL Jun 1932 British Director 1991-10-17 UNTIL 1995-03-31 RESIGNED
MR GORDON JOHN MUNRO Apr 1958 British Director 2012-05-24 UNTIL 2017-08-02 RESIGNED
JAMES MCLEAN HENDERSON MCFARLANE May 1953 British Director 2003-05-13 UNTIL 2022-02-16 RESIGNED
JAMES MCLEAN HENDERSON MCFARLANE May 1953 British Director 1991-10-17 UNTIL 1997-01-16 RESIGNED
MR DONALD MCDOUGALL MCGOUGAN, CPFA Dec 1950 British Director 1995-03-31 UNTIL 1997-05-30 RESIGNED
JAMES MCINTYRE Jun 1960 British Director 2000-05-31 UNTIL 2000-09-27 RESIGNED
DR JENNIFER ANN DAWE Apr 1945 British Director 1999-05-27 UNTIL 2012-05-24 RESIGNED
COLIN MICHAEL DONALD Nov 1964 British Director 1995-06-29 UNTIL 1995-07-01 RESIGNED
COUNCILLOR ELIZABETH MAGINNIS Dec 1953 British Director 2007-05-24 UNTIL 2008-09-07 RESIGNED
ANGUS MACKAY Sep 1964 British Director 1997-05-29 UNTIL 1999-06-09 RESIGNED
MAREK JERZY LAZAROWICZ Aug 1953 British Director 1992-04-07 UNTIL 1993-05-13 RESIGNED
COUNCILLOR LESLEY ADELAIDE HINDS Aug 1956 Scottish Director 1993-05-13 UNTIL 1997-05-29 RESIGNED
COUNCILLOR LESLEY ADELAIDE HINDS Aug 1956 Scottish Director 2008-09-18 UNTIL 2012-05-24 RESIGNED
STEWART ALEXANDER HENDERSON Jan 1947 British Director 1992-04-07 UNTIL 1996-05-31 RESIGNED
GEORGE ALFRED GORDON Jul 1961 British Director 2019-03-27 UNTIL 2022-06-30 RESIGNED
MR KEITH TAYLOR GEDDES Aug 1952 British Director 1994-12-06 UNTIL 1996-03-31 RESIGNED
LESLIE MILNE FLORENCE Jul 1954 British Director 2015-06-01 UNTIL 2021-03-29 RESIGNED
ALISTAIR FLEMING Mar 1944 British Director 1998-05-31 UNTIL 2001-02-14 RESIGNED
MS AGNES LAWRIE ADDIE SHONAIG MACPHERSON Sep 1958 British Director 2004-08-25 UNTIL 2014-09-30 RESIGNED
WILLIAM ROSS Feb 1941 British Director 1991-10-17 UNTIL 1992-03-20 RESIGNED
JOHN BARRETT Feb 1954 British Director 1998-07-27 UNTIL 1999-06-09 RESIGNED
MD SECRETARIES LIMITED Corporate Nominee Secretary 1995-01-27 UNTIL 2015-05-12 RESIGNED
WILLIAM ERNEST COOK Oct 1954 British Director 2012-05-24 UNTIL 2013-11-21 RESIGNED
COUNCILLOR MAUREEN MARGARET CHILD Aug 1950 British Director 1999-06-09 UNTIL 2007-05-24 RESIGNED
MS KATHERINE ROSA CAMPBELL Dec 1980 British Director 2017-05-30 UNTIL 2019-02-14 RESIGNED
LEZLEY MARION CAMERON Dec 1964 British Director 1999-05-27 UNTIL 2003-05-20 RESIGNED
MR TOM BUCHANAN Jan 1958 British Director 2007-05-24 UNTIL 2013-04-03 RESIGNED
DOCTOR DESMOND MICHAEL BONNAR Jul 1947 British Director 1991-10-17 UNTIL 1996-12-18 RESIGNED
DOCTOR DESMOND MICHAEL BONNAR Jul 1947 British Director 1997-01-16 UNTIL 1998-09-25 RESIGNED
CLLR GAVIN KNIGHT BARRIE Jan 1957 British Director 2017-08-02 UNTIL 2018-03-28 RESIGNED
MR IAN PERRY Aug 1951 British Director 1999-05-27 UNTIL 2003-05-20 RESIGNED
MR DONALD CRAIG ANDERSON Jul 1962 British Director 1996-05-30 UNTIL 1999-06-09 RESIGNED
MR ROBERT CHRISTOPHER ALDRIDGE Apr 1956 British Director 1997-05-29 UNTIL 1999-06-09 RESIGNED
MR ROBERT CHRISTOPHER ALDRIDGE Apr 1956 British Director 1999-11-24 UNTIL 2017-08-02 RESIGNED
MR DAVID CRICHTON Oct 1955 British Director 1997-01-31 UNTIL 1997-03-31 RESIGNED
MD SECRETARIES LIMITED Corporate Nominee Secretary 1991-05-13 UNTIL 1992-03-20 RESIGNED
COUNCILLOR EDWARD BRIAN FALLON Nov 1947 British Director 2003-05-20 UNTIL 2003-06-25 RESIGNED
MR FRANCIS WRIGHT ROSS Feb 1959 British Director 2012-05-24 UNTIL 2015-06-25 RESIGNED
MR FRANCIS WRIGHT ROSS Feb 1959 British Director 2022-06-30 UNTIL 2023-01-11 RESIGNED
MR ALASDAIR CHARLES MACAULAY RANKIN May 1956 Scottish Director 2015-07-29 UNTIL 2017-08-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
C.E.C. Holdings Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTOBELLO REPORTER GROUP LIMITED(THE) EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
CHANGEWORKS RESOURCES FOR LIFE EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
THE EDI GROUP LIMITED EDINBURGH SCOTLAND Active GROUP 41100 - Development of building projects
EDI (INDUSTRIAL) LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 41100 - Development of building projects
CRE8TE OPPORTUNITIES LIMITED PEFFER PLACE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE EDINBURGH AND LOTHIANS GREENSPACE TRUST EDINBURGH Active SMALL 82990 - Other business support service activities n.e.c.
C.E.C. HOLDINGS LIMITED EDINBURGH Active GROUP 70100 - Activities of head offices
TRANSFORM SCOTLAND LOTHIANS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE CAPITAL CITY PARTNERSHIP LIMITED EDINBURGH SCOTLAND Active FULL 84110 - General public administration activities
EDINBURGH WORLD HERITAGE TRUST EDINBURGH Active SMALL 71111 - Architectural activities
IDEAL OFFICE SOFTWARE LIMITED MIDLOTHIAN Active MICRO ENTITY 62012 - Business and domestic software development
EDINBURGH RETAIL INVESTMENTS LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
CEC RECOVERY LIMITED EDINBURGH Active UNAUDITED ABRIDGED 49390 - Other passenger land transport
PARC CRAIGMILLAR LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects
EDI CENTRAL LIMITED RENFREW Dissolved... SMALL 82990 - Other business support service activities n.e.c.
WATERFRONT EDINBURGH (MANAGEMENT) LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PARC CRAIGMILLAR DEVELOPMENTS LIMITED RENFREW ... SMALL 41100 - Development of building projects
ESSENTIAL EDINBURGH EDINBURGH SCOTLAND Active SMALL 94110 - Activities of business and employers membership organizations
SHAWFAIR LAND LIMITED RENFREW ... SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDINBURGH INTERNATIONAL CONFERENCE CENTRE HOTELS LIMITED EDINBURGH UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation