Echo Hotel Limited

DataGardener
live
Medium

Echo Hotel Limited

sc097869Private Limited With Share Capital

Crown Plaza Glasgow, Congress Road, Glasgow, G38QT
Incorporated

17/03/1986

Company Age

40 years

Directors

3

Employees

241

SIC Code

55100

Risk

very low risk

Company Overview

Registration, classification & business activity

Echo Hotel Limited (sc097869) is a private limited with share capital incorporated on 17/03/1986 (40 years old) and registered in glasgow, G38QT. The company operates under SIC code 55100 and is classified as Medium.

Private Limited With Share Capital
SIC: 55100
Medium
Incorporated 17/03/1986
G38QT
241 employees

Financial Overview

Total Assets

£43.58M

Liabilities

£8.02M

Net Assets

£35.56M

Turnover

£15.98M

Cash

£153.0K

Key Metrics

241

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

29

Registered

4

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-09-2023
Legacy
Category:Capital
Date:28-09-2023
Legacy
Category:Insolvency
Date:28-09-2023
Resolution
Category:Resolution
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2015
Memorandum Articles
Category:Incorporation
Date:30-07-2015
Resolution
Category:Resolution
Date:30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-01-2015
Resolution
Category:Resolution
Date:28-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2014
Resolution
Category:Resolution
Date:12-08-2014
Resolution
Category:Resolution
Date:12-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-03-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-03-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date09/10/2025
Latest Accounts31/12/2024

Trading Addresses

291 Saint Vincent Street, Glasgow, Lanarkshire, G25QY
Crown Plaza Glasgow, Congress Road, Glasgow, Lanarkshire, G38QTRegistered
Crown Plaza Glasgow, Congress Road, Glasgow, Lanarkshire, G38QTRegistered
291 Saint Vincent Street, Glasgow, Lanarkshire, G25QY
291 Saint Vincent Street, Glasgow, Lanarkshire, G25QY

Contact

info@echobeachhotel.com
echobeachhotel.com
Crown Plaza Glasgow, Congress Road, Glasgow, G38QT