Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Edinburgh International Conference Centre Limited
Edinburgh International Conference Centre Limited is an active company incorporated on 13 May 1991 with the registered office located in Edinburgh, City of Edinburgh. Edinburgh International Conference Centre Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC131773
Private limited company
Scottish Company
Age
34 years
Incorporated
13 May 1991
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
13 May 2025
(5 months ago)
Next confirmation dated
13 May 2026
Due by
27 May 2026
(7 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Edinburgh International Conference Centre Limited
Contact
Update Details
Address
The Exchange
150 Morrison Street
Edinburgh
EH3 8EE
United Kingdom
Same address for the past
5 years
Companies in EH3 8EE
Telephone
01313003000
Email
Available in Endole App
Website
Eicc.co.uk
See All Contacts
People
Officers
11
Shareholders
3
Controllers (PSC)
1
Mr Stuart Robert Bone
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1983
Councillor Alys Mumford
Director • Councillor • British • Lives in Scotland • Born in Jun 1988
Mrs Anne Christina Struckmeier
Director • Solicitor • British • Lives in Scotland • Born in May 1971
CLLR Lezley Marion Cameron
Director • Local Authority Councillor • British • Lives in Scotland • Born in Dec 1964
Mr Robert Christopher Aldridge
Director • Councillor • British • Lives in Scotland • Born in Apr 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Edinburgh International Conference Centre Hotels Limited
CLLR Lezley Marion Cameron, Mr Iain Whyte, and 7 more are mutual people.
Active
The Edi Group Limited
CLLR Lezley Marion Cameron and Mr Iain Whyte are mutual people.
Active
Parc Craigmillar Limited
CLLR Lezley Marion Cameron and Mr Iain Whyte are mutual people.
Active
Dorman Smith Holdings Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Univar Solutions UK Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Koppers UK Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Speedy Hire (UK) Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Safran Seats GB Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£14.07M
Increased by £1.95M (+16%)
Turnover
£11.13M
Increased by £1.88M (+20%)
Employees
50
Increased by 1 (+2%)
Total Assets
£23.64M
Increased by £3.07M (+15%)
Total Liabilities
-£12.3M
Increased by £1.04M (+9%)
Net Assets
£11.34M
Increased by £2.03M (+22%)
Debt Ratio (%)
52%
Decreased by 2.72% (-5%)
See 10 Year Full Financials
Latest Activity
Ms Amanda Jane Wrathall Appointed
2 Months Ago on 1 Aug 2025
Full Accounts Submitted
4 Months Ago on 16 Jun 2025
Marshall Cameron Dallas Resigned
4 Months Ago on 26 May 2025
Confirmation Submitted
5 Months Ago on 13 May 2025
C.E.C. Holdings Limited (PSC) Details Changed
9 Months Ago on 1 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 May 2024
Mrs Anne Christina Struckmeier Appointed
2 Years Ago on 26 Sep 2023
Full Accounts Submitted
2 Years 4 Months Ago on 14 Jun 2023
Mr John Chapman Dalley Appointed
2 Years 4 Months Ago on 30 May 2023
Get Alerts
Get Credit Report
Discover Edinburgh International Conference Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Amanda Jane Wrathall as a director on 1 August 2025
Submitted on 1 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 16 Jun 2025
Termination of appointment of Marshall Cameron Dallas as a director on 26 May 2025
Submitted on 27 May 2025
Confirmation statement made on 13 May 2025 with no updates
Submitted on 13 May 2025
Change of details for C.E.C. Holdings Limited as a person with significant control on 1 January 2025
Submitted on 2 May 2025
Full accounts made up to 31 December 2023
Submitted on 26 Jun 2024
Confirmation statement made on 13 May 2024 with no updates
Submitted on 13 May 2024
Appointment of Mrs Anne Christina Struckmeier as a director on 26 September 2023
Submitted on 3 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 14 Jun 2023
Appointment of Mr John Chapman Dalley as a director on 30 May 2023
Submitted on 31 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs