CompanyTrack
E

EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED

Active Edinburgh

Letting and operating of conference and exhibition centres

50 employees Website
Lifestyle and entertainment Letting and operating of conference and exhibition centres
E

EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED

Letting and operating of conference and exhibition centres

Founded 13 May 1991 Active Edinburgh, United Kingdom 50 employees eicc.co.uk
Lifestyle and entertainment Letting and operating of conference and exhibition centres
Accounts Submitted 16 Jun 2025
Confirmation Statement Submitted 13 May 2025
Net assets £11.34M £2.03M 2024 year on year
Total assets £23.64M £3.07M 2024 year on year
Total Liabilities £12.30M £1.04M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Exchange 150 Morrison Street Edinburgh EH3 8EE United Kingdom

Credit Report

Discover EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£14.07M

Increased by £1.94M (+16%)

Net Assets

£11.34M

Increased by £2.03M (+22%)

Total Liabilities

£12.30M

Increased by £1.04M (+9%)

Turnover

£11.13M

Increased by £1.88M (+20%)

Employees

50

Increased by 1 (+2%)

Debt Ratio

52%

Decreased by 3 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

10 active 51 resigned
Status
Alys MumfordDirectorBritishScotland3730 Jun 2022Active
Amanda Jane WrathallDirectorBritishScotland511 Aug 2025Active
Anne Christina StruckmeierDirectorBritishScotland5426 Sept 2023Active
Catherine FullertonDirectorScottishScotland759 Feb 2023Active
Iain WhyteDirectorBritishScotland5824 May 2021Active
John Chapman DalleyDirectorBritishScotland6430 May 2023Active
Lezley Marion CameronDirectorBritishScotland612 Aug 2017Active
Pinsent Masons Secretarial LimitedCorporate-secretaryUnited KingdomUnknown12 May 2015Active

Shareholders

Shareholders (5)

C.e.c. Holdings Limited
63.5%
4013 May 2021
Royal Bank Leasing Limited
15.9%
1013 May 2021
Scottish Enterprise Edinburgh And Lothian
1.6%
113 May 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

C.e.c. Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

C.E.C. HOLDINGS LIMITED united kingdom
EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED Current Company
EDINBURGH INTERNATIONAL CONFERENCE CENTRE HOTELS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Aug 2025OfficersAppointment of Ms Amanda Jane Wrathall as director on 2025-08-01View(2 pages)
16 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(31 pages)
27 May 2025OfficersTermination of Marshall Cameron Dallas as director on 2025-05-26View(1 page)
13 May 2025Confirmation StatementConfirmation statement made on 2025-05-13 with no updatesView(3 pages)
2 May 2025Persons With Significant ControlChange to C.E.C. Holdings Limited as a person with significant control on 2025-01-01View(2 pages)
1 Aug 2025 Officers

Appointment of Ms Amanda Jane Wrathall as director on 2025-08-01

16 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

27 May 2025 Officers

Termination of Marshall Cameron Dallas as director on 2025-05-26

13 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-13 with no updates

2 May 2025 Persons With Significant Control

Change to C.E.C. Holdings Limited as a person with significant control on 2025-01-01

Recent Activity

Latest Activity

Appointment of Ms Amanda Jane Wrathall as director on 2025-08-01

6 months ago on 1 Aug 2025

Annual accounts made up to 2024-12-31

8 months ago on 16 Jun 2025

Termination of Marshall Cameron Dallas as director on 2025-05-26

8 months ago on 27 May 2025

Confirmation statement made on 2025-05-13 with no updates

9 months ago on 13 May 2025

Change to C.E.C. Holdings Limited as a person with significant control on 2025-01-01

9 months ago on 2 May 2025