Garve
IV23 2QR
Scotland
Director Name | Alexandra Flora Florence |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 01 January 2020) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Craigrathan Station Road Beauly Inverness-Shire IV4 7EH Scotland |
Director Name | Ms Ishbel Helen Florence |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 01 January 2020) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Aros Garve Road Ullapool IV26 2SX Scotland |
Secretary Name | Ms Patricia Jean Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 January 2020) |
Role | Secretary |
Correspondence Address | 6 Durnamuck Dundonnell Garve Ross-Shire IV23 2QZ Scotland |
Director Name | Selbie Wyness Florence |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(12 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 May 2007) |
Role | Hotel Proprietor |
Correspondence Address | Loch-An-Allt Dundonnell Garve Ross Shire IV23 2QR Scotland |
Secretary Name | Selbie Wyness Florence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(12 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | Loch-An-Allt Dundonnell Garve Ross Shire IV23 2QR Scotland |
Website | dundonnellhotel.com |
---|---|
Telephone | 01854 633204 |
Telephone region | Ullapool |
Registered Address | Saltire Court,20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
20k at £1 | Alexandra Flora Florence 50.00% Ordinary |
---|---|
20k at £1 | Ishbel Helen Florence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,597 |
Cash | £1,173 |
Current Liabilities | £25,584 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 April 2005 | Delivered on: 11 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Harbour lights hotel, garve road, ullapool, ross-shire. Outstanding |
---|---|
18 October 1993 | Delivered on: 28 October 1993 Persons entitled: Ross & Cromarty Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in ross and cromarty, consisting of 791 decimal, together with the building known as dundonnell hotel and other buildings and erections on the said area of ground. Outstanding |
16 January 1978 | Delivered on: 24 January 1978 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dundonnell hotel, dundonnell, garre, ross-shire together with petrol pumps and other buildings. Outstanding |
30 September 1993 | Delivered on: 12 October 1993 Satisfied on: 13 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2019 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
6 July 2018 | Resolutions
|
6 July 2018 | Registered office address changed from Loch-an-Allt Dundonnell Garve Ross Shire IV23 2QR to Saltire Court,20 Castle Terrace Edinburgh EH1 2EG on 6 July 2018 (2 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 April 2018 | Director's details changed for Alexandra Flora Florence on 26 April 2018 (2 pages) |
6 April 2018 | Satisfaction of charge 1 in full (1 page) |
6 April 2018 | Satisfaction of charge 3 in full (1 page) |
6 April 2018 | Satisfaction of charge 4 in full (1 page) |
16 March 2018 | Director's details changed for Ms Ishbel Helen Florence on 16 March 2018 (2 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Director's details changed for Isabella Flora Florence on 1 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Isabella Flora Florence on 1 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Isabella Flora Florence on 1 November 2011 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 December 2009 | Director's details changed for Alexandra Flora Florence on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Isabella Flora Florence on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Ishbel Helen Florence on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Ishbel Helen Florence on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Isabella Flora Florence on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Alexandra Flora Florence on 10 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
21 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
15 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
21 July 2005 | Company name changed dundonnell hotels LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed dundonnell hotels LIMITED\certificate issued on 21/07/05 (2 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: loch-an-allt dundonnell garve ross shire IV23 2QR (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: loch-an-allt dundonnell garve ross shire IV23 2QR (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: dundonnell hotel dundonnell garve ross-shire IV23 2QS (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: dundonnell hotel dundonnell garve ross-shire IV23 2QS (1 page) |
25 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
13 November 2003 | Dec mort/charge * (5 pages) |
13 November 2003 | Dec mort/charge * (5 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 January 2003 | Return made up to 14/11/02; full list of members (7 pages) |
9 January 2003 | Return made up to 14/11/02; full list of members (7 pages) |
18 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members
|
17 November 2000 | Return made up to 14/11/00; full list of members
|
12 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 November 1999 | Return made up to 14/11/99; full list of members
|
16 November 1999 | Return made up to 14/11/99; full list of members
|
7 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
30 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
30 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 November 1996 | Return made up to 23/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 23/11/96; no change of members (4 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
27 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
31 May 1983 | Accounts made up to 31 October 1982 (8 pages) |
31 May 1983 | Accounts made up to 31 October 1982 (8 pages) |