Company NameDanbel Limited
Company StatusDissolved
Company NumberSC059618
CategoryPrivate Limited Company
Incorporation Date19 March 1976(48 years, 1 month ago)
Dissolution Date1 January 2020 (4 years, 3 months ago)
Previous NameDundonnell Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameIsabella Flora Florence
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1988(12 years, 8 months after company formation)
Appointment Duration31 years, 1 month (closed 01 January 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLoch An Allt, Dundonnell
Garve
IV23 2QR
Scotland
Director NameAlexandra Flora Florence
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(29 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 01 January 2020)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCraigrathan Station Road
Beauly
Inverness-Shire
IV4 7EH
Scotland
Director NameMs Ishbel Helen Florence
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(29 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 01 January 2020)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressAros Garve Road
Ullapool
IV26 2SX
Scotland
Secretary NameMs Patricia Jean Ross
NationalityBritish
StatusClosed
Appointed10 August 2007(31 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 01 January 2020)
RoleSecretary
Correspondence Address6 Durnamuck
Dundonnell
Garve
Ross-Shire
IV23 2QZ
Scotland
Director NameSelbie Wyness Florence
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(12 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 May 2007)
RoleHotel Proprietor
Correspondence AddressLoch-An-Allt
Dundonnell
Garve
Ross Shire
IV23 2QR
Scotland
Secretary NameSelbie Wyness Florence
NationalityBritish
StatusResigned
Appointed21 November 1988(12 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 May 2007)
RoleCompany Director
Correspondence AddressLoch-An-Allt
Dundonnell
Garve
Ross Shire
IV23 2QR
Scotland

Contact

Websitedundonnellhotel.com
Telephone01854 633204
Telephone regionUllapool

Location

Registered AddressSaltire Court,20
Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

20k at £1Alexandra Flora Florence
50.00%
Ordinary
20k at £1Ishbel Helen Florence
50.00%
Ordinary

Financials

Year2014
Net Worth£234,597
Cash£1,173
Current Liabilities£25,584

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 April 2005Delivered 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 1993Delivered 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 1978Delivered 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 1993Delivered 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

Filing History

1 January 2020Final Gazette dissolved following liquidation (1 page)
1 October 2019Final account prior to dissolution in MVL (final account attached) (10 pages)
6 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-02
(1 page)
6 July 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 April 2018Director's details changed for Alexandra Flora Florence on 26 April 2018 (2 pages)
6 April 2018Satisfaction of charge 1 in full (1 page)
6 April 2018Satisfaction of charge 3 in full (1 page)
6 April 2018Satisfaction of charge 4 in full (1 page)
16 March 2018Director's details changed for Ms Ishbel Helen Florence on 16 March 2018 (2 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 40,000
(6 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 40,000
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 40,000
(6 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 40,000
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 40,000
(6 pages)
28 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 40,000
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Isabella Flora Florence on 1 November 2011 (2 pages)
15 November 2011Director's details changed for Isabella Flora Florence on 1 November 2011 (2 pages)
15 November 2011Director's details changed for Isabella Flora Florence on 1 November 2011 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2009Director's details changed for Alexandra Flora Florence on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Isabella Flora Florence on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Ishbel Helen Florence on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Ishbel Helen Florence on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Isabella Flora Florence on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Alexandra Flora Florence on 10 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2008Return made up to 14/11/08; full list of members (4 pages)
27 November 2008Return made up to 14/11/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Return made up to 14/11/07; full list of members (3 pages)
15 November 2007Return made up to 14/11/07; full list of members (3 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
21 November 2006Return made up to 14/11/06; full list of members (3 pages)
21 November 2006Return made up to 14/11/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Return made up to 14/11/05; full list of members (6 pages)
15 November 2005Return made up to 14/11/05; full list of members (6 pages)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
21 July 2005Company name changed dundonnell hotels LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed dundonnell hotels LIMITED\certificate issued on 21/07/05 (2 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
7 March 2005Registered office changed on 07/03/05 from: loch-an-allt dundonnell garve ross shire IV23 2QR (1 page)
7 March 2005Registered office changed on 07/03/05 from: loch-an-allt dundonnell garve ross shire IV23 2QR (1 page)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Return made up to 14/11/04; full list of members (7 pages)
16 November 2004Return made up to 14/11/04; full list of members (7 pages)
13 January 2004Registered office changed on 13/01/04 from: dundonnell hotel dundonnell garve ross-shire IV23 2QS (1 page)
13 January 2004Registered office changed on 13/01/04 from: dundonnell hotel dundonnell garve ross-shire IV23 2QS (1 page)
25 November 2003Return made up to 14/11/03; full list of members (7 pages)
25 November 2003Return made up to 14/11/03; full list of members (7 pages)
13 November 2003Dec mort/charge * (5 pages)
13 November 2003Dec mort/charge * (5 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2003Return made up to 14/11/02; full list of members (7 pages)
9 January 2003Return made up to 14/11/02; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 November 2001Return made up to 14/11/01; full list of members (6 pages)
26 November 2001Return made up to 14/11/01; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 November 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2000Full accounts made up to 31 March 2000 (11 pages)
12 July 2000Full accounts made up to 31 March 2000 (11 pages)
16 November 1999Return made up to 14/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 1999Return made up to 14/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1999Full accounts made up to 31 March 1999 (11 pages)
7 October 1999Full accounts made up to 31 March 1999 (11 pages)
30 December 1998Return made up to 14/11/98; no change of members (4 pages)
30 December 1998Return made up to 14/11/98; no change of members (4 pages)
4 November 1998Full accounts made up to 31 March 1998 (11 pages)
4 November 1998Full accounts made up to 31 March 1998 (11 pages)
18 November 1997Return made up to 14/11/97; full list of members (6 pages)
18 November 1997Return made up to 14/11/97; full list of members (6 pages)
27 August 1997Full accounts made up to 31 March 1997 (12 pages)
27 August 1997Full accounts made up to 31 March 1997 (12 pages)
26 November 1996Return made up to 23/11/96; no change of members (4 pages)
26 November 1996Return made up to 23/11/96; no change of members (4 pages)
19 July 1996Full accounts made up to 31 March 1996 (12 pages)
19 July 1996Full accounts made up to 31 March 1996 (12 pages)
27 November 1995Return made up to 23/11/95; no change of members (4 pages)
27 November 1995Return made up to 23/11/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
31 May 1983Accounts made up to 31 October 1982 (8 pages)
31 May 1983Accounts made up to 31 October 1982 (8 pages)