Company NameDowans Hotel Company Limited
Company StatusDissolved
Company NumberSC072060
CategoryPrivate Limited Company
Incorporation Date10 July 1980(43 years, 10 months ago)
Dissolution Date2 May 2015 (8 years, 12 months ago)
Previous NamesRamsay Arms Hotel Limited and The Deeside Hotel Limited

Business Activity

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

Directors

Director NameDonald Newbigging Brooker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(9 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 02 May 2015)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBrackendee
45a, Braemar Road
Ballater
Aberdeenshire
AB35 5RQ
Scotland
Director NameElizabeth Alison Brooker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(9 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 02 May 2015)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBrackendee
45a, Braemar Road
Ballater
Aberdeenshire
AB35 5RQ
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusClosed
Appointed31 December 1989(9 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 02 May 2015)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameWilliam Denis Brind
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(9 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 May 2004)
RoleRetired Agriculturalscientist Scientist
Correspondence AddressBrackendee
Braemar Rd
Ballater
Aberdeenshire
AB35 5RQ
Scotland
Director NameIan McIntosh Brooker
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(9 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 September 2006)
RoleRetired General Practitioner
Correspondence AddressHeughhead
Cothal, Dyce
Aberdeen

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3k at £1Marie Alice Brooker
4.32%
Ordinary
26.1k at £1Elizabeth Alison Brooker
37.54%
Ordinary
24.6k at £1Donald Newbigging Brooker
35.45%
Ordinary
15.8k at £1Rosemary Ann Brind
22.69%
Ordinary

Financials

Year2014
Net Worth£30,481
Cash£31,361
Current Liabilities£1,028

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 February 2015Return of final meeting of voluntary winding up (11 pages)
27 September 2014Satisfaction of charge 8 in full (4 pages)
17 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 69,400
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 7 September 2010 (2 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Elizabeth Alison Brooker on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Donald Newbigging Brooker on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Elizabeth Alison Brooker on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Donald Newbigging Brooker on 7 September 2010 (2 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 October 2008Return made up to 22/09/08; full list of members (4 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 October 2007Return made up to 22/09/07; full list of members (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
11 April 2007Company name changed the deeside hotel LIMITED\certificate issued on 11/04/07 (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Return made up to 22/09/06; full list of members (3 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 22/09/05; full list of members (4 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Location of register of members (1 page)
17 February 2005Registered office changed on 17/02/05 from: the deeside hotel braemar road ballater aberdeenshire AB35 5RQ (1 page)
17 February 2005Secretary's particulars changed (1 page)
15 February 2005Dec mort/charge * (2 pages)
4 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 October 2004Secretary resigned (1 page)
23 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
25 September 2003Return made up to 22/09/03; full list of members (9 pages)
11 October 2002Return made up to 22/09/02; full list of members (9 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
12 November 2001Return made up to 22/09/01; full list of members (8 pages)
12 December 2000Full accounts made up to 31 March 2000 (12 pages)
3 November 2000Return made up to 22/09/00; full list of members (8 pages)
13 April 2000Ad 18/02/00--------- £ si 2500@1=2500 £ ic 66900/69400 (2 pages)
3 November 1999Return made up to 22/09/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 March 1999 (8 pages)
21 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1998Full accounts made up to 31 March 1998 (8 pages)
2 November 1998Return made up to 22/09/98; no change of members (4 pages)
29 September 1997Return made up to 22/09/97; full list of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
29 September 1997Full accounts made up to 31 March 1997 (8 pages)
7 November 1996Return made up to 10/11/96; full list of members (6 pages)
7 November 1996Full accounts made up to 31 March 1996 (8 pages)
8 December 1995Full accounts made up to 31 March 1995 (8 pages)
8 December 1995Return made up to 10/11/95; no change of members (4 pages)