Company NameJollys Hotel (Dundee) Ltd
Company StatusDissolved
Company NumberSC074317
CategoryPrivate Limited Company
Incorporation Date24 March 1981(43 years, 1 month ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)
Previous NameSc074317 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Lawson Adams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1988(7 years, 7 months after company formation)
Appointment Duration33 years, 6 months (closed 26 April 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46a Strathearn Road
West Ferry
Dundee
Tayside
DD5 1PA
Scotland
Director NameMs Evelyn Baird Adams
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1988(7 years, 7 months after company formation)
Appointment Duration33 years, 6 months (closed 26 April 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence Address40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Director NameMr John Don Adams
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1988(7 years, 7 months after company formation)
Appointment Duration33 years, 6 months (closed 26 April 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence Address40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Secretary NameMr John Don Adams
NationalityBritish
StatusClosed
Appointed31 October 1988(7 years, 7 months after company formation)
Appointment Duration33 years, 6 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
Director NameMrs Diane Adams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed28 February 2006(24 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 26 April 2022)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address46a Strathern Road
West Ferry
Dundee
Angus
DD5 1PN
Scotland

Location

Registered Address40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Evelyn Baird Adams
50.00%
Ordinary
50 at £1John Don Adams
50.00%
Ordinary

Financials

Year2014
Turnover£1,017,043
Gross Profit£617,259
Net Worth£104,630
Cash£2,599
Current Liabilities£252,803

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

3 October 1990Delivered on: 16 October 1990
Satisfied on: 12 September 1991
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 53 gray st broughty ferry dundee.
Fully Satisfied
28 February 1989Delivered on: 16 March 1989
Satisfied on: 12 September 1991
Persons entitled: Yorkshire Building Society

Classification: Standard security
Secured details: £123,500 and all further sums due.
Particulars: Jolly's hotel broughty ferry.
Fully Satisfied
28 February 1989Delivered on: 6 March 1989
Satisfied on: 12 September 1991
Persons entitled: Scottish & Newcastle Brewers PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Jolly's hotel, 51 gray st broughty ferry.
Fully Satisfied
3 February 1989Delivered on: 16 February 1989
Satisfied on: 7 September 1992
Persons entitled: Scottish & Newcastle Brewers 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
15 April 1988Delivered on: 25 April 1988
Satisfied on: 12 September 1991
Persons entitled: Scottish & Newcastle Brewers PLC

Classification: Mandate assignation on book debts
Secured details: All sums due or to become due by tay hotels and others.
Particulars: Proceeds of sale of property ballinard house hotel, 26 claypotts road, dundee, and proceeds of loan from yorkshire building society over jolly's hotel, 51 gray street, broughty ferry.
Fully Satisfied
7 September 1983Delivered on: 27 September 1983
Satisfied on: 7 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ballinard hotel broughty ferry dundee.
Fully Satisfied
30 November 1981Delivered on: 10 December 1981
Satisfied on: 12 September 1991
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: £130,000.
Particulars: The ballinard hotel, broughty ferry dundee.
Fully Satisfied
21 October 1999Delivered on: 28 October 1999
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
24 June 1991Delivered on: 2 July 1991
Satisfied on: 16 August 2000
Persons entitled: Clydesdale Bank Public Limited Company

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
30 November 1981Delivered on: 4 December 1981
Satisfied on: 12 September 1991
Persons entitled: Scottish & Newcastle Brewers LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ballinard hotel, claypotts road/davidson street, broughty ferry dundee.
Fully Satisfied
16 September 2010Delivered on: 22 September 2010
Persons entitled: John Don Adams

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Jollys hotel 51 gray street, 53 gray street 106 long lane & 43A gray street broughty ferry dundee.
Outstanding
2 November 2000Delivered on: 21 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 106 long lane, broughty ferry, dundee.
Outstanding
6 November 2000Delivered on: 15 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43A gray street, broughty ferry, dundee.
Outstanding
3 December 1999Delivered on: 20 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Jolly's hotel, 51/53 gray street, broughty ferry, dundee.
Outstanding
3 December 1996Delivered on: 23 December 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 106 long lane,broughty ferry.
Outstanding
31 July 1995Delivered on: 4 August 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4,airlie lodge,reres road,broughty ferry,dundee.
Outstanding
20 July 1995Delivered on: 27 July 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4,airlei lodge,reres road,broughty ferry,dundee.
Outstanding
14 July 1993Delivered on: 3 August 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4 airlie lodge, reres road, broughty ferry, dundee.
Outstanding
18 June 1991Delivered on: 28 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Jolly's hotel 51 gray street broughty ferry dundee.
Outstanding

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021Voluntary strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
9 September 2021Application to strike the company off the register (4 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
15 September 2020Notification of Derek Lawson Adams as a person with significant control on 1 August 2020 (2 pages)
15 September 2020Secretary's details changed for Mr John Don Adams on 1 August 2020 (1 page)
15 September 2020Notification of John Don Adams as a person with significant control on 1 August 2020 (2 pages)
15 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
15 September 2020Director's details changed for Ms Evelyn Baird Adams on 1 August 2020 (2 pages)
15 September 2020Director's details changed for Mr John Don Adams on 1 August 2020 (2 pages)
24 February 2020Annual return made up to 31 August 2015 (20 pages)
24 February 2020Annual return made up to 31 August 2014 (19 pages)
21 February 2020Micro company accounts made up to 31 October 2015 (3 pages)
21 February 2020Micro company accounts made up to 31 October 2017 (3 pages)
21 February 2020Confirmation statement made on 31 August 2017 with no updates (2 pages)
21 February 2020Micro company accounts made up to 31 October 2016 (3 pages)
21 February 2020Confirmation statement made on 31 August 2019 with no updates (2 pages)
21 February 2020Micro company accounts made up to 31 October 2018 (3 pages)
21 February 2020Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 February 2020Confirmation statement made on 31 August 2018 with no updates (2 pages)
21 February 2020Confirmation statement made on 31 August 2016 with updates (2 pages)
21 February 2020Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to 40/42 Brantwood Avenue Dundee DD3 6EW on 21 February 2020 (2 pages)
18 September 2019Company name changed SC074317 LIMITED\certificate issued on 18/09/19
  • CONNOT ‐ Change of name notice
(2 pages)
18 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-10
(1 page)
4 September 2019Order of court - restore and wind up (2 pages)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015Satisfaction of charge 16 in full (1 page)
9 January 2015Satisfaction of charge 16 in full (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (4 pages)
26 September 2014Application to strike the company off the register (4 pages)
6 December 2013Notice of ceasing to act as receiver or manager (1 page)
6 December 2013Notice of ceasing to act as receiver or manager (1 page)
15 November 2011Notice of receiver's report (13 pages)
15 November 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
15 November 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
15 November 2011Notice of receiver's report (13 pages)
27 July 2011Registered office address changed from 51 Gray Street Broughty Ferry Dundee DD5 2BJ on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from 51 Gray Street Broughty Ferry Dundee DD5 2BJ on 27 July 2011 (2 pages)
28 January 2011Alterations to floating charge 16 (7 pages)
28 January 2011Alterations to floating charge 16 (7 pages)
13 January 2011Total exemption full accounts made up to 31 October 2009 (11 pages)
13 January 2011Total exemption full accounts made up to 31 October 2009 (11 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Director's details changed for Mr John Don Adams on 1 October 2009 (2 pages)
16 November 2010Secretary's details changed for John Don Adams on 1 October 2009 (1 page)
16 November 2010Director's details changed for Diane Adams on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Evelyn Baird Adams on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Diane Adams on 1 October 2009 (2 pages)
16 November 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 100
(7 pages)
16 November 2010Director's details changed for Diane Adams on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Mr John Don Adams on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Evelyn Baird Adams on 1 October 2009 (2 pages)
16 November 2010Secretary's details changed for John Don Adams on 1 October 2009 (1 page)
16 November 2010Director's details changed for Evelyn Baird Adams on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Mr John Don Adams on 1 October 2009 (2 pages)
16 November 2010Secretary's details changed for John Don Adams on 1 October 2009 (1 page)
16 November 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 100
(7 pages)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
29 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
11 February 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
11 February 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
20 September 2008Return made up to 31/08/08; full list of members (4 pages)
20 September 2008Return made up to 31/08/08; full list of members (4 pages)
6 February 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
6 February 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
18 September 2007Return made up to 31/08/07; no change of members (8 pages)
18 September 2007Return made up to 31/08/07; no change of members (8 pages)
26 April 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
26 April 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
28 September 2006Return made up to 31/08/06; full list of members (8 pages)
28 September 2006Return made up to 31/08/06; full list of members (8 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
6 March 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
6 March 2006New director appointed (2 pages)
30 September 2005Return made up to 31/08/05; full list of members (7 pages)
30 September 2005Return made up to 31/08/05; full list of members (7 pages)
22 July 2005Full accounts made up to 31 October 2004 (14 pages)
22 July 2005Full accounts made up to 31 October 2004 (14 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
17 May 2004Full accounts made up to 31 October 2003 (12 pages)
17 May 2004Full accounts made up to 31 October 2003 (12 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
25 April 2003Full accounts made up to 31 October 2002 (11 pages)
25 April 2003Full accounts made up to 31 October 2002 (11 pages)
3 September 2002Return made up to 31/08/02; full list of members (7 pages)
3 September 2002Return made up to 31/08/02; full list of members (7 pages)
25 May 2002Full accounts made up to 31 October 2001 (12 pages)
25 May 2002Full accounts made up to 31 October 2001 (12 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2001Full accounts made up to 31 October 2000 (10 pages)
21 May 2001Full accounts made up to 31 October 2000 (10 pages)
21 November 2000Partic of mort/charge * (5 pages)
21 November 2000Partic of mort/charge * (5 pages)
15 November 2000Partic of mort/charge * (5 pages)
15 November 2000Partic of mort/charge * (5 pages)
2 September 2000Return made up to 31/08/00; full list of members (7 pages)
2 September 2000Return made up to 31/08/00; full list of members (7 pages)
16 August 2000Dec mort/charge * (4 pages)
16 August 2000Dec mort/charge * (4 pages)
30 May 2000Full accounts made up to 31 October 1999 (12 pages)
30 May 2000Full accounts made up to 31 October 1999 (12 pages)
20 December 1999Partic of mort/charge * (5 pages)
20 December 1999Partic of mort/charge * (5 pages)
28 October 1999Partic of mort/charge * (5 pages)
28 October 1999Partic of mort/charge * (5 pages)
21 September 1999Return made up to 31/08/99; no change of members (4 pages)
21 September 1999Return made up to 31/08/99; no change of members (4 pages)
3 March 1999Full accounts made up to 31 October 1998 (13 pages)
3 March 1999Full accounts made up to 31 October 1998 (13 pages)
6 October 1998Return made up to 31/08/98; full list of members (6 pages)
6 October 1998Return made up to 31/08/98; full list of members (6 pages)
23 July 1998Full accounts made up to 31 October 1997 (13 pages)
23 July 1998Full accounts made up to 31 October 1997 (13 pages)
13 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 July 1997 (4 pages)
24 July 1997 (4 pages)
23 December 1996Partic of mort/charge * (5 pages)
23 December 1996Partic of mort/charge * (5 pages)
26 September 1996Dec mort/charge * (2 pages)
26 September 1996Dec mort/charge * (2 pages)
23 September 1996Return made up to 31/08/96; no change of members (4 pages)
23 September 1996Return made up to 31/08/96; no change of members (4 pages)
6 September 1996 (4 pages)
6 September 1996 (4 pages)
5 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1995 (4 pages)
24 August 1995 (4 pages)
4 August 1995Partic of mort/charge * (6 pages)
4 August 1995Partic of mort/charge * (6 pages)
27 July 1995Partic of mort/charge * (3 pages)
27 July 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 August 1988New secretary appointed (2 pages)
10 August 1988New secretary appointed (2 pages)
6 February 1987Full accounts made up to 31 October 1985 (12 pages)
27 October 1986Return made up to 14/09/86; full list of members (4 pages)
27 October 1986Secretary's particulars changed;director's particulars changed (2 pages)
2 May 1986Director's particulars changed (2 pages)
29 November 1982New secretary appointed (1 page)
29 November 1982New secretary appointed (1 page)
24 March 1981Incorporation (16 pages)