Company NameDreadnought Hotels Limited
Company StatusDissolved
Company NumberSC081616
CategoryPrivate Limited Company
Incorporation Date2 February 1983(41 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Murtagh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1989(6 years, 1 month after company formation)
Appointment Duration31 years, 7 months (closed 10 November 2020)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWillow Bank
Quarry Brae, Brightons
Falkirk
Stirlingshire
FK2 0SX
Scotland
Secretary NameMr Ian Murtagh
NationalityBritish
StatusClosed
Appointed24 March 1989(6 years, 1 month after company formation)
Appointment Duration31 years, 7 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow Bank
Quarry Brae, Brightons
Falkirk
Stirlingshire
FK2 0SX
Scotland
Director NameMrs Marilyn Murtagh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(22 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillowbank
Quarry Brae, Brightons
Falkirk
Stirlingshire
FK2 0SX
Scotland
Director NameMary Murtagh
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(6 years, 1 month after company formation)
Appointment Duration16 years (resigned 21 March 2005)
RoleHousewife
Correspondence Address45 Dumgoyne Drive
Bearsden
Glasgow
Lanarkshire
G61 3AW
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

5.7k at £1Ian Murtagh
50.00%
Ordinary
5.7k at £1Marilyn Murtagh
50.00%
Ordinary

Financials

Year2014
Net Worth£327,633
Cash£15,833
Current Liabilities£129,791

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 October 2008Delivered on: 16 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 194/195 carronshore road, carron, falkirk STG56862.
Outstanding
1 December 2003Delivered on: 5 December 2003
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.
Outstanding
16 January 2004Delivered on: 30 January 2004
Satisfied on: 20 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cambo arms hotel, 5 main street, kingsbarns, fife FFE64670.
Fully Satisfied
20 March 2000Delivered on: 23 March 2000
Satisfied on: 15 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 whitburn road, bathgate.
Fully Satisfied
17 February 1999Delivered on: 8 March 1999
Satisfied on: 27 February 2001
Persons entitled: Scottish & Newcastle 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
28 April 1994Delivered on: 10 May 1994
Satisfied on: 8 January 2003
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
15 August 1991Delivered on: 21 August 1991
Satisfied on: 24 September 1998
Persons entitled: Tsb Bank 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

4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 11,334
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 11,334
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 11,334
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 11,334
(5 pages)
1 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 11,334
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Ian Murtagh on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Marilyn Murtagh on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Marilyn Murtagh on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Ian Murtagh on 5 April 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2008Return made up to 05/04/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Registered office changed on 23/04/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Location of debenture register (1 page)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 May 2006Dec mort/charge * (2 pages)
5 May 2006Return made up to 05/04/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 April 2005Director resigned (1 page)
2 April 2005New director appointed (2 pages)
2 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/05
(7 pages)
29 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 July 2004Return made up to 05/04/04; full list of members (7 pages)
30 January 2004Partic of mort/charge * (5 pages)
5 December 2003Partic of mort/charge * (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 May 2003Return made up to 05/04/03; full list of members (7 pages)
8 January 2003Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge release * (4 pages)
15 August 2002Dec mort/charge * (4 pages)
28 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
24 May 2002Return made up to 05/04/02; full list of members (6 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
11 April 2001Return made up to 05/04/01; full list of members (6 pages)
27 February 2001Dec mort/charge * (4 pages)
11 October 2000Full accounts made up to 31 December 1999 (12 pages)
24 May 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
23 March 2000Partic of mort/charge * (5 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
13 April 1999Return made up to 05/04/99; no change of members (4 pages)
8 March 1999Partic of mort/charge * (5 pages)
1 February 1999Full accounts made up to 31 December 1997 (10 pages)
24 September 1998Dec mort/charge * (4 pages)
8 April 1998Return made up to 05/04/98; full list of members (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
10 April 1997Return made up to 05/04/97; no change of members (4 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
26 March 1996Return made up to 05/04/96; no change of members (4 pages)
2 February 1983Incorporation (19 pages)