Company NameDAIL Na Coille (Pitlochry) Limited
Company StatusDissolved
Company NumberSC085687
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 5 months ago)
Dissolution Date22 November 2022 (1 year, 5 months ago)
Previous NamesBlackfriars (Nine) and Burnside Hotel (Pitlochry) Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Jessie Main Davidson Falconer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1989(5 years, 4 months after company formation)
Appointment Duration33 years, 8 months (closed 22 November 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMha Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr William George Falconer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1989(5 years, 4 months after company formation)
Appointment Duration33 years, 8 months (closed 22 November 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMha Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMr William George Falconer
NationalityBritish
StatusClosed
Appointed27 March 1989(5 years, 4 months after company formation)
Appointment Duration33 years, 8 months (closed 22 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMha Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland

Contact

Telephone01796 473586
Telephone regionPitlochry

Location

Registered AddressMha Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End

Shareholders

275.5k at £1Jessie Main Davidson Falconer
58.09%
Ordinary
190k at £1William George Falconer
40.06%
Ordinary
8.7k at £1William George Falconer & Jessie Main Davidson Falconer
1.84%
Ordinary

Financials

Year2014
Net Worth£216,924
Current Liabilities£7,259

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

24 March 1990Delivered on: 5 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

22 November 2022Final Gazette dissolved following liquidation (1 page)
22 August 2022Final account prior to dissolution in MVL (final account attached) (4 pages)
2 July 2019Registered office address changed from 2 Craigie View Perth PH2 0DP Scotland to Mha Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2 July 2019 (2 pages)
2 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-24
(1 page)
23 May 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 January 2019Satisfaction of charge 1 in full (4 pages)
12 October 2018Director's details changed for Mr William George Falconer on 1 October 2018 (2 pages)
12 October 2018Change of details for Mrs Jessie Main Davidson Falconer as a person with significant control on 23 August 2018 (2 pages)
12 October 2018Registered office address changed from Dail Na Coille 21 West Moulin Road Pitlochry Perthshire PH16 5EA to 2 Craigie View Perth PH2 0DP on 12 October 2018 (1 page)
12 October 2018Change of details for Mr William George Falconer as a person with significant control on 23 August 2018 (2 pages)
12 October 2018Director's details changed for Mrs Jessie Main Davidson Falconer on 1 October 2018 (2 pages)
12 October 2018Secretary's details changed for Mr William George Falconer on 1 October 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
21 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 474,240
(5 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 474,240
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 474,240
(5 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 474,240
(5 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 474,240
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 474,240
(5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 474,240
(5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 474,240
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 May 2010Amended accounts made up to 31 October 2008 (6 pages)
7 May 2010Amended accounts made up to 31 October 2008 (6 pages)
29 March 2010Director's details changed for William George Falconer on 27 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Jessie Main Davidson Falconer on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for William George Falconer on 27 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Jessie Main Davidson Falconer on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 March 2008Return made up to 01/03/08; full list of members (4 pages)
21 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 March 2007Return made up to 01/03/07; full list of members (3 pages)
7 March 2007Return made up to 01/03/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2006Registered office changed on 13/06/06 from: burnside hotel 19 west moulin road pitlochry PH16 5EA (1 page)
13 June 2006Registered office changed on 13/06/06 from: burnside hotel 19 west moulin road pitlochry PH16 5EA (1 page)
9 May 2006Company name changed burnside hotel (pitlochry) limit ed\certificate issued on 09/05/06 (2 pages)
9 May 2006Company name changed burnside hotel (pitlochry) limit ed\certificate issued on 09/05/06 (2 pages)
20 March 2006Return made up to 01/03/06; full list of members (8 pages)
20 March 2006Return made up to 01/03/06; full list of members (8 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 April 2005Return made up to 18/03/05; full list of members (8 pages)
12 April 2005Return made up to 18/03/05; full list of members (8 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 April 2004Return made up to 18/03/04; full list of members (8 pages)
14 April 2004Return made up to 18/03/04; full list of members (8 pages)
29 November 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
29 November 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
22 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 March 2002Return made up to 18/03/02; full list of members (7 pages)
30 March 2002Return made up to 18/03/02; full list of members (7 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 April 2001Return made up to 18/03/01; full list of members (7 pages)
11 April 2001Return made up to 18/03/01; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 April 2000Return made up to 18/03/00; full list of members (7 pages)
18 April 2000Return made up to 18/03/00; full list of members (7 pages)
22 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 April 1999Return made up to 18/03/99; full list of members (6 pages)
15 April 1999Return made up to 18/03/99; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 March 1998Return made up to 18/03/98; full list of members (6 pages)
20 March 1998Return made up to 18/03/98; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 March 1997Return made up to 18/03/97; full list of members (6 pages)
19 March 1997Return made up to 18/03/97; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 November 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 September 1996Return made up to 26/03/96; full list of members (6 pages)
12 September 1996Return made up to 26/03/96; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 June 1991Full accounts made up to 31 October 1990 (12 pages)
15 June 1991Full accounts made up to 31 October 1990 (12 pages)
3 July 1990Full accounts made up to 31 October 1989 (13 pages)
3 July 1990Full accounts made up to 31 October 1989 (13 pages)
5 April 1990Partic of mort/charge 3791 (3 pages)
5 April 1990Partic of mort/charge 3791 (3 pages)