Company NameDalmunzie Hotel Limited
Company StatusDissolved
Company NumberSC106925
CategoryPrivate Limited Company
Incorporation Date2 October 1987(36 years, 6 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Brianna Lee Poole
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed03 February 2004(16 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 26 July 2016)
RoleHotel Manager
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameMrs Brianna Lee Poole
NationalityAustralian
StatusClosed
Appointed03 February 2004(16 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 26 July 2016)
RoleHotel Manager
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Peter Denis Winton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1989(1 year, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 January 2004)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Montgomery Drive
Giffnock
Glasgow
Lanarkshire
G46 6PY
Scotland
Director NameSimon Nigel Winton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1989(1 year, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 February 2004)
RoleHotel & Estate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalmunzie Estate
Glenshee
Blairgowrie
Perthshire
PH10 7QE
Scotland
Secretary NameAlexandra Winton
NationalityBritish
StatusResigned
Appointed27 May 1989(1 year, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressDalmunzie
Spittal O' Glenshee
Blairgowrie
Perthshire
PH10 7QG
Scotland
Director NameAlexandra Winton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1990(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 February 2004)
RoleHotelier
Correspondence AddressDalmunzie
Spittal O' Glenshee
Blairgowrie
Perthshire
PH10 7QG
Scotland
Director NameMr Scott Graham Poole
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2004(16 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 January 2012)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressDalmunzie
Glenshee
Blairgowrie
Perthshire
PH10 7QG
Scotland

Contact

Websitedalmunzie.com
Telephone01250 885224
Telephone regionBlairgowrie

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

195k at £1Eden Hope (Int) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£479,134

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

10 February 2004Delivered on: 19 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalmunzie hotel, spittal of glenshee, perth.
Outstanding
3 February 2004Delivered on: 11 February 2004
Satisfied on: 14 October 2013
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

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
5 April 2016Satisfaction of charge 2 in full (1 page)
5 April 2016Satisfaction of charge 2 in full (1 page)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 July 2015Solvency Statement dated 18/06/15 (1 page)
1 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 July 2015Statement by Directors (1 page)
1 July 2015Statement by Directors (1 page)
1 July 2015Solvency Statement dated 18/06/15 (1 page)
1 July 2015Statement of capital on 1 July 2015
  • GBP 100.00
(4 pages)
1 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 July 2015Statement of capital on 1 July 2015
  • GBP 100.00
(4 pages)
1 July 2015Statement of capital on 1 July 2015
  • GBP 100.00
(4 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 195,000
(4 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 195,000
(4 pages)
8 September 2014Registered office address changed from Dalmunzie Spittal O'glenshee Blairgowrie Perthshire PH10 7QG to 3 Clairmont Gardens Glasgow G3 7LW on 8 September 2014 (1 page)
8 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 195,000
(4 pages)
8 September 2014Secretary's details changed for Mrs Brianna Lee Poole on 26 August 2014 (1 page)
8 September 2014Director's details changed for Mrs Brianna Lee Poole on 26 August 2014 (2 pages)
8 September 2014Registered office address changed from Dalmunzie Spittal O'glenshee Blairgowrie Perthshire PH10 7QG to 3 Clairmont Gardens Glasgow G3 7LW on 8 September 2014 (1 page)
8 September 2014Director's details changed for Mrs Brianna Lee Poole on 26 August 2014 (2 pages)
8 September 2014Registered office address changed from Dalmunzie Spittal O'glenshee Blairgowrie Perthshire PH10 7QG to 3 Clairmont Gardens Glasgow G3 7LW on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Mrs Brianna Lee Poole on 26 August 2014 (1 page)
8 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 195,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 October 2013Satisfaction of charge 1 in full (1 page)
14 October 2013Satisfaction of charge 1 in full (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 June 2013Director's details changed for Mrs Brianna Lee Poole on 31 May 2011 (2 pages)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 195,000
(4 pages)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 195,000
(4 pages)
19 June 2013Director's details changed for Mrs Brianna Lee Poole on 31 May 2011 (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
9 July 2012Termination of appointment of Scott Poole as a director (1 page)
9 July 2012Termination of appointment of Scott Poole as a director (1 page)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mrs Brianna Lee Poole on 10 May 2010 (2 pages)
31 August 2010Director's details changed for Mrs Brianna Lee Poole on 10 May 2010 (2 pages)
31 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Scott Graham Poole on 10 May 2010 (2 pages)
31 August 2010Secretary's details changed for Brianna Lee Poole on 10 May 2010 (1 page)
31 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Scott Graham Poole on 10 May 2010 (2 pages)
31 August 2010Secretary's details changed for Brianna Lee Poole on 10 May 2010 (1 page)
4 July 2010Annual return made up to 10 May 2009 with a full list of shareholders (3 pages)
4 July 2010Annual return made up to 10 May 2009 with a full list of shareholders (3 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 July 2008Return made up to 10/05/08; no change of members
  • 363(287) ‐ Registered office changed on 10/07/08
(7 pages)
10 July 2008Return made up to 10/05/08; no change of members
  • 363(287) ‐ Registered office changed on 10/07/08
(7 pages)
7 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 June 2007Return made up to 10/05/07; no change of members (8 pages)
13 June 2007Return made up to 10/05/07; no change of members (8 pages)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 May 2006Return made up to 10/05/06; full list of members (7 pages)
12 May 2006Return made up to 10/05/06; full list of members (7 pages)
17 August 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
17 August 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
10 May 2005Return made up to 10/05/05; full list of members (3 pages)
10 May 2005Return made up to 10/05/05; full list of members (3 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
11 June 2004Return made up to 19/05/04; full list of members (8 pages)
11 June 2004Return made up to 19/05/04; full list of members (8 pages)
17 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
17 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New director appointed (2 pages)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
19 February 2004Partic of mort/charge * (5 pages)
19 February 2004Partic of mort/charge * (5 pages)
12 February 2004Declaration of assistance for shares acquisition (6 pages)
12 February 2004Declaration of assistance for shares acquisition (6 pages)
11 February 2004Partic of mort/charge * (6 pages)
11 February 2004Partic of mort/charge * (6 pages)
6 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2003Return made up to 19/05/03; full list of members (8 pages)
9 May 2003Return made up to 19/05/03; full list of members (8 pages)
8 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
8 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
21 May 2002Return made up to 19/05/02; full list of members (8 pages)
21 May 2002Return made up to 19/05/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
24 May 2001Return made up to 19/05/01; full list of members (8 pages)
24 May 2001Return made up to 19/05/01; full list of members (8 pages)
23 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
23 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
23 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
18 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
18 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 May 1999Return made up to 19/05/99; full list of members (6 pages)
14 May 1999Return made up to 19/05/99; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
3 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
21 May 1998Return made up to 19/05/98; no change of members (4 pages)
21 May 1998Return made up to 19/05/98; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
27 June 1997Return made up to 19/05/97; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
27 June 1997Return made up to 19/05/97; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
17 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 June 1996Return made up to 19/05/96; change of members (5 pages)
12 June 1996Return made up to 19/05/96; change of members (5 pages)
11 August 1995Full accounts made up to 30 November 1994 (10 pages)
11 August 1995Full accounts made up to 30 November 1994 (10 pages)
8 June 1995Return made up to 19/05/95; no change of members (4 pages)
8 June 1995Return made up to 19/05/95; no change of members (4 pages)
26 April 1995Auditor's resignation (2 pages)
26 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 October 1987Incorporation (18 pages)
2 October 1987Incorporation (18 pages)