Glasgow
G3 7LW
Scotland
Secretary Name | Mrs Brianna Lee Poole |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 03 February 2004(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 July 2016) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Mr Peter Denis Winton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1989(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 January 2004) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Montgomery Drive Giffnock Glasgow Lanarkshire G46 6PY Scotland |
Director Name | Simon Nigel Winton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1989(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 February 2004) |
Role | Hotel & Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalmunzie Estate Glenshee Blairgowrie Perthshire PH10 7QE Scotland |
Secretary Name | Alexandra Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1989(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | Dalmunzie Spittal O' Glenshee Blairgowrie Perthshire PH10 7QG Scotland |
Director Name | Alexandra Winton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 February 2004) |
Role | Hotelier |
Correspondence Address | Dalmunzie Spittal O' Glenshee Blairgowrie Perthshire PH10 7QG Scotland |
Director Name | Mr Scott Graham Poole |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2004(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 January 2012) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | Dalmunzie Glenshee Blairgowrie Perthshire PH10 7QG Scotland |
Website | dalmunzie.com |
---|---|
Telephone | 01250 885224 |
Telephone region | Blairgowrie |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
195k at £1 | Eden Hope (Int) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479,134 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 February 2004 | Delivered 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 2004 | Delivered 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 |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Satisfaction of charge 2 in full (1 page) |
5 April 2016 | Satisfaction of charge 2 in full (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 July 2015 | Solvency Statement dated 18/06/15 (1 page) |
1 July 2015 | Resolutions
|
1 July 2015 | Statement by Directors (1 page) |
1 July 2015 | Statement by Directors (1 page) |
1 July 2015 | Solvency Statement dated 18/06/15 (1 page) |
1 July 2015 | Statement of capital on 1 July 2015
|
1 July 2015 | Resolutions
|
1 July 2015 | Statement of capital on 1 July 2015
|
1 July 2015 | Statement of capital on 1 July 2015
|
22 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 September 2014 | Registered 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 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Secretary's details changed for Mrs Brianna Lee Poole on 26 August 2014 (1 page) |
8 September 2014 | Director's details changed for Mrs Brianna Lee Poole on 26 August 2014 (2 pages) |
8 September 2014 | Registered 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 2014 | Director's details changed for Mrs Brianna Lee Poole on 26 August 2014 (2 pages) |
8 September 2014 | Registered 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 2014 | Secretary's details changed for Mrs Brianna Lee Poole on 26 August 2014 (1 page) |
8 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 October 2013 | Satisfaction of charge 1 in full (1 page) |
14 October 2013 | Satisfaction of charge 1 in full (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 June 2013 | Director's details changed for Mrs Brianna Lee Poole on 31 May 2011 (2 pages) |
19 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Director's details changed for Mrs Brianna Lee Poole on 31 May 2011 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Termination of appointment of Scott Poole as a director (1 page) |
9 July 2012 | Termination of appointment of Scott Poole as a director (1 page) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mrs Brianna Lee Poole on 10 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Brianna Lee Poole on 10 May 2010 (2 pages) |
31 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Scott Graham Poole on 10 May 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Brianna Lee Poole on 10 May 2010 (1 page) |
31 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Scott Graham Poole on 10 May 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Brianna Lee Poole on 10 May 2010 (1 page) |
4 July 2010 | Annual return made up to 10 May 2009 with a full list of shareholders (3 pages) |
4 July 2010 | Annual return made up to 10 May 2009 with a full list of shareholders (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 July 2008 | Return made up to 10/05/08; no change of members
|
10 July 2008 | Return made up to 10/05/08; no change of members
|
7 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 June 2007 | Return made up to 10/05/07; no change of members (8 pages) |
13 June 2007 | Return made up to 10/05/07; no change of members (8 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
17 August 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
17 August 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
10 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
19 February 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (6 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 February 2004 | Partic of mort/charge * (6 pages) |
11 February 2004 | Partic of mort/charge * (6 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
9 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
9 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
21 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
23 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
23 May 2000 | Return made up to 19/05/00; full list of members
|
23 May 2000 | Return made up to 19/05/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
18 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
18 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
18 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
14 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
14 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
3 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
21 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
27 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
27 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
27 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
17 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
17 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
12 June 1996 | Return made up to 19/05/96; change of members (5 pages) |
12 June 1996 | Return made up to 19/05/96; change of members (5 pages) |
11 August 1995 | Full accounts made up to 30 November 1994 (10 pages) |
11 August 1995 | Full accounts made up to 30 November 1994 (10 pages) |
8 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
26 April 1995 | Auditor's resignation (2 pages) |
26 April 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 October 1987 | Incorporation (18 pages) |
2 October 1987 | Incorporation (18 pages) |