Company NameDalbeattie Forest Lodges Limited
Company StatusLiquidation
Company NumberSC228175
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Previous NameEquipment Design Limited

Business Activity

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

Directors

Director NameMr Iain Joseph Wilson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressDalrosa
Coast Road
Dalbeattie
DG5 4QU
Scotland
Director NameMr John Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressLittle Richorn
Dalbeattie
Kirkcudbrightshire
DG5 4QY
Scotland
Director NameMr William James Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarsemannoch
Carsethorn
Dumfries
Dumfriesshire
DG2 8DS
Scotland
Secretary NameMr William James Wilson
NationalityBritish
StatusCurrent
Appointed18 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarsemannoch
Carsethorn
Dumfries
Dumfriesshire
DG2 8DS
Scotland
Director NameStewart Morgan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2006)
RoleEngineer
Correspondence Address178 Lockerbie Road
Dumfries
DG1 3BW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited Level 2 The Beacon
176 St. Vincent St
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Iain Joseph Wilson
33.33%
Ordinary
1 at £1John Wilson
33.33%
Ordinary
1 at £1William James Wilson
33.33%
Ordinary

Financials

Year2014
Net Worth-£23,610
Cash£7,036
Current Liabilities£251,467

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Charges

18 December 2018Delivered on: 20 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at little richorn, dalbeattie, DG5 4QU, being the whole subjects. Registered in the land register of scotland under title number KRK7457.
Outstanding
31 October 2018Delivered on: 16 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 March 2007Delivered on: 30 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to 9.8 hectares or thereby at little richorn, dalbeattie KRK7457.
Outstanding
21 March 2007Delivered on: 24 March 2007
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

Filing History

13 July 2023Registered office address changed from Industrial Site Coast Road Dalbeattie DG5 4QU United Kingdom to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent St Glasgow G2 5SG on 13 July 2023 (2 pages)
13 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
(2 pages)
29 March 2023Satisfaction of charge SC2281750003 in full (1 page)
15 March 2023Micro company accounts made up to 31 January 2023 (6 pages)
2 March 2023Previous accounting period extended from 31 December 2022 to 31 January 2023 (1 page)
24 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
21 September 2022Satisfaction of charge SC2281750004 in full (1 page)
28 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
6 April 2021Registered office address changed from 226 King Street Castle Douglas DG7 1DS to Industrial Site Coast Road Dalbeattie DG5 4QU on 6 April 2021 (1 page)
31 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 December 2019 (6 pages)
30 September 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 February 2019Satisfaction of charge 2 in full (4 pages)
20 December 2018Registration of charge SC2281750004, created on 18 December 2018 (6 pages)
18 December 2018Satisfaction of charge 1 in full (4 pages)
16 November 2018Registration of charge SC2281750003, created on 31 October 2018 (16 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
1 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3
(6 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3
(6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(6 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(6 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 February 2008Return made up to 18/02/08; full list of members (4 pages)
28 February 2008Return made up to 18/02/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
5 March 2007Return made up to 18/02/07; full list of members (7 pages)
5 March 2007Return made up to 18/02/07; full list of members (7 pages)
4 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
4 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
18 April 2006Company name changed equipment design LIMITED\certificate issued on 18/04/06 (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Company name changed equipment design LIMITED\certificate issued on 18/04/06 (2 pages)
18 April 2006Director resigned (1 page)
29 March 2006Return made up to 18/02/06; full list of members (8 pages)
29 March 2006Return made up to 18/02/06; full list of members (8 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
9 March 2005Return made up to 18/02/05; full list of members (8 pages)
9 March 2005Return made up to 18/02/05; full list of members (8 pages)
7 June 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
7 June 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
7 June 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
7 June 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
4 March 2004Return made up to 18/02/04; full list of members (8 pages)
4 March 2004Return made up to 18/02/04; full list of members (8 pages)
22 April 2003Return made up to 18/02/03; full list of members (8 pages)
22 April 2003Return made up to 18/02/03; full list of members (8 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
18 February 2002Incorporation (16 pages)
18 February 2002Incorporation (16 pages)