Company NameCrusoe Hotel Limited
Company StatusDissolved
Company NumberSC251735
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameAndrew Stewart Dykes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address13 Mount Frost Place
Markinch
Fife
KY7 6PB
Scotland
Secretary NameKenneth Venters
NationalityBritish
StatusResigned
Appointed26 June 2003(1 day after company formation)
Appointment Duration12 years (resigned 25 June 2015)
RoleCompany Director
Correspondence Address1/3 Martin Avenue
Stonehaven
Aberdeenshire
AB39 2LZ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitecrusoehotel.co.uk
Telephone01333 320759
Telephone regionAnstruther

Location

Registered AddressThird Floor, 2
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

510 at £1Stewart Dykes
51.00%
Ordinary
490 at £1Lesley Dykes
49.00%
Ordinary

Financials

Year2014
Net Worth£514,113
Cash£4,054
Current Liabilities£702,911

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

27 November 2007Delivered on: 5 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dunnikier house, dunnikier park, kirkcaldy, fife-title number FFE64436.
Outstanding
10 November 2005Delivered on: 15 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The crusoe hotel, 2 main street, lower largo, fife.
Outstanding
14 September 2005Delivered on: 23 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
21 August 2003Delivered on: 27 August 2003
Satisfied on: 12 December 2005
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The crusoe hotel, 2 main street, lower largo, leven FFE38761.
Fully Satisfied
31 July 2003Delivered on: 20 August 2003
Satisfied on: 12 December 2005
Persons entitled: Northern Rock 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

15 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Notification of Lesley Dykes as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
12 July 2017Notification of Andrew Stewart Dykes as a person with significant control on 6 April 2016 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(3 pages)
3 July 2015Termination of appointment of Kenneth Venters as a secretary on 25 June 2015 (1 page)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Andrew Stewart Dykes on 25 June 2010 (2 pages)
13 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 October 2009Annual return made up to 25 June 2009 with a full list of shareholders (3 pages)
24 September 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 January 2009Return made up to 25/06/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 December 2007Partic of mort/charge * (3 pages)
14 August 2007Return made up to 25/06/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 July 2006Return made up to 25/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 December 2005Dec mort/charge * (2 pages)
12 December 2005Dec mort/charge * (2 pages)
15 November 2005Partic of mort/charge * (3 pages)
23 September 2005Partic of mort/charge * (3 pages)
30 June 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 August 2004Return made up to 25/06/04; full list of members (6 pages)
14 April 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
27 August 2003Partic of mort/charge * (5 pages)
20 August 2003Partic of mort/charge * (6 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
25 June 2003Incorporation (24 pages)