Company NameDakota Hotel (Eurocentral) Limited
Company StatusDissolved
Company NumberSC272789
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)
Dissolution Date17 January 2020 (4 years, 3 months ago)
Previous NameDakota Hotels Limited

Business Activity

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

Directors

Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2019(14 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 17 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Parklands Avenue Eurocentral Business Park
Motherwell
North Lanarkshire
ML1 4WQ
Scotland
Director NameMr Kenneth Wilfred McCulloch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Kelvin Court
Glasgow
G12 0AG
Scotland
Secretary NameMr Denis Boyton
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address6 Orchard Drive
Giffnock
Glasgow
G46 7NR
Scotland
Secretary NameMr Andrew William Melville
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 18 May 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address41 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameMr Denis Boyton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(5 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Parklands Avenue Eurocentral Business Park
Motherwell
North Lanarkshire
ML1 4WQ
Scotland
Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(9 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Parklands Avenue Eurocentral Business Park
Motherwell
North Lanarkshire
ML1 4WQ
Scotland
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 March 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Parklands Avenue Eurocentral Business Park
Motherwell
North Lanarkshire
ML1 4WQ
Scotland
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Parklands Avenue Eurocentral Business Park
Motherwell
North Lanarkshire
ML1 4WQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedakotaeurocentral.co.uk
Telephone01698 835444
Telephone regionMotherwell

Location

Registered Address1-3 Parklands Avenue
Eurocentral Business Park
Motherwell
North Lanarkshire
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

125 at £1Eurocentral Property Holdings LTD
50.00%
Ordinary
125 at £1Muh Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£190,229
Cash£173,143
Current Liabilities£364,301

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

28 July 2017Delivered on: 4 August 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: This is an accession deed to a debenture originally dated 27 may 1999. for further details please refer to the instrument.
Outstanding

Filing History

17 January 2020Final Gazette dissolved following liquidation (1 page)
17 October 2019Final account prior to dissolution in MVL (final account attached) (15 pages)
4 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
(1 page)
27 March 2019Appointment of Mr Robert Marshall as a director on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of Paul Terence Millington as a director on 25 March 2019 (1 page)
28 February 2019Satisfaction of charge SC2727890001 in full (1 page)
18 December 2018Termination of appointment of Roderick Michael Evans as a director on 18 December 2018 (1 page)
18 December 2018Termination of appointment of Robert Marshall as a director on 18 December 2018 (1 page)
12 December 2018Accounts for a small company made up to 31 March 2018 (26 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
5 April 2018Cessation of Helga Ingeborg Evans as a person with significant control on 16 March 2018 (1 page)
5 April 2018Cessation of Michael White Evans as a person with significant control on 16 March 2018 (1 page)
5 April 2018Cessation of Sanne Group Plc as a person with significant control on 16 March 2018 (1 page)
5 April 2018Notification of Evans Dakota Services Limited as a person with significant control on 16 March 2018 (2 pages)
23 November 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
4 August 2017Cessation of Kenneth Wilfred Mcculloch as a person with significant control on 30 June 2017 (1 page)
4 August 2017Change of details for Sanne Group Plc as a person with significant control on 30 June 2017 (2 pages)
4 August 2017Registration of charge SC2727890001, created on 28 July 2017 (14 pages)
4 August 2017Cessation of Kenneth Wilfred Mcculloch as a person with significant control on 30 June 2017 (1 page)
4 August 2017Change of details for Mr Michael White Evans as a person with significant control on 30 June 2017 (2 pages)
4 August 2017Change of details for Mrs Helga Ingeborg Evans as a person with significant control on 30 June 2017 (2 pages)
4 August 2017Change of details for Mr Michael White Evans as a person with significant control on 30 June 2017 (2 pages)
4 August 2017Change of details for Mrs Helga Ingeborg Evans as a person with significant control on 30 June 2017 (2 pages)
4 August 2017Change of details for Sanne Group Plc as a person with significant control on 30 June 2017 (2 pages)
4 August 2017Registration of charge SC2727890001, created on 28 July 2017 (14 pages)
2 August 2017Notification of Michael White Evans as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Sanne Group Plc as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Sanne Group Plc as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Michael White Evans as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Helga Ingeborg Evans as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
2 August 2017Notification of Helga Ingeborg Evans as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
4 July 2017Termination of appointment of Denis Boyton as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Kenneth Wilfred Mcculloch as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Robert Marshall as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Denis Boyton as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Robert Marshall as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of Kenneth Wilfred Mcculloch as a director on 30 June 2017 (1 page)
13 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
25 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
25 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 250
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 250
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 250
(5 pages)
24 September 2015Registered office address changed from Dakota, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ to 1-3 Parklands Avenue Eurocentral Business Park Motherwell North Lanarkshire ML1 4WQ on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Dakota, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ to 1-3 Parklands Avenue Eurocentral Business Park Motherwell North Lanarkshire ML1 4WQ on 24 September 2015 (1 page)
18 May 2015Termination of appointment of Andrew William Melville as a secretary on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Andrew William Melville as a secretary on 18 May 2015 (1 page)
10 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
10 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 250
(6 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 250
(6 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 250
(6 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
23 December 2013Appointment of Mr Roderick Michael Evans as a director (2 pages)
23 December 2013Appointment of Mr Paul Terence Millington as a director (2 pages)
23 December 2013Appointment of Mr Paul Terence Millington as a director (2 pages)
23 December 2013Appointment of Mr Roderick Michael Evans as a director (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 250
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 250
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 250
(4 pages)
15 March 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 March 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 October 2011Amended accounts made up to 31 December 2010 (5 pages)
6 October 2011Amended accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
12 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 May 2010Appointment of Mr Denis Boyton as a director (2 pages)
28 May 2010Appointment of Mr Denis Boyton as a director (2 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 September 2008Return made up to 01/09/08; full list of members (3 pages)
11 September 2008Return made up to 01/09/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 September 2007Return made up to 01/09/07; full list of members (2 pages)
10 September 2007Return made up to 01/09/07; full list of members (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 6 orchard drive glasgow G46 7NR (1 page)
13 October 2006Return made up to 01/09/06; full list of members (3 pages)
13 October 2006Return made up to 01/09/06; full list of members (3 pages)
13 October 2006Registered office changed on 13/10/06 from: 6 orchard drive glasgow G46 7NR (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006Director resigned (1 page)
26 June 2006Company name changed dakota hotels LIMITED\certificate issued on 26/06/06 (3 pages)
26 June 2006Company name changed dakota hotels LIMITED\certificate issued on 26/06/06 (3 pages)
23 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 September 2005Return made up to 01/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
7 September 2005Return made up to 01/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
4 October 2004Ad 25/09/04--------- £ si 248@1=248 £ ic 2/250 (2 pages)
4 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 October 2004New director appointed (3 pages)
4 October 2004New secretary appointed;new director appointed (3 pages)
4 October 2004Ad 25/09/04--------- £ si 248@1=248 £ ic 2/250 (2 pages)
4 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 October 2004New director appointed (3 pages)
4 October 2004New secretary appointed;new director appointed (3 pages)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned (1 page)
1 September 2004Incorporation (16 pages)
1 September 2004Incorporation (16 pages)