Motherwell
North Lanarkshire
ML1 4WQ
Scotland
Director Name | Mr Kenneth Wilfred McCulloch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Court Glasgow G12 0AG Scotland |
Secretary Name | Mr Denis Boyton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland |
Secretary Name | Mr Andrew William Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 18 May 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 41 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Director Name | Mr Denis Boyton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-3 Parklands Avenue Eurocentral Business Park Motherwell North Lanarkshire ML1 4WQ Scotland |
Director Name | Mr Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Parklands Avenue Eurocentral Business Park Motherwell North Lanarkshire ML1 4WQ Scotland |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 March 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Parklands Avenue Eurocentral Business Park Motherwell North Lanarkshire ML1 4WQ Scotland |
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Parklands Avenue Eurocentral Business Park Motherwell North Lanarkshire ML1 4WQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | dakotaeurocentral.co.uk |
---|---|
Telephone | 01698 835444 |
Telephone region | Motherwell |
Registered Address | 1-3 Parklands Avenue Eurocentral Business Park Motherwell North Lanarkshire ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
125 at £1 | Eurocentral Property Holdings LTD 50.00% Ordinary |
---|---|
125 at £1 | Muh Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,229 |
Cash | £173,143 |
Current Liabilities | £364,301 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 July 2017 | Delivered 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 |
---|
17 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2019 | Final account prior to dissolution in MVL (final account attached) (15 pages) |
4 April 2019 | Resolutions
|
27 March 2019 | Appointment of Mr Robert Marshall as a director on 25 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Paul Terence Millington as a director on 25 March 2019 (1 page) |
28 February 2019 | Satisfaction of charge SC2727890001 in full (1 page) |
18 December 2018 | Termination of appointment of Roderick Michael Evans as a director on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Robert Marshall as a director on 18 December 2018 (1 page) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
5 April 2018 | Cessation of Helga Ingeborg Evans as a person with significant control on 16 March 2018 (1 page) |
5 April 2018 | Cessation of Michael White Evans as a person with significant control on 16 March 2018 (1 page) |
5 April 2018 | Cessation of Sanne Group Plc as a person with significant control on 16 March 2018 (1 page) |
5 April 2018 | Notification of Evans Dakota Services Limited as a person with significant control on 16 March 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
4 August 2017 | Cessation of Kenneth Wilfred Mcculloch as a person with significant control on 30 June 2017 (1 page) |
4 August 2017 | Change of details for Sanne Group Plc as a person with significant control on 30 June 2017 (2 pages) |
4 August 2017 | Registration of charge SC2727890001, created on 28 July 2017 (14 pages) |
4 August 2017 | Cessation of Kenneth Wilfred Mcculloch as a person with significant control on 30 June 2017 (1 page) |
4 August 2017 | Change of details for Mr Michael White Evans as a person with significant control on 30 June 2017 (2 pages) |
4 August 2017 | Change of details for Mrs Helga Ingeborg Evans as a person with significant control on 30 June 2017 (2 pages) |
4 August 2017 | Change of details for Mr Michael White Evans as a person with significant control on 30 June 2017 (2 pages) |
4 August 2017 | Change of details for Mrs Helga Ingeborg Evans as a person with significant control on 30 June 2017 (2 pages) |
4 August 2017 | Change of details for Sanne Group Plc as a person with significant control on 30 June 2017 (2 pages) |
4 August 2017 | Registration of charge SC2727890001, created on 28 July 2017 (14 pages) |
2 August 2017 | Notification of Michael White Evans as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Sanne Group Plc as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Sanne Group Plc as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Michael White Evans as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Helga Ingeborg Evans as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
2 August 2017 | Notification of Helga Ingeborg Evans as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
4 July 2017 | Termination of appointment of Denis Boyton as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Kenneth Wilfred Mcculloch as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Robert Marshall as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Denis Boyton as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Robert Marshall as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Kenneth Wilfred Mcculloch as a director on 30 June 2017 (1 page) |
13 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
13 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
25 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
25 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 September 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Andrew William Melville as a secretary on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Andrew William Melville as a secretary on 18 May 2015 (1 page) |
10 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
10 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 January 2014 | Change of share class name or designation (2 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Change of share class name or designation (2 pages) |
21 January 2014 | Resolutions
|
23 December 2013 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Terence Millington as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Terence Millington as a director (2 pages) |
23 December 2013 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 March 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
15 March 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
27 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 October 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 May 2010 | Appointment of Mr Denis Boyton as a director (2 pages) |
28 May 2010 | Appointment of Mr Denis Boyton as a director (2 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
11 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 6 orchard drive glasgow G46 7NR (1 page) |
13 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 6 orchard drive glasgow G46 7NR (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Director resigned (1 page) |
26 June 2006 | Company name changed dakota hotels LIMITED\certificate issued on 26/06/06 (3 pages) |
26 June 2006 | Company name changed dakota hotels LIMITED\certificate issued on 26/06/06 (3 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
7 September 2005 | Return made up to 01/09/05; full list of members
|
7 September 2005 | Return made up to 01/09/05; full list of members
|
4 October 2004 | Ad 25/09/04--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
4 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | New secretary appointed;new director appointed (3 pages) |
4 October 2004 | Ad 25/09/04--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
4 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | New secretary appointed;new director appointed (3 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Incorporation (16 pages) |
1 September 2004 | Incorporation (16 pages) |