Company NameDak Edinburgh Limited
Company StatusDissolved
Company NumberSC280144
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameDakota Hotel (Edinburgh) Limited

Business Activity

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

Directors

Director NameMr Kenneth Wilfred McCulloch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameMr Denis Boyton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(10 years after company formation)
Appointment Duration2 years, 2 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address199 Bath Street
Glasgow
G2 4HU
Scotland
Secretary NameMr Denis Boyton
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Orchard Drive
Giffnock
Glasgow
G46 7NR
Scotland
Secretary NameMr Andrew William Melville
NationalityBritish
StatusResigned
Appointed14 June 2006(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 May 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address41 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address199 Bath Street
Glasgow
G2 4HU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

125 at £1Mr Kenneth Wilfred Mcculloch
50.00%
Ordinary
125 at £1Pr Global Hotel Ventures Llc
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
6 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 250
(4 pages)
3 March 2016Registered office address changed from 6 Orchard Drive Glasgow G46 7NR to 199 Bath Street Glasgow G2 4HU on 3 March 2016 (1 page)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 250
(4 pages)
3 March 2016Registered office address changed from 6 Orchard Drive Glasgow G46 7NR to 199 Bath Street Glasgow G2 4HU on 3 March 2016 (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)
8 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 250
(4 pages)
8 March 2015Appointment of Mr Denis Boyton as a director on 1 March 2015 (2 pages)
8 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 250
(4 pages)
8 March 2015Appointment of Mr Denis Boyton as a director on 1 March 2015 (2 pages)
8 March 2015Appointment of Mr Denis Boyton as a director on 1 March 2015 (2 pages)
27 January 2015Company name changed dakota hotel (edinburgh) LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
27 January 2015Company name changed dakota hotel (edinburgh) LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 250
(4 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 250
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
31 July 2012Registered office address changed from Dakota Hotel Eurocentral Business Park 1 Shawfoot Road, Motherwell North Lanarkshire ML1 4WJ on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Dakota Hotel Eurocentral Business Park 1 Shawfoot Road, Motherwell North Lanarkshire ML1 4WJ on 31 July 2012 (1 page)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 February 2009Return made up to 17/02/09; full list of members (3 pages)
19 February 2009Return made up to 17/02/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 April 2008Return made up to 17/02/08; full list of members (3 pages)
3 April 2008Return made up to 17/02/08; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 17/02/07; full list of members (2 pages)
20 February 2007Return made up to 17/02/07; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 6 orchard drive glasgow G46 7NR (1 page)
2 October 2006Registered office changed on 02/10/06 from: 6 orchard drive glasgow G46 7NR (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006New secretary appointed (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
6 April 2006Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(6 pages)
6 April 2006Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(6 pages)
10 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
18 March 2005New secretary appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005Ad 01/03/05--------- £ si 248@1=248 £ ic 2/250 (2 pages)
18 March 2005New secretary appointed (3 pages)
18 March 2005Ad 01/03/05--------- £ si 248@1=248 £ ic 2/250 (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
17 February 2005Incorporation (16 pages)
17 February 2005Incorporation (16 pages)