Glasgow
G12 0AG
Scotland
Director Name | Mr Denis Boyton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(10 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 199 Bath Street Glasgow G2 4HU Scotland |
Secretary Name | Mr Denis Boyton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
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 | 14 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 May 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 41 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 199 Bath Street Glasgow G2 4HU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
125 at £1 | Mr Kenneth Wilfred Mcculloch 50.00% Ordinary |
---|---|
125 at £1 | Pr Global Hotel Ventures Llc 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Registered 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 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Registered 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 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) |
8 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Appointment of Mr Denis Boyton as a director on 1 March 2015 (2 pages) |
8 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Appointment of Mr Denis Boyton as a director on 1 March 2015 (2 pages) |
8 March 2015 | Appointment of Mr Denis Boyton as a director on 1 March 2015 (2 pages) |
27 January 2015 | Company name changed dakota hotel (edinburgh) LIMITED\certificate issued on 27/01/15
|
27 January 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
27 January 2015 | Company name changed dakota hotel (edinburgh) LIMITED\certificate issued on 27/01/15
|
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Registered 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 2012 | Registered 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 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 April 2008 | Return made up to 17/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 17/02/08; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 6 orchard drive glasgow G46 7NR (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 6 orchard drive glasgow G46 7NR (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 17/02/06; full list of members
|
6 April 2006 | Return made up to 17/02/06; full list of members
|
10 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
18 March 2005 | New secretary appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | Ad 01/03/05--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
18 March 2005 | New secretary appointed (3 pages) |
18 March 2005 | Ad 01/03/05--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |