Company NameDak Euro Limited
Company StatusDissolved
Company NumberSC281614
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)
Previous NameDakota Eurocentral Ltd.

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
Appointed15 March 2005(same day as company formation)
RoleHotelier
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
Appointed30 May 2014(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 20 November 2018)
RoleHotel Managment Consultant
Country of ResidenceScotland
Correspondence Address6 Orchard Drive
Giffnock
Glasgow
G46 7NR
Scotland
Secretary NameMr Denis Boyton
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleHotel Consultant
Country of ResidenceScotland
Correspondence Address6 Orchard Drive
Giffnock
Glasgow
G46 7NR
Scotland
Director NameMr Andrew William Melville
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 week, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2005)
RoleC.A.
Country of ResidenceScotland
Correspondence Address41 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameEuan Scott McGlashan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 week, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5001 Preservation Pointe
Kennesaw
Georgia 30152
Foreign
Director NamePeter Ronald Morris
Date of BirthApril 1949 (Born 75 years ago)
NationalityNorth American
StatusResigned
Appointed31 December 2005(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 2008)
RoleReal Estate Maintenance
Correspondence Address150 North Walker Drive
Unit 1800
Coto Lafo
Illinois
60606
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
Appointed15 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(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 Address6 Orchard Drive
Giffnock
Glasgow
G46 7NR
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

875 at £1Kenneth Mcculloch
87.50%
Ordinary
125 at £1Pr Global Hotel Ventures Llc
12.50%
Ordinary

Financials

Year2014
Net Worth-£865,785
Cash£49,513
Current Liabilities£25,298

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
28 August 2018Application to strike the company off the register (3 pages)
1 August 2018Order of court - restore and wind up (1 page)
30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
18 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
5 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
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)
5 May 2015Registered office address changed from Dakota Hotel, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ to 6 Orchard Drive Giffnock Glasgow G46 7NR on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Dakota Hotel, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ to 6 Orchard Drive Giffnock Glasgow G46 7NR on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Dakota Hotel, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ to 6 Orchard Drive Giffnock Glasgow G46 7NR on 5 May 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 March 2015Company name changed dakota eurocentral LTD.\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
26 March 2015Company name changed dakota eurocentral LTD.\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 July 2014Appointment of Mr Denis Boyton as a director (2 pages)
7 July 2014Appointment of Mr Denis Boyton as a director (2 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 October 2009Current accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
8 October 2009Current accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Appointment terminated director peter morris (1 page)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Appointment terminated director peter morris (1 page)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 April 2008Return made up to 15/03/08; full list of members (4 pages)
1 April 2008Return made up to 15/03/08; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 March 2007Return made up to 15/03/07; full list of members (3 pages)
15 March 2007Return made up to 15/03/07; full list of members (3 pages)
15 September 2006Registered office changed on 15/09/06 from: 6 orchard drive giffnock G46 7NR (1 page)
15 September 2006Registered office changed on 15/09/06 from: 6 orchard drive giffnock G46 7NR (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Registered office changed on 15/06/06 from: 26 holland street glasgow G2 4NJ (1 page)
15 June 2006Registered office changed on 15/06/06 from: 26 holland street glasgow G2 4NJ (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 15/03/06; full list of members (7 pages)
6 April 2006Return made up to 15/03/06; full list of members (7 pages)
14 February 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
14 February 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
6 April 2005Registered office changed on 06/04/05 from: upper ground floor 375 west george street glasgow G2 4LW (1 page)
6 April 2005Registered office changed on 06/04/05 from: upper ground floor 375 west george street glasgow G2 4LW (1 page)
3 April 2005New director appointed (2 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New director appointed (2 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New director appointed (3 pages)
30 March 2005Ad 18/03/05--------- £ si 248@1=248 £ ic 2/250 (2 pages)
30 March 2005Ad 18/03/05--------- £ si 248@1=248 £ ic 2/250 (2 pages)
30 March 2005New secretary appointed (3 pages)
30 March 2005New secretary appointed (3 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
15 March 2005Incorporation (16 pages)
15 March 2005Incorporation (16 pages)