Glasgow
G12 0AG
Scotland
Director Name | Mr Denis Boyton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 November 2018) |
Role | Hotel Managment Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland |
Secretary Name | Mr Denis Boyton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Hotel Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland |
Director Name | Mr Andrew William Melville |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2005) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 41 Bowfield Road West Kilbride Ayrshire KA23 9LD Scotland |
Director Name | Euan Scott McGlashan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5001 Preservation Pointe Kennesaw Georgia 30152 Foreign |
Director Name | Peter Ronald Morris |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | North American |
Status | Resigned |
Appointed | 31 December 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 2008) |
Role | Real Estate Maintenance |
Correspondence Address | 150 North Walker Drive Unit 1800 Coto Lafo Illinois 60606 |
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 | 15 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(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 | 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
875 at £1 | Kenneth Mcculloch 87.50% Ordinary |
---|---|
125 at £1 | Pr Global Hotel Ventures Llc 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£865,785 |
Cash | £49,513 |
Current Liabilities | £25,298 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2018 | Application to strike the company off the register (3 pages) |
1 August 2018 | Order of court - restore and wind up (1 page) |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
18 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
5 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
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) |
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 March 2015 | Company name changed dakota eurocentral LTD.\certificate issued on 26/03/15
|
26 March 2015 | Company name changed dakota eurocentral LTD.\certificate issued on 26/03/15
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 July 2014 | Appointment of Mr Denis Boyton as a director (2 pages) |
7 July 2014 | Appointment of Mr Denis Boyton as a director (2 pages) |
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 October 2009 | Current accounting period shortened from 31 August 2010 to 31 December 2009 (1 page) |
8 October 2009 | Current accounting period shortened from 31 August 2010 to 31 December 2009 (1 page) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated director peter morris (1 page) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated director peter morris (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 6 orchard drive giffnock G46 7NR (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 6 orchard drive giffnock G46 7NR (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 26 holland street glasgow G2 4NJ (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 26 holland street glasgow G2 4NJ (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 15/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
14 February 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
14 February 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: upper ground floor 375 west george street glasgow G2 4LW (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: upper ground floor 375 west george street glasgow G2 4LW (1 page) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | Ad 18/03/05--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
30 March 2005 | Ad 18/03/05--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
30 March 2005 | New secretary appointed (3 pages) |
30 March 2005 | New secretary appointed (3 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (16 pages) |
15 March 2005 | Incorporation (16 pages) |