Company NameEuropean Development Company (Bridge Of Don Hotel) Ltd.
Company StatusDissolved
Company NumberSC321995
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameDonshare Limited

Business Activity

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

Directors

Director NameMr Ivor McIntosh Finnie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(1 week, 3 days after company formation)
Appointment Duration14 years, 1 month (closed 22 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Seafield Road
Aberdeen
Aberdeenshire
AB15 7YT
Scotland
Director NamePamela Scott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed04 May 2007(1 week, 3 days after company formation)
Appointment Duration14 years, 1 month (closed 22 June 2021)
RoleOperations Manager (Hotels)
Country of ResidenceScotland
Correspondence AddressCruachan Lodge
Old Luss Road
Balloch
G83 8QP
Scotland
Director NameMr Alan Wallace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(1 week, 3 days after company formation)
Appointment Duration14 years, 1 month (closed 22 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenwhins Craigton Road
Cults
Aberdeen
AB15 9QJ
Scotland
Secretary NameStephen John Fairless
NationalityBritish
StatusClosed
Appointed04 May 2007(1 week, 3 days after company formation)
Appointment Duration14 years, 1 month (closed 22 June 2021)
RoleCompany Director
Correspondence Address32 King Roberts Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FB
Scotland
Director NameMr Finlay Cran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Claremont
Queens Road
Stonehaven
AB39 2HQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Telephone01224 588348
Telephone regionAberdeen

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alan Wallace
50.00%
Ordinary
100 at £1Ivor Mcintosh Finnie
50.00%
Ordinary

Financials

Year2014
Turnover£3,846,364
Gross Profit£3,554,043
Net Worth£1,638,015
Cash£398,422
Current Liabilities£7,925,216

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 February 2016Delivered on: 1 March 2016
Persons entitled: Capita Trust Company Limited

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 23 September 2015
Persons entitled: Capita Trust Company Limited

Classification: A registered charge
Particulars: Holiday inn, parkway east, bridge of don, aberdeen. ABN124485.
Outstanding
1 September 2015Delivered on: 5 September 2015
Persons entitled: Capita Trust Company Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
8 August 2008Delivered on: 14 August 2008
Satisfied on: 9 September 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Holiday inn, parkway east, bridge of don, aberdeen ABN94022.
Fully Satisfied
31 July 2008Delivered on: 6 August 2008
Satisfied on: 4 September 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
22 November 2007Delivered on: 1 December 2007
Satisfied on: 7 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 September 2007Delivered on: 22 September 2007
Satisfied on: 7 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The holiday inn, parkway east, bridge of don in the city and county of aberdeen part of ABN64573.
Fully Satisfied

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
7 September 2020Notice of a court order ending Administration (30 pages)
17 April 2020Administrator's progress report (30 pages)
22 October 2019Administrator's progress report (31 pages)
18 September 2019Notice of extension of period of Administration (4 pages)
18 September 2019Resignation of an administrator (4 pages)
13 September 2019Appointment of replacement or additional administrator (3 pages)
9 September 2019Appointment of replacement or additional administrator (3 pages)
10 May 2019Resignation of an administrator (4 pages)
16 April 2019Administrator's progress report (27 pages)
11 March 2019Notice of appointment of replacement/additional administrator (1 page)
11 March 2019Notice of resignation of administrator (2 pages)
8 October 2018Administrator's progress report (29 pages)
13 August 2018Notice of extension of period of Administration (1 page)
29 March 2018Administrator's progress report (31 pages)
19 October 2017Administrator's progress report (33 pages)
19 October 2017Administrator's progress report (33 pages)
5 May 2017Notice of extension of period of Administration (1 page)
5 May 2017Notice of extension of period of Administration (1 page)
18 April 2017Administrator's progress report (34 pages)
18 April 2017Administrator's progress report (34 pages)
30 March 2017Termination of appointment of Finlay Cran as a director on 23 March 2017 (2 pages)
30 March 2017Termination of appointment of Finlay Cran as a director on 23 March 2017 (2 pages)
16 November 2016Statement of administrator's deemed proposal (1 page)
16 November 2016Statement of administrator's deemed proposal (1 page)
7 November 2016Statement of affairs with form 2.13B(Scot) (20 pages)
7 November 2016Statement of affairs with form 2.13B(Scot) (20 pages)
3 November 2016Statement of administrator's proposal (95 pages)
3 November 2016Statement of administrator's proposal (95 pages)
16 September 2016Appointment of an administrator (7 pages)
16 September 2016Appointment of an administrator (7 pages)
14 September 2016Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to Cornerstone 107 West Regent Street Glasgow G2 2BA on 14 September 2016 (2 pages)
14 September 2016Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to Cornerstone 107 West Regent Street Glasgow G2 2BA on 14 September 2016 (2 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(7 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(7 pages)
1 March 2016Registration of charge SC3219950007, created on 25 February 2016 (27 pages)
1 March 2016Registration of charge SC3219950007, created on 25 February 2016 (27 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 September 2015Registration of charge SC3219950006, created on 11 September 2015 (12 pages)
23 September 2015Registration of charge SC3219950006, created on 11 September 2015 (12 pages)
9 September 2015Satisfaction of charge 4 in full (4 pages)
9 September 2015Satisfaction of charge 4 in full (4 pages)
5 September 2015Registration of charge SC3219950005, created on 1 September 2015 (21 pages)
5 September 2015Registration of charge SC3219950005, created on 1 September 2015 (21 pages)
5 September 2015Registration of charge SC3219950005, created on 1 September 2015 (21 pages)
4 September 2015Satisfaction of charge 3 in full (4 pages)
4 September 2015Satisfaction of charge 3 in full (4 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(7 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(7 pages)
8 April 2015Full accounts made up to 31 December 2013 (18 pages)
8 April 2015Full accounts made up to 31 December 2013 (18 pages)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(7 pages)
30 April 2014Director's details changed for Mr Finlay Cran on 1 April 2014 (2 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(7 pages)
30 April 2014Director's details changed for Mr Finlay Cran on 1 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Finlay Cran on 1 April 2014 (2 pages)
1 August 2013Full accounts made up to 31 December 2012 (16 pages)
1 August 2013Full accounts made up to 31 December 2012 (16 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
21 August 2012Section 519 (1 page)
21 August 2012Section 519 (1 page)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
7 February 2012Accounts for a medium company made up to 31 December 2010 (18 pages)
7 February 2012Accounts for a medium company made up to 31 December 2010 (18 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
27 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2008Return made up to 24/04/08; full list of members (4 pages)
29 April 2008Secretary's change of particulars / stephen fairless / 28/06/2007 (1 page)
29 April 2008Secretary's change of particulars / stephen fairless / 28/06/2007 (1 page)
29 April 2008Return made up to 24/04/08; full list of members (4 pages)
1 December 2007Partic of mort/charge * (3 pages)
1 December 2007Partic of mort/charge * (3 pages)
22 September 2007Partic of mort/charge * (3 pages)
22 September 2007Partic of mort/charge * (3 pages)
22 June 2007New director appointed (3 pages)
22 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Ad 04/05/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 June 2007Registered office changed on 22/06/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
22 June 2007New director appointed (3 pages)
22 June 2007Ad 04/05/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
22 June 2007Registered office changed on 22/06/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
22 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New director appointed (3 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
1 June 2007Company name changed donshare LIMITED\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed donshare LIMITED\certificate issued on 01/06/07 (2 pages)
24 April 2007Incorporation (20 pages)
24 April 2007Incorporation (20 pages)