Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JQ
Scotland
Director Name | Sharon Watt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(same day as company formation) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Union Street Rosehearty Fraserburgh Aberdeenshire AB43 7JQ Scotland |
Website | davronhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01346 571976 |
Telephone region | Fraserburgh |
Registered Address | C/O M Squared Accountants Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
25k at £1 | David Alexander Watt 50.00% Ordinary |
---|---|
25k at £1 | Sharon Watt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,938 |
Cash | £6,784 |
Current Liabilities | £99,320 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
18 July 2012 | Delivered on: 21 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as and forming the bay hotel (to be renamed the davron hotel), 8 the square, rosehearty, fraserburgh, title number ABN85994. Outstanding |
---|---|
12 June 2012 | Delivered on: 26 June 2012 Persons entitled: 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. Outstanding |
15 June 2023 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB (1 page) |
---|---|
15 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
8 June 2023 | Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to C/O M Squared Accountants Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB on 8 June 2023 (1 page) |
8 June 2023 | Register(s) moved to registered office address C/O M Squared Accountants Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB (1 page) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 November 2022 | Registered office address changed from C/O Johnston Carmichael Bank House Seaforth Street Fraserburgh AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 (1 page) |
31 May 2022 | Change of details for David Alexander Watt as a person with significant control on 6 April 2016 (2 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
31 May 2022 | Change of details for Sharon Watt as a person with significant control on 6 April 2016 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
21 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
16 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
19 June 2017 | Director's details changed for Sharon Watt on 2 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Sharon Watt on 2 May 2017 (2 pages) |
19 June 2017 | Director's details changed for David Alexander Watt on 2 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
19 June 2017 | Director's details changed for David Alexander Watt on 2 May 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Director's details changed for David Alexander Watt on 1 May 2014 (2 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for David Alexander Watt on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for David Alexander Watt on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Sharon Watt on 1 May 2014 (2 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Sharon Watt on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Sharon Watt on 1 May 2014 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Register inspection address has been changed (1 page) |
18 December 2012 | Register(s) moved to registered inspection location (1 page) |
18 December 2012 | Register inspection address has been changed (1 page) |
18 December 2012 | Register(s) moved to registered inspection location (1 page) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
4 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
31 May 2012 | Incorporation (22 pages) |
31 May 2012 | Incorporation (22 pages) |