Company NameThe Davron Hotel Limited
DirectorsDavid Alexander Watt and Sharon Watt
Company StatusActive
Company NumberSC425329
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Alexander Watt
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Union Street
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JQ
Scotland
Director NameSharon Watt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Union Street
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JQ
Scotland

Contact

Websitedavronhotel.co.uk
Email address[email protected]
Telephone01346 571976
Telephone regionFraserburgh

Location

Registered AddressC/O M Squared Accountants Bank House
Seaforth Street
Fraserburgh
Aberdeenshire
AB43 9BB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

25k at £1David Alexander Watt
50.00%
Ordinary
25k at £1Sharon Watt
50.00%
Ordinary

Financials

Year2014
Net Worth£52,938
Cash£6,784
Current Liabilities£99,320

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

18 July 2012Delivered 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 2012Delivered 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

Filing History

15 June 2023Register 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 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
8 June 2023Registered 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 2023Register(s) moved to registered office address C/O M Squared Accountants Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB (1 page)
22 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
1 November 2022Registered 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 2022Change of details for David Alexander Watt as a person with significant control on 6 April 2016 (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
31 May 2022Change of details for Sharon Watt as a person with significant control on 6 April 2016 (2 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
21 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
16 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
19 June 2017Director's details changed for Sharon Watt on 2 May 2017 (2 pages)
19 June 2017Director's details changed for Sharon Watt on 2 May 2017 (2 pages)
19 June 2017Director's details changed for David Alexander Watt on 2 May 2017 (2 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
19 June 2017Director's details changed for David Alexander Watt on 2 May 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000
(5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Director's details changed for David Alexander Watt on 1 May 2014 (2 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,000
(5 pages)
18 June 2014Director's details changed for David Alexander Watt on 1 May 2014 (2 pages)
18 June 2014Director's details changed for David Alexander Watt on 1 May 2014 (2 pages)
18 June 2014Director's details changed for Sharon Watt on 1 May 2014 (2 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,000
(5 pages)
18 June 2014Director's details changed for Sharon Watt on 1 May 2014 (2 pages)
18 June 2014Director's details changed for Sharon Watt on 1 May 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
18 December 2012Register inspection address has been changed (1 page)
18 December 2012Register(s) moved to registered inspection location (1 page)
18 December 2012Register inspection address has been changed (1 page)
18 December 2012Register(s) moved to registered inspection location (1 page)
21 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
4 June 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
31 May 2012Incorporation (22 pages)
31 May 2012Incorporation (22 pages)