Company NameDalmunzie Castle Hotel Limited
Company StatusActive
Company NumberSC453492
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Previous NameRoger Aston Limited

Business Activity

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

Directors

Director NameSir Henry Angest
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Frederick Alexander Henry Angest
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameGabriella Christina Francesca Angest
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleIntern
Country of ResidenceSwitzerland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed01 September 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameDr Roger Aston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Executive Director
Country of ResidenceAustralia
Correspondence AddressC/O Shepherd And Wedderburn Llp 1 Exchange Crescen
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMrs Nicole Smith
StatusResigned
Appointed22 January 2020(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN

Location

Registered AddressC/O Morris & Young Chartered Accountants
6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

325k at £1Alexa Elizabeth Aston
25.00%
Ordinary
325k at £1Helena Sara Aston
25.00%
Ordinary
325k at £1Lydia Kate Aston
25.00%
Ordinary
325k at £1Roger Aston
25.00%
Ordinary

Financials

Year2014
Net Worth£1,151,720
Cash£57,713
Current Liabilities£398,075

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months, 2 weeks ago)
Next Return Due15 July 2024 (2 months from now)

Filing History

7 December 2020Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Morris & Young Chartered Accountants 6 Atholl Crescent Perth PH1 5JN on 7 December 2020 (1 page)
23 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 September 2020Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Nicole Smith as a secretary on 1 September 2020 (1 page)
6 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
22 January 2020Appointment of Gabriella Christina Francesca Angest as a director on 22 January 2020 (2 pages)
22 January 2020Appointment of Mr. Frederick Alexander Henry Angest as a director on 22 January 2020 (2 pages)
22 January 2020Appointment of Mrs Nicole Smith as a secretary on 22 January 2020 (2 pages)
9 December 2019Termination of appointment of Roger Aston as a director on 2 December 2019 (1 page)
9 December 2019Appointment of Sir Henry Angest as a director on 2 December 2019 (2 pages)
5 December 2019Notification of Flowidea Limited as a person with significant control on 2 December 2019 (2 pages)
5 December 2019Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 5 December 2019 (1 page)
5 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
(3 pages)
5 December 2019Cessation of Roger Aston as a person with significant control on 2 December 2019 (1 page)
11 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
4 July 2018Change of details for Dr Roger Aston as a person with significant control on 31 July 2017 (2 pages)
4 July 2018Director's details changed for Dr Roger Aston on 31 July 2017 (2 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
10 July 2015Director's details changed for Dr Roger Aston on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Dr Roger Aston on 10 July 2015 (2 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,300,000
(3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,300,000
(3 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,300,000
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 March 2015Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 16 March 2015 (1 page)
13 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
13 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,300,000
(3 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,300,000
(3 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,300,000
(3 pages)
14 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,300,000.00
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,300,000.00
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,300,000.00
(4 pages)
1 July 2013Incorporation (41 pages)
1 July 2013Incorporation (41 pages)