Company NameDunorin Limited
Company StatusActive
Company NumberSC583619
CategoryPrivate Limited Company
Incorporation Date11 December 2017(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel Thomas Christopher Paulo
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Green Hou
Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Mungo Peter Laing
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(3 months, 1 week after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Green Hou
Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Jash Murdoch Laing
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Green Hou
Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Calum Andrew Mackinnon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered AddressDochgarroch Lodge
Dochgarroch
Inverness
IV3 8JG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Charges

25 July 2019Delivered on: 31 July 2019
Persons entitled: Lucinda Claire Paulo

Classification: A registered charge
Particulars: All and whole the subjects known as hame hotel, dunvegan, isle of skye IV55 8GZ being the subjects registered in the land register of scotland under title number INV6931.
Outstanding
25 July 2019Delivered on: 31 July 2019
Persons entitled: Mungo Peter Laing

Classification: A registered charge
Particulars: All and whole the subjects known as hame hotel, dunvegan, isle of skye IV55 8GZ being the subjects registered in the land register of scotland under title number INV6931.
Outstanding
25 July 2019Delivered on: 31 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as hame hotel, dunvegan, isle of skye IV55 8GZ being the subjects registered in the land register of scotland under title number INV6931.
Outstanding
13 March 2019Delivered on: 1 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2021Micro company accounts made up to 31 December 2019 (4 pages)
11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
8 January 2020Director's details changed for Mr Mungo Peter Laing on 10 December 2019 (2 pages)
8 January 2020Confirmation statement made on 10 December 2019 with updates (4 pages)
7 January 2020Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 7 January 2020 (1 page)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 July 2019Registration of charge SC5836190002, created on 25 July 2019 (4 pages)
31 July 2019Registration of charge SC5836190003, created on 25 July 2019 (4 pages)
31 July 2019Registration of charge SC5836190004, created on 25 July 2019 (4 pages)
23 July 2019Appointment of Mr Jash Murdoch Laing as a director on 17 July 2019 (2 pages)
22 May 2019Notification of Jash Murdoch Laing as a person with significant control on 9 May 2019 (2 pages)
22 May 2019Withdrawal of a person with significant control statement on 22 May 2019 (2 pages)
22 May 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 150
(3 pages)
16 May 2019Termination of appointment of Calum Andrew Mackinnon as a director on 9 May 2019 (1 page)
1 April 2019Registration of charge SC5836190001, created on 13 March 2019 (8 pages)
15 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
27 March 2018Appointment of Mr Mungo Peter Laing as a director on 23 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Calum Andrew Mackinnon on 23 February 2018 (2 pages)
18 January 2018Director's details changed for Mr Calum Andrew Mackinnon on 11 January 2018 (2 pages)
11 December 2017Incorporation
Statement of capital on 2017-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 December 2017Incorporation
Statement of capital on 2017-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)