Company NameDK Hotels Llp
Company StatusDissolved
Company NumberSO303062
CategoryLimited Liability Partnership
Incorporation Date11 October 2010(13 years, 6 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Directors

LLP Designated Member NameKatie Neave
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
LLP Designated Member NameMr Alan Andrew Watson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
LLP Designated Member NameMr David Neave
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellersly Road
Edinburgh
EH12 6HZ
Scotland
LLP Designated Member NameMark Howitt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bridge Street
Dollar
FK14 7DE
Scotland

Location

Registered Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015Application to strike the limited liability partnership off the register (3 pages)
16 June 2015Application to strike the limited liability partnership off the register (3 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
10 June 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
8 June 2015Previous accounting period shortened from 31 December 2015 to 28 February 2015 (1 page)
8 June 2015Previous accounting period shortened from 31 December 2015 to 28 February 2015 (1 page)
29 October 2014Annual return made up to 11 October 2014 (3 pages)
29 October 2014Annual return made up to 11 October 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 November 2013Annual return made up to 11 October 2013 (3 pages)
11 November 2013Annual return made up to 11 October 2013 (3 pages)
28 October 2013Registered office address changed from 11 Bridge Street Dollar FK14 7DE United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 11 Bridge Street Dollar FK14 7DE United Kingdom on 28 October 2013 (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 November 2012Annual return made up to 11 October 2012 (3 pages)
7 November 2012Annual return made up to 11 October 2012 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
5 July 2012Termination of appointment of Mark Howitt as a member (1 page)
5 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 July 2012Termination of appointment of Mark Howitt as a member (1 page)
31 October 2011Registered office address changed from 3 Halmyre Loan Romanno Bridge West Linton EH46 7DN on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 3 Halmyre Loan Romanno Bridge West Linton EH46 7DN on 31 October 2011 (1 page)
17 October 2011Annual return made up to 11 October 2011 (3 pages)
17 October 2011Annual return made up to 11 October 2011 (3 pages)
15 July 2011Member's details changed for Katie Neave on 6 December 2010 (3 pages)
15 July 2011Termination of appointment of David Neave as a member (2 pages)
15 July 2011Termination of appointment of David Neave as a member (2 pages)
15 July 2011Member's details changed for Katie Neave on 6 December 2010 (3 pages)
15 July 2011Appointment of Alan Watson as a member (3 pages)
15 July 2011Appointment of Mark Howitt as a member (3 pages)
15 July 2011Appointment of Mark Howitt as a member (3 pages)
15 July 2011Appointment of Alan Watson as a member (3 pages)
15 July 2011Member's details changed for Katie Neave on 6 December 2010 (3 pages)
11 October 2010Incorporation of a limited liability partnership (9 pages)
11 October 2010Incorporation of a limited liability partnership (9 pages)