DUNKELD LODGES (MANAGEMENT) LIMITED

DUNKELD LODGES (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDUNKELD LODGES (MANAGEMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC118626
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DUNKELD LODGES (MANAGEMENT) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DUNKELD LODGES (MANAGEMENT) LIMITED located?

    Registered Office Address
    Ten
    George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNKELD LODGES (MANAGEMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOADFILE LIMITEDJun 20, 1989Jun 20, 1989

    What are the latest accounts for DUNKELD LODGES (MANAGEMENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DUNKELD LODGES (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Register(s) moved to registered inspection location 4 Cadogan Square Cadogan Street Glasgow G2 7PH

    2 pagesAD03

    Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH

    2 pagesAD02

    Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on Jul 06, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2017

    LRESSP

    Termination of appointment of Christopher Philip Heath as a director on Jun 07, 2017

    1 pagesTM01

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Second filing for the appointment of Christopher Heath as a director

    6 pagesRP04AP01

    Total exemption full accounts made up to Dec 31, 2015

    11 pagesAA

    Director's details changed for Mr Stuart Beasley on Aug 12, 2016

    2 pagesCH01

    Annual return made up to May 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Christopher Heath as a director on Mar 15, 2016

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 26, 2017Second Filing The information on the form AP01 has been replaced by a second filing on 26/01/2017

    Director's details changed for Mr Simon Robert Vincent on Aug 21, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Simon Robert Vincent as a director on Mar 16, 2015

    1 pagesTM01

    Termination of appointment of Oded Lifschitz as a director on Mar 16, 2015

    1 pagesTM01

    Appointment of Mr James Owen Percival as a director on Mar 16, 2015

    2 pagesAP01

    Director's details changed for Oded Lifschitz on Jun 24, 2014

    2 pagesCH01

    Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Elizabeth Jane Rabin as a director on Jun 13, 2014

    1 pagesTM01

    Appointment of Mr. Stuart Beasley as a director

    2 pagesAP01

    Annual return made up to May 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2014

    Statement of capital on May 03, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of DUNKELD LODGES (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    125128960001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritish188237620002
    PERCIVAL, James Owen
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritish161274380001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Secretary
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    WATSON, David John
    Clochranhill House
    Clochranhill Road
    KA7 4QE Alloway
    Ayrshire
    Secretary
    Clochranhill House
    Clochranhill Road
    KA7 4QE Alloway
    Ayrshire
    British113082000001
    WILSON, Brian
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    Secretary
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    British125151140001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    BRADLEY, Adrian Paul
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    Director
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    United KingdomBritish90379240002
    BUSBY, James George William
    38 Cormorant Avenue
    Houston
    PA6 7LW Johnstone
    Renfrewshire
    Director
    38 Cormorant Avenue
    Houston
    PA6 7LW Johnstone
    Renfrewshire
    British584980001
    BUSBY, James George William
    38 Cormorant Avenue
    Houston
    PA6 7LW Johnstone
    Renfrewshire
    Director
    38 Cormorant Avenue
    Houston
    PA6 7LW Johnstone
    Renfrewshire
    British584980001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    FRIEDMAN, Howard
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Usa106914780001
    GOSLING, Peter Charles
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    Director
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    EnglandEnglish142633640001
    HARRIS, Anthony Richard
    43 Alma Square
    NW8 9PY London
    Director
    43 Alma Square
    NW8 9PY London
    British64357620006
    HARVEY, Paul Victor
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    Director
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    British116809270001
    HEARN, Grant David
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    United KingdomBritish88628480001
    HEATH, Christopher Philip
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    United Kingdom
    EnglandBritish205835660001
    HUGHES-RIXHAM, Ian
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    Director
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    British143730250001
    LICHMAN, Laurence
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    Director
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    British143730380001
    LIFSCHITZ, Oded
    NW8 9RF London
    Flat 52, The Yoo Building
    England
    England
    Director
    NW8 9RF London
    Flat 52, The Yoo Building
    England
    England
    United KingdomAustralian / Israeli172992020002
    LYLE, Gordon William
    Aragorn House
    Stylecroft Road
    HP8 4HZ Chalfont St. Giles
    Buckinghamshire
    Director
    Aragorn House
    Stylecroft Road
    HP8 4HZ Chalfont St. Giles
    Buckinghamshire
    EnglandBritish143730330001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Director
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    British4855250001
    NEUMANN, Wolfgang
    Flat 4, 34 Holland Park
    W11 3TA London
    Director
    Flat 4, 34 Holland Park
    W11 3TA London
    Austria87699600002
    PHILIP, John Crosbie
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    EnglandBritish102495550001
    RABIN, Elizabeth Jane
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    EnglandBritish125139540001
    ROGERS, John
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    England
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    England
    EnglandBritish162807030001
    SHILL, Rosemarie
    The Old School House
    High Street
    B95 5BN Henley In Arden
    Warwickshire
    Director
    The Old School House
    High Street
    B95 5BN Henley In Arden
    Warwickshire
    United KingdomBritish89948030001
    STAKIS, Andros
    Glentyan House
    Glentyan Estate
    PA10 7JJ Kilbarchan
    Renfrewshire
    Director
    Glentyan House
    Glentyan Estate
    PA10 7JJ Kilbarchan
    Renfrewshire
    British27237990001
    STAKIS, Reo, Sir
    54 Aytoun Road
    Pollokshields
    G41 5HE Glasgow
    Lanarkshire
    Director
    54 Aytoun Road
    Pollokshields
    G41 5HE Glasgow
    Lanarkshire
    British69301420001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritish215884620001
    TAYLOR, Hugh Matthew
    5 Amberden Avenue
    N3 3BJ London
    Director
    5 Amberden Avenue
    N3 3BJ London
    United KingdomBritish127621330001
    VINCENT, Simon Robert
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    EnglandBritish102638930003

    Who are the persons with significant control of DUNKELD LODGES (MANAGEMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cadogan Square
    Cadogan Street
    G2 7PH Glasgow
    4
    Scotland
    Apr 06, 2016
    Cadogan Square
    Cadogan Street
    G2 7PH Glasgow
    4
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc022163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DUNKELD LODGES (MANAGEMENT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 14, 1991
    Delivered On Sep 03, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Stakis Public Limited Company
    Transactions
    • Sep 03, 1991Registration of a charge
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 14, 1991
    Delivered On Sep 03, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC as Agent & Trustee
    Transactions
    • Sep 03, 1991Registration of a charge
    • Jan 19, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 28, 2000Statement of satisfaction of a charge in full or part (419a)

    Does DUNKELD LODGES (MANAGEMENT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2019Due to be dissolved on
    Jun 28, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0