DUNKELD LODGES (MANAGEMENT) LIMITED
Overview
| Company Name | DUNKELD LODGES (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC118626 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DUNKELD LODGES (MANAGEMENT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOADFILE LIMITED | Jun 20, 1989 | Jun 20, 1989 |
What are the latest accounts for DUNKELD LODGES (MANAGEMENT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DUNKELD LODGES (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Register(s) moved to registered inspection location 4 Cadogan Square Cadogan Street Glasgow G2 7PH | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Philip Heath as a director on Jun 07, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Second filing for the appointment of Christopher Heath as a director | 6 pages | RP04AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Director's details changed for Mr Stuart Beasley on Aug 12, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Heath as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Robert Vincent on Aug 21, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Robert Vincent as a director on Mar 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oded Lifschitz as a director on Mar 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Owen Percival as a director on Mar 16, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Oded Lifschitz on Jun 24, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Elizabeth Jane Rabin as a director on Jun 13, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Stuart Beasley as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DUNKELD LODGES (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HLT SECRETARY LIMITED | Secretary | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Hertfordshire | 125128960001 | |||||||
| BEASLEY, Stuart | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 188237620002 | |||||
| PERCIVAL, James Owen | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 161274380001 | |||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||
| MACKAY, William Donald | Secretary | 79 Tweedsmuir Road G52 2RX Glasgow | British | 796730001 | ||||||
| MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||
| WATSON, David John | Secretary | Clochranhill House Clochranhill Road KA7 4QE Alloway Ayrshire | British | 113082000001 | ||||||
| WILSON, Brian | Secretary | Tudor Cottage 70 High Street, Eaton Bray LU6 2DP Dunstable | British | 125151140001 | ||||||
| LADBROKE CORPORATE SECRETARIES LIMITED | Secretary | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 60530770001 | |||||||
| BRADLEY, Adrian Paul | Director | The Spinney Misbourne Avenue SL9 0PF Chalfont St Peter Buckinghamshire | United Kingdom | British | 90379240002 | |||||
| BUSBY, James George William | Director | 38 Cormorant Avenue Houston PA6 7LW Johnstone Renfrewshire | British | 584980001 | ||||||
| BUSBY, James George William | Director | 38 Cormorant Avenue Houston PA6 7LW Johnstone Renfrewshire | British | 584980001 | ||||||
| CHISMAN, Ronald Neil | Director | 1 Beaufort Close SW15 3TL London | United Kingdom | British | 780950001 | |||||
| FRIEDMAN, Howard | Director | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | Usa | 106914780001 | ||||||
| GOSLING, Peter Charles | Director | 95 Worcester Road SM2 6QL Cheam Surrey | England | English | 142633640001 | |||||
| HARRIS, Anthony Richard | Director | 43 Alma Square NW8 9PY London | British | 64357620006 | ||||||
| HARVEY, Paul Victor | Director | Flat 2, The Cotton Mill 35 King Street LE1 6RN Leicester Leicestershire | British | 116809270001 | ||||||
| HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | 88628480001 | |||||
| HEATH, Christopher Philip | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park United Kingdom | England | British | 205835660001 | |||||
| HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | 143730250001 | ||||||
| LICHMAN, Laurence | Director | 209 Merry Hill Road WD23 1AP Bushey Hertfordshire | British | 143730380001 | ||||||
| LIFSCHITZ, Oded | Director | NW8 9RF London Flat 52, The Yoo Building England England | United Kingdom | Australian / Israeli | 172992020002 | |||||
| LYLE, Gordon William | Director | Aragorn House Stylecroft Road HP8 4HZ Chalfont St. Giles Buckinghamshire | England | British | 143730330001 | |||||
| MACKAY, William Donald | Director | 79 Tweedsmuir Road G52 2RX Glasgow | British | 796730001 | ||||||
| MICHELS, David Michael Charles | Director | 15 Court Drive HA7 4QH Stanmore Middlesex | British | 4855250001 | ||||||
| NEUMANN, Wolfgang | Director | Flat 4, 34 Holland Park W11 3TA London | Austria | 87699600002 | ||||||
| PHILIP, John Crosbie | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire | England | British | 102495550001 | |||||
| RABIN, Elizabeth Jane | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire | England | British | 125139540001 | |||||
| ROGERS, John | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire England | England | British | 162807030001 | |||||
| SHILL, Rosemarie | Director | The Old School House High Street B95 5BN Henley In Arden Warwickshire | United Kingdom | British | 89948030001 | |||||
| STAKIS, Andros | Director | Glentyan House Glentyan Estate PA10 7JJ Kilbarchan Renfrewshire | British | 27237990001 | ||||||
| STAKIS, Reo, Sir | Director | 54 Aytoun Road Pollokshields G41 5HE Glasgow Lanarkshire | British | 69301420001 | ||||||
| TALJAARD, Desmond Louis Mildmay | Director | 59 Crescent West EN4 0EQ Hadley Wood Hertfordshire | United Kingdom | British | 215884620001 | |||||
| TAYLOR, Hugh Matthew | Director | 5 Amberden Avenue N3 3BJ London | United Kingdom | British | 127621330001 | |||||
| VINCENT, Simon Robert | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire | England | British | 102638930003 |
Who are the persons with significant control of DUNKELD LODGES (MANAGEMENT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hilton Worldwide Limited | Apr 06, 2016 | Cadogan Square Cadogan Street G2 7PH Glasgow 4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DUNKELD LODGES (MANAGEMENT) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DUNKELD LODGES (MANAGEMENT) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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