DUNCRAGGIE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDUNCRAGGIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC132161
    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 DUNCRAGGIE LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is DUNCRAGGIE LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNCRAGGIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMOUNTDEAL LIMITEDMay 31, 1991May 31, 1991

    What are the latest accounts for DUNCRAGGIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for DUNCRAGGIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on May 02, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 18, 2017

    LRESSP

    Satisfaction of charge SC1321610013 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Jun 30, 2016

    11 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Second filing of the annual return made up to May 31, 2015

    19 pagesRP04AR01

    Second filing of the annual return made up to May 31, 2014

    19 pagesRP04AR01

    Second filing of the annual return made up to May 31, 2013

    20 pagesRP04AR01

    Annual return

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 850,000
    SH01
    capitalJun 10, 2016

    Statement of capital on Jul 14, 2016

    • Capital: GBP 850,000
    SH01

    Audit exemption subsidiary accounts made up to Jun 30, 2015

    11 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Alexander James Grant on Jan 07, 2016

    2 pagesCH01

    **Part of the property or undertaking has been released from charge ** SC1321610013

    5 pagesMR05

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Director's details changed for Mr Alexander James Grant on Jul 02, 2015

    2 pagesCH01

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 850,000
    SH01
    Annotations
    DateAnnotation
    Jul 14, 2016Second Filing The information on the form AR01 has been replaced by a second filing on 14/07/2016

    Audit exemption subsidiary accounts made up to Jun 30, 2014

    13 pagesAA

    legacy

    PARENT_ACC

    Who are the officers of DUNCRAGGIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritish50219540001
    GRANT, Alexander James
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritish113195780003
    POWELL, Helen Dawn
    Helenslea
    Dalchalm
    KW9 6LP Brora
    Sutherland
    Secretary
    Helenslea
    Dalchalm
    KW9 6LP Brora
    Sutherland
    British104456870001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    British87534020003
    BENNETT & ROBERTSON LLP
    25 George Iv Bridge
    EH1 1EP Edinburgh
    Secretary
    25 George Iv Bridge
    EH1 1EP Edinburgh
    39868550002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BROWN, Eric Hughes
    63 Spottiswoode Gardens
    KY16 8SB St Andrews
    Fife
    Director
    63 Spottiswoode Gardens
    KY16 8SB St Andrews
    Fife
    ScotlandBritish152569390001
    DUNCAN, Joan
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Director
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    ScotlandBritish151264730001
    FRAUCHIGER, Ernst
    Hotel Valbella
    7077
    Valbella
    Gr
    Cech
    Director
    Hotel Valbella
    7077
    Valbella
    Gr
    Cech
    British60317160001
    GOETSCHI, Renate Lucie
    Voa Sadatsch
    GR 7077 Valbella
    Switzerland
    Director
    Voa Sadatsch
    GR 7077 Valbella
    Switzerland
    Swiss35306470001
    GOETSCHI, Willy
    Voa Sadatsch 3
    FOREIGN Valbella
    Gr
    Switzerland
    Director
    Voa Sadatsch 3
    FOREIGN Valbella
    Gr
    Switzerland
    Swiss3479600001
    GUNN, John Barnetson
    Braemore Cnoc An Lobht
    IV25 3HN Dornoch
    Sutherland
    Director
    Braemore Cnoc An Lobht
    IV25 3HN Dornoch
    Sutherland
    ScotlandBritish41022520001
    HINTEREGGER, Ferdinand Wolfgang, Dr
    Hirzenweidstrasse 10
    5620 Zufikon
    Switzerland
    Director
    Hirzenweidstrasse 10
    5620 Zufikon
    Switzerland
    SwitzerlandSwiss40452730001
    MONKS, Charles
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    Director
    116 Vere Road
    Blackwood
    ML11 9QF Lanark
    Midlothian
    ScotlandBritish62550910001
    MUIR, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Inverness Shire
    British116141930001
    POST, Desiree Dorothea
    Hotel Fuerigen
    Ch - 6363 Fuerigen
    Nidwalden
    Switzerland
    Director
    Hotel Fuerigen
    Ch - 6363 Fuerigen
    Nidwalden
    Switzerland
    Swiss86510680002
    POST, Dirk Jan
    Ch - 6363 Fuerigen
    6363 Fuerigen
    Nidwalden
    Switzerland
    Director
    Ch - 6363 Fuerigen
    6363 Fuerigen
    Nidwalden
    Switzerland
    Dutch69450140004
    POWELL, Helen Dawn
    Helenslea
    Dalchalm
    KW9 6LP Brora
    Sutherland
    Director
    Helenslea
    Dalchalm
    KW9 6LP Brora
    Sutherland
    British104456870001
    POWELL, Robert Arthur
    69
    Dalchalm
    KW9 6LP Brora
    Sutherland
    Director
    69
    Dalchalm
    KW9 6LP Brora
    Sutherland
    British26556600001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does DUNCRAGGIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 04, 2015
    Delivered On Mar 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 06, 2015Registration of a charge (MR01)
    • Nov 25, 2015Part of the property or undertaking has been released from the charge (MR05)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 08, 2004
    Delivered On Nov 12, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Carroll house, golf road, brora, sutherland together with relative garden ground (title number sth 598).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 12, 2004Registration of a charge (410)
    • Jul 22, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 27, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The royal marine hotel, golf road, brora, sutherland.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 2002Registration of a charge (410)
    • Jul 22, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 14, 2002
    Delivered On Feb 19, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 19, 2002Registration of a charge (410)
    • Sep 02, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 02, 1999
    Delivered On Feb 05, 1999
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 05, 1999Registration of a charge (410)
    • Nov 21, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 25, 1992
    Delivered On Oct 06, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Royal marine hotel, golf road, brora.
    Persons Entitled
    • Caithness and Sutherland Enterprise Company Limited
    Transactions
    • Oct 06, 1992Registration of a charge (410)
    • Jan 13, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 25, 1992
    Delivered On Oct 05, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The royal marine hotel, golf road, brora.
    Persons Entitled
    • Doctor Ferdinard Wolfgang Hinteregger
    Transactions
    • Oct 05, 1992Registration of a charge (410)
    • Sep 10, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 25, 1992
    Delivered On Oct 05, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The royal marine hotel, brora.
    Persons Entitled
    • Ernst Frauchiger
    Transactions
    • Oct 05, 1992Registration of a charge (410)
    • Sep 10, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 25, 1992
    Delivered On Oct 01, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Royal marine hotel, golf road, brora.
    Persons Entitled
    • Highlands and Islands Enterprise
    Transactions
    • Oct 01, 1992Registration of a charge (410)
    • Jan 13, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 30, 1991
    Delivered On Oct 08, 1991
    Satisfied
    Amount secured
    £150,000
    Short particulars
    The royal marine hotel, golf road, brora, sutherland.
    Persons Entitled
    • Willi Goetschi and Other
    Transactions
    • Oct 08, 1991Registration of a charge
    • Sep 10, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 30, 1991
    Delivered On Oct 08, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The royal marine hotel, golf road, brorasutherland.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 08, 1991Registration of a charge
    • Oct 31, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 19, 1991
    Delivered On Sep 25, 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
    • Willi Goetschi and Another
    Transactions
    • Sep 25, 1991Registration of a charge
    • Dec 10, 1992Alteration to a floating charge (466 Scot)
    • Dec 30, 1992Alteration to a floating charge (466 Scot)
    • Sep 10, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does DUNCRAGGIE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2019Dissolved on
    Apr 18, 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