DORNOCH 2011 LIMITED

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

    Company NameDORNOCH 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157210
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DORNOCH 2011 LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is DORNOCH 2011 LIMITED located?

    Registered Office Address
    7 Exchange Crescent
    Conference Square
    EH3 8RD Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of DORNOCH 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARRIE & HIBBERT LIMITEDJun 30, 1995Jun 30, 1995
    BARRIE, HIBBERT & CO LIMITEDMay 10, 1995May 10, 1995
    ALVAPALM LIMITEDApr 06, 1995Apr 06, 1995

    What are the latest accounts for DORNOCH 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for DORNOCH 2011 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DORNOCH 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP .01
    SH01

    Statement of capital on Dec 23, 2013

    • Capital: GBP 0.01
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name

    Company name changed barrie & hibbert LIMITED\certificate issued on 19/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 19, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2013

    RES15

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Apr 06, 2013 with full list of shareholders

    5 pagesAR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Mario Aquino as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2011

    29 pagesAA

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Annual return made up to Apr 06, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Andrew Charles Frepp on Jun 22, 2012

    2 pagesCH01

    Secretary's details changed for Stephen Robert Muir on Jun 22, 2012

    1 pagesCH03

    Appointment of Mr Mario Aquino as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 16, 2011

    • Capital: GBP 37,220.86
    9 pagesSH01

    Appointment of Mr Robert King as a director

    2 pagesAP01

    Termination of appointment of Shona Quigley as a director

    1 pagesTM01

    Termination of appointment of Paul Gregory as a director

    1 pagesTM01

    Termination of appointment of David Gamble as a director

    1 pagesTM01

    Termination of appointment of Andrew Hibbert as a director

    1 pagesTM01

    Termination of appointment of Andrew Barrie as a director

    1 pagesTM01

    Who are the officers of DORNOCH 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUIR, Stephen Robert
    St. Andrew Street
    EH39 4NU North Berwick
    St Andrew Cottage, 15
    East Lothian
    Secretary
    St. Andrew Street
    EH39 4NU North Berwick
    St Andrew Cottage, 15
    East Lothian
    BritishSolicitor121395660003
    FREPP, Andrew Charles
    30 Orchardhead Road
    EH16 6HN Edinburgh
    Midlothian
    Director
    30 Orchardhead Road
    EH16 6HN Edinburgh
    Midlothian
    United KingdomBritishDirector58546520002
    KING, Robert
    Canada Square
    Canary Wharf
    E14 5FA London
    1
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5FA London
    1
    United Kingdom
    United KingdomBritishDirector165456490001
    BARRIE, Gavin
    57 Great King Street
    EH3 6RD Edinburgh
    Secretary
    57 Great King Street
    EH3 6RD Edinburgh
    British43037250001
    HIBBERT, Andrew John
    10 Midmar Drive
    EH10 6BU Edinburgh
    Secretary
    10 Midmar Drive
    EH10 6BU Edinburgh
    BritishFinancial Consultant43650620002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AQUINO, Mario
    Canary Wharf
    E14 5FA London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5FA London
    One Canada Square
    United Kingdom
    United KingdomItalianManaging Director165755040001
    BARRIE, Andrew
    10 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    10 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandScottishFinancial Consultant43650590001
    BUNTING, Timothy Brian
    The Old Rectory
    Frog Lane Rotherwick
    RG27 9BE Hook
    Hampshire
    Director
    The Old Rectory
    Frog Lane Rotherwick
    RG27 9BE Hook
    Hampshire
    United KingdomBritishInvestment Banker91676510001
    DONE, John Newton
    Brae Cottage The Brae
    North Queensferry
    KY11 1JJ Inverkeithing
    Fife
    Director
    Brae Cottage The Brae
    North Queensferry
    KY11 1JJ Inverkeithing
    Fife
    BritishResearch Scientist43037300001
    FREPP, Andrew Charles
    30 Orchardhead Road
    EH16 6HN Edinburgh
    Midlothian
    Director
    30 Orchardhead Road
    EH16 6HN Edinburgh
    Midlothian
    United KingdomBritishActuary58546520002
    GAMBLE, David John
    Riverside House
    Middle Wallop
    SO20 8HN Stockbridge
    Hampshire
    Director
    Riverside House
    Middle Wallop
    SO20 8HN Stockbridge
    Hampshire
    United KingdomBritishDirector6521690002
    GREGORY, Paul Duncan
    25 Greenhill Gardens
    EH10 4BL Edinburgh
    Scotland
    Director
    25 Greenhill Gardens
    EH10 4BL Edinburgh
    Scotland
    ScotlandBritishBanker32475650002
    HIBBERT, Andrew John
    10 Midmar Drive
    EH10 6BU Edinburgh
    Director
    10 Midmar Drive
    EH10 6BU Edinburgh
    ScotlandBritishFinancial Consultant43650620002
    MACMILLAN, David Roy
    Gosford Road
    Longniddry
    EH32 0LF East Lothian
    Martinknowe
    Director
    Gosford Road
    Longniddry
    EH32 0LF East Lothian
    Martinknowe
    ScotlandBritishDirector175002230001
    QUIGLEY, Shona
    Kelvinside Terrace South
    North Kelvinside
    G20 6DW Glasgow
    Flat 2/1 19
    Director
    Kelvinside Terrace South
    North Kelvinside
    G20 6DW Glasgow
    Flat 2/1 19
    ScotlandBritishFinance Director136510930001
    SHAMIEH, Charles Said
    Carusoweg 1c
    FOREIGN Munich
    81479
    Germany
    Director
    Carusoweg 1c
    FOREIGN Munich
    81479
    Germany
    AustralianManagement106296410002
    SINCLAIR, Ian Robert
    3 Priory Gate
    EH39 4SA North Berwick
    East Lothian
    Director
    3 Priory Gate
    EH39 4SA North Berwick
    East Lothian
    United KingdomBritishCompany Director113223100001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does DORNOCH 2011 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 05, 2005
    Delivered On Dec 08, 2005
    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
    • Dec 08, 2005Registration of a charge (410)
    • Apr 16, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 20, 2003
    Delivered On Jan 22, 2003
    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
    • Jan 22, 2003Registration of a charge (410)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 12, 2002
    Delivered On Dec 30, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 30, 2002Registration of a charge (410)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (419a)

    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