DORNOCH 2011 LIMITED
Overview
Company Name | DORNOCH 2011 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC157210 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DORNOCH 2011 LIMITED?
Company Name | From | Until |
---|---|---|
BARRIE & HIBBERT LIMITED | Jun 30, 1995 | Jun 30, 1995 |
BARRIE, HIBBERT & CO LIMITED | May 10, 1995 | May 10, 1995 |
ALVAPALM LIMITED | Apr 06, 1995 | Apr 06, 1995 |
What are the latest accounts for DORNOCH 2011 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for DORNOCH 2011 LIMITED?
Annual Return |
|
---|
What are the latest filings for DORNOCH 2011 LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Dec 23, 2013
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name Company name changed barrie & hibbert LIMITED\certificate issued on 19/12/13 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||||||
Termination of appointment of Mario Aquino as a director | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 29 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Apr 06, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Director's details changed for Andrew Charles Frepp on Jun 22, 2012 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Stephen Robert Muir on Jun 22, 2012 | 1 pages | CH03 | ||||||||||||||||||
Appointment of Mr Mario Aquino as a director | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2011
| 9 pages | SH01 | ||||||||||||||||||
Appointment of Mr Robert King as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Shona Quigley as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul Gregory as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Gamble as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrew Hibbert as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrew Barrie as a director | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of DORNOCH 2011 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUIR, Stephen Robert | Secretary | St. Andrew Street EH39 4NU North Berwick St Andrew Cottage, 15 East Lothian | British | Solicitor | 121395660003 | |||||
FREPP, Andrew Charles | Director | 30 Orchardhead Road EH16 6HN Edinburgh Midlothian | United Kingdom | British | Director | 58546520002 | ||||
KING, Robert | Director | Canada Square Canary Wharf E14 5FA London 1 United Kingdom | United Kingdom | British | Director | 165456490001 | ||||
BARRIE, Gavin | Secretary | 57 Great King Street EH3 6RD Edinburgh | British | 43037250001 | ||||||
HIBBERT, Andrew John | Secretary | 10 Midmar Drive EH10 6BU Edinburgh | British | Financial Consultant | 43650620002 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
AQUINO, Mario | Director | Canary Wharf E14 5FA London One Canada Square United Kingdom | United Kingdom | Italian | Managing Director | 165755040001 | ||||
BARRIE, Andrew | Director | 10 Corrennie Gardens EH10 6DG Edinburgh | Scotland | Scottish | Financial Consultant | 43650590001 | ||||
BUNTING, Timothy Brian | Director | The Old Rectory Frog Lane Rotherwick RG27 9BE Hook Hampshire | United Kingdom | British | Investment Banker | 91676510001 | ||||
DONE, John Newton | Director | Brae Cottage The Brae North Queensferry KY11 1JJ Inverkeithing Fife | British | Research Scientist | 43037300001 | |||||
FREPP, Andrew Charles | Director | 30 Orchardhead Road EH16 6HN Edinburgh Midlothian | United Kingdom | British | Actuary | 58546520002 | ||||
GAMBLE, David John | Director | Riverside House Middle Wallop SO20 8HN Stockbridge Hampshire | United Kingdom | British | Director | 6521690002 | ||||
GREGORY, Paul Duncan | Director | 25 Greenhill Gardens EH10 4BL Edinburgh Scotland | Scotland | British | Banker | 32475650002 | ||||
HIBBERT, Andrew John | Director | 10 Midmar Drive EH10 6BU Edinburgh | Scotland | British | Financial Consultant | 43650620002 | ||||
MACMILLAN, David Roy | Director | Gosford Road Longniddry EH32 0LF East Lothian Martinknowe | Scotland | British | Director | 175002230001 | ||||
QUIGLEY, Shona | Director | Kelvinside Terrace South North Kelvinside G20 6DW Glasgow Flat 2/1 19 | Scotland | British | Finance Director | 136510930001 | ||||
SHAMIEH, Charles Said | Director | Carusoweg 1c FOREIGN Munich 81479 Germany | Australian | Management | 106296410002 | |||||
SINCLAIR, Ian Robert | Director | 3 Priory Gate EH39 4SA North Berwick East Lothian | United Kingdom | British | Company Director | 113223100001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does DORNOCH 2011 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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