DUNAVON HOUSE HOTEL LIMITED
Overview
Company Name | DUNAVON HOUSE HOTEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC243191 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUNAVON HOUSE HOTEL LIMITED?
- Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is DUNAVON HOUSE HOTEL LIMITED located?
Registered Office Address | 60 Victoria Street Dyce AB21 7EE Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUNAVON HOUSE HOTEL LIMITED?
Company Name | From | Until |
---|---|---|
ROSS TUBULAR SERVICES LIMITED | Jan 30, 2003 | Jan 30, 2003 |
What are the latest accounts for DUNAVON HOUSE HOTEL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DUNAVON HOUSE HOTEL LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2026 |
---|---|
Next Confirmation Statement Due | Apr 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2025 |
Overdue | No |
What are the latest filings for DUNAVON HOUSE HOTEL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Unaudited abridged accounts made up to Jul 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Stuart David Rattray on Mar 31, 2024 | 2 pages | CH01 | ||
Termination of appointment of Wilson George Anderson as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Second filing of Confirmation Statement dated Jan 30, 2017 | 7 pages | RP04CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2023 | 10 pages | AA | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 30, 2024 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 60 Victoria Street Dyce Aberdeen AB21 7EE | 1 pages | AD02 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Unaudited abridged accounts made up to Jul 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 01, 2022 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2021 | 10 pages | AA | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with updates | 5 pages | CS01 | ||
Register(s) moved to registered office address 60 Victoria Street Dyce Aberdeen AB21 7EE | 1 pages | AD04 | ||
Current accounting period extended from Jul 29, 2020 to Jul 31, 2020 | 1 pages | AA01 | ||
Termination of appointment of Aberdein Considine & Company as a secretary on Jun 22, 2020 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on Jun 22, 2020
| 3 pages | SH01 | ||
Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 60 Victoria Street Dyce Aberdeen AB21 7EE on Jun 25, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 29, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 29, 2018 | 9 pages | AA | ||
Who are the officers of DUNAVON HOUSE HOTEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RATTRAY, Eleanor Elizabeth | Director | Victoria Street Dyce AB21 7EE Aberdeen 60 Scotland | Scotland | British | Housewife | 218667930001 | ||||||||||
RATTRAY, Stuart David | Director | Victoria Street Dyce AB21 7EE Aberdeen 60 Scotland | Scotland | British | Hotel Manager | 218668670002 | ||||||||||
RATTRAY, William John | Director | Victoria Street Dyce AB21 7EE Aberdeen 60 Scotland | Scotland | British | Company Director | 662950002 | ||||||||||
KEENAN, Bryan Angus | Secretary | c/o Peterkins Union Street AB10 1QR Aberdeen 100 Scotland | British | Solicitor | 610070001 | |||||||||||
ROSS, Barbara | Secretary | 48 Buckie Road Bridge Of Don AB22 8DG Aberdeen | British | 51611780002 | ||||||||||||
ABERDEIN CONSIDINE & COMPANY | Secretary | Bon Accord Crescent AB11 6DN Aberdeen 5-9 Scotland |
| 218904210001 | ||||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||
STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 |
| 129592570001 | ||||||||||||
ANDERSON, Wilson George | Director | Victoria Street Dyce AB21 7EE Aberdeen 60 Scotland | United Kingdom | British | General Manager | 108113660003 | ||||||||||
ANDERSON, Wilson George | Director | Albyn Place AB10 1FW Aberdeen 34 | United Kingdom | British | Bar Manager | 108113660003 | ||||||||||
BRYSON, Philip Maxwell | Director | Albyn Place AB10 1FW Aberdeen 34 | Scotland | British | General Manager | 111259040002 | ||||||||||
FOWLER, Carol-Anne | Director | Albyn Place AB10 1FW Aberdeen 34 | United Kingdom | British | Company Director | 99368790001 | ||||||||||
ROSS, Barbara | Director | 48 Buckie Road Bridge Of Don AB22 8DG Aberdeen | British | Adminstrator | 51611780002 | |||||||||||
ROSS, David Allan | Director | 48 Buckie Road Bridge Of Don AB22 8DG Aberdeen | United Kingdom | British | Director | 1214440002 |
Who are the persons with significant control of DUNAVON HOUSE HOTEL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
William John Rattray | Nov 14, 2016 | Victoria Street Dyce AB21 7EE Aberdeen 60 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Eleanor Elizabeth Rattray | Nov 14, 2016 | Victoria Street Dyce AB21 7EE Aberdeen 60 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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