DUNAVON HOUSE HOTEL LIMITED

DUNAVON HOUSE HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDUNAVON HOUSE HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC243191
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DUNAVON HOUSE HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSS TUBULAR SERVICES LIMITEDJan 30, 2003Jan 30, 2003

    What are the latest accounts for DUNAVON HOUSE HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for DUNAVON HOUSE HOTEL LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for DUNAVON HOUSE HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Jul 31, 2024

    10 pagesAA

    Confirmation statement made on Mar 30, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Stuart David Rattray on Mar 31, 2024

    2 pagesCH01

    Termination of appointment of Wilson George Anderson as a director on Dec 31, 2024

    1 pagesTM01

    Second filing of Confirmation Statement dated Jan 30, 2017

    7 pagesRP04CS01

    Unaudited abridged accounts made up to Jul 31, 2023

    10 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Mar 30, 2024 with updates

    4 pagesCS01

    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 pagesAD02

    Satisfaction of charge 5 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Jul 31, 2022

    10 pagesAA

    Confirmation statement made on Mar 30, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Apr 01, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2021

    10 pagesAA

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 01, 2021 with updates

    5 pagesCS01

    Register(s) moved to registered office address 60 Victoria Street Dyce Aberdeen AB21 7EE

    1 pagesAD04

    Current accounting period extended from Jul 29, 2020 to Jul 31, 2020

    1 pagesAA01

    Termination of appointment of Aberdein Considine & Company as a secretary on Jun 22, 2020

    1 pagesTM02

    Statement of capital following an allotment of shares on Jun 22, 2020

    • Capital: GBP 5,500
    3 pagesSH01

    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 pagesAD01

    Total exemption full accounts made up to Jul 29, 2019

    9 pagesAA

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 29, 2018

    9 pagesAA

    Who are the officers of DUNAVON HOUSE HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RATTRAY, Eleanor Elizabeth
    Victoria Street
    Dyce
    AB21 7EE Aberdeen
    60
    Scotland
    Director
    Victoria Street
    Dyce
    AB21 7EE Aberdeen
    60
    Scotland
    ScotlandBritishHousewife218667930001
    RATTRAY, Stuart David
    Victoria Street
    Dyce
    AB21 7EE Aberdeen
    60
    Scotland
    Director
    Victoria Street
    Dyce
    AB21 7EE Aberdeen
    60
    Scotland
    ScotlandBritishHotel Manager218668670002
    RATTRAY, William John
    Victoria Street
    Dyce
    AB21 7EE Aberdeen
    60
    Scotland
    Director
    Victoria Street
    Dyce
    AB21 7EE Aberdeen
    60
    Scotland
    ScotlandBritishCompany Director662950002
    KEENAN, Bryan Angus
    c/o Peterkins
    Union Street
    AB10 1QR Aberdeen
    100
    Scotland
    Secretary
    c/o Peterkins
    Union Street
    AB10 1QR Aberdeen
    100
    Scotland
    BritishSolicitor610070001
    ROSS, Barbara
    48 Buckie Road
    Bridge Of Don
    AB22 8DG Aberdeen
    Secretary
    48 Buckie Road
    Bridge Of Don
    AB22 8DG Aberdeen
    British51611780002
    ABERDEIN CONSIDINE & COMPANY
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    Secretary
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    218904210001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Identification TypeEuropean Economic Area
    Registration NumberSC341053
    129592570001
    ANDERSON, Wilson George
    Victoria Street
    Dyce
    AB21 7EE Aberdeen
    60
    Scotland
    Director
    Victoria Street
    Dyce
    AB21 7EE Aberdeen
    60
    Scotland
    United KingdomBritishGeneral Manager108113660003
    ANDERSON, Wilson George
    Albyn Place
    AB10 1FW Aberdeen
    34
    Director
    Albyn Place
    AB10 1FW Aberdeen
    34
    United KingdomBritishBar Manager108113660003
    BRYSON, Philip Maxwell
    Albyn Place
    AB10 1FW Aberdeen
    34
    Director
    Albyn Place
    AB10 1FW Aberdeen
    34
    ScotlandBritishGeneral Manager111259040002
    FOWLER, Carol-Anne
    Albyn Place
    AB10 1FW Aberdeen
    34
    Director
    Albyn Place
    AB10 1FW Aberdeen
    34
    United KingdomBritishCompany Director99368790001
    ROSS, Barbara
    48 Buckie Road
    Bridge Of Don
    AB22 8DG Aberdeen
    Director
    48 Buckie Road
    Bridge Of Don
    AB22 8DG Aberdeen
    BritishAdminstrator51611780002
    ROSS, David Allan
    48 Buckie Road
    Bridge Of Don
    AB22 8DG Aberdeen
    Director
    48 Buckie Road
    Bridge Of Don
    AB22 8DG Aberdeen
    United KingdomBritishDirector1214440002

    Who are the persons with significant control of DUNAVON HOUSE HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William John Rattray
    Victoria Street
    Dyce
    AB21 7EE Aberdeen
    60
    Nov 14, 2016
    Victoria Street
    Dyce
    AB21 7EE Aberdeen
    60
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Eleanor Elizabeth Rattray
    Victoria Street
    Dyce
    AB21 7EE Aberdeen
    60
    Scotland
    Nov 14, 2016
    Victoria Street
    Dyce
    AB21 7EE Aberdeen
    60
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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