DEESIDE INNS LTD

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

    Company NameDEESIDE INNS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC275480
    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 DEESIDE INNS LTD?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is DEESIDE INNS LTD located?

    Registered Office Address
    Rsm Restructuring Advisory Llp First Floor, Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DEESIDE INNS LTD?

    Previous Company Names
    Company NameFromUntil
    AKAROA LIMITEDNov 08, 2004Nov 08, 2004
    MOUNTWEST 564 LIMITEDNov 02, 2004Nov 02, 2004

    What are the latest accounts for DEESIDE INNS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for DEESIDE INNS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    18 pagesWU15(Scot)

    Court order in a winding-up (& Court Order attachment)

    5 pagesWU01(Scot)

    Registered office address changed from 43 Magdalen Yard Road Dundee DD1 4NE Scotland to Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Dec 27, 2019

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Oct 31, 2018

    6 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from The Broadstraik Inn Straik Road Elrick Westhill Aberdeenshire AB32 6TL to 43 Magdalen Yard Road Dundee DD1 4NE on Jan 03, 2019

    1 pagesAD01

    Unaudited abridged accounts made up to Oct 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 02, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    4 pagesAA

    Confirmation statement made on Nov 02, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    4 pagesAA

    Annual return made up to Nov 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed akaroa LIMITED\certificate issued on 02/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 02, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2015

    RES15

    Appointment of Mr Andrew Page Drummond as a secretary on Sep 09, 2015

    2 pagesAP03

    Termination of appointment of Stronachs Secretaries Limited as a secretary on Sep 09, 2015

    1 pagesTM02

    Termination of appointment of John Stewart Spence as a director on Sep 09, 2015

    1 pagesTM01

    Appointment of Mr John Mccabe as a director on Sep 09, 2015

    2 pagesAP01

    Appointment of Mr Christopher Mckenzie as a director on Sep 09, 2015

    2 pagesAP01

    Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to The Broadstraik Inn Straik Road Elrick Westhill Aberdeenshire AB32 6TL on Sep 24, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2014

    9 pagesAA

    Who are the officers of DEESIDE INNS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRUMMOND, Andrew Page
    Nethergate
    DD1 4EA Dundee
    148
    United Kingdom
    Secretary
    Nethergate
    DD1 4EA Dundee
    148
    United Kingdom
    201236580001
    MCCABE, John
    Nethergate
    DD1 4EA Dundee
    148
    United Kingdom
    Director
    Nethergate
    DD1 4EA Dundee
    148
    United Kingdom
    United KingdomBritishCompany Director198330290001
    MCKENZIE, Christopher
    Nethergate
    DD1 4EA Dundee
    148
    United Kingdom
    Director
    Nethergate
    DD1 4EA Dundee
    148
    United Kingdom
    United KingdomBritishCompany Director198330280001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    SPENCE, Jacqueline Sheila
    59 Forbesfield Road
    AB15 4NX Aberdeen
    Director
    59 Forbesfield Road
    AB15 4NX Aberdeen
    BritishHospitality101243450004
    SPENCE, John Stewart
    North Deeside Road
    Pitfodels
    AB15 9YA Aberdeen
    The Marcliffe At Pitfodels
    Scotland
    Director
    North Deeside Road
    Pitfodels
    AB15 9YA Aberdeen
    The Marcliffe At Pitfodels
    Scotland
    ScotlandBritishHotelier113256250001
    WILLS, Christopher
    59 Forbesfield Road
    AB15 4NX Aberdeen
    Director
    59 Forbesfield Road
    AB15 4NX Aberdeen
    BritishHead Chef101243370004

    Who are the persons with significant control of DEESIDE INNS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strathdee Investments Ltd
    Craig Leith Road
    FK7 7WU Stirling
    Unit 12 Imex Business Centre
    Scotland
    Apr 06, 2016
    Craig Leith Road
    FK7 7WU Stirling
    Unit 12 Imex Business Centre
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc494948
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DEESIDE INNS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 27, 2008
    Delivered On Apr 01, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Apr 01, 2008Registration of a charge (410)

    Does DEESIDE INNS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2021Conclusion of winding up
    Dec 19, 2019Petition date
    Dec 19, 2019Commencement of winding up
    Mar 14, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    practitioner
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    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