DEESIDE INNS LTD
Overview
Company Name | DEESIDE INNS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC275480 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEESIDE INNS LTD?
Company Name | From | Until |
---|---|---|
AKAROA LIMITED | Nov 08, 2004 | Nov 08, 2004 |
MOUNTWEST 564 LIMITED | Nov 02, 2004 | Nov 02, 2004 |
What are the latest accounts for DEESIDE INNS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for DEESIDE INNS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 18 pages | WU15(Scot) | ||||||||||
Court order in a winding-up (& Court Order attachment) | 5 pages | WU01(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 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed akaroa LIMITED\certificate issued on 02/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Andrew Page Drummond as a secretary on Sep 09, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stronachs Secretaries Limited as a secretary on Sep 09, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Stewart Spence as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Mccabe as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Mckenzie as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 9 pages | AA | ||||||||||
Who are the officers of DEESIDE INNS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRUMMOND, Andrew Page | Secretary | Nethergate DD1 4EA Dundee 148 United Kingdom | 201236580001 | |||||||
MCCABE, John | Director | Nethergate DD1 4EA Dundee 148 United Kingdom | United Kingdom | British | Company Director | 198330290001 | ||||
MCKENZIE, Christopher | Director | Nethergate DD1 4EA Dundee 148 United Kingdom | United Kingdom | British | Company Director | 198330280001 | ||||
STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||
STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Aberdeenshire | 129592570001 | |||||||
NEILSON, Ewan Craig | Nominee Director | 16 Earlspark Road Bieldside AB15 9BZ Aberdeen | Scotland | British | 900025810001 | |||||
SPENCE, Jacqueline Sheila | Director | 59 Forbesfield Road AB15 4NX Aberdeen | British | Hospitality | 101243450004 | |||||
SPENCE, John Stewart | Director | North Deeside Road Pitfodels AB15 9YA Aberdeen The Marcliffe At Pitfodels Scotland | Scotland | British | Hotelier | 113256250001 | ||||
WILLS, Christopher | Director | 59 Forbesfield Road AB15 4NX Aberdeen | British | Head Chef | 101243370004 |
Who are the persons with significant control of DEESIDE INNS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Strathdee Investments Ltd | Apr 06, 2016 | Craig Leith Road FK7 7WU Stirling Unit 12 Imex Business Centre Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DEESIDE INNS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does DEESIDE INNS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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