DAK EDINBURGH LIMITED

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

    Company NameDAK EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC280144
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAK EDINBURGH LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is DAK EDINBURGH LIMITED located?

    Registered Office Address
    199 Bath Street
    G2 4HU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DAK EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAKOTA HOTEL (EDINBURGH) LIMITEDFeb 17, 2005Feb 17, 2005

    What are the latest accounts for DAK EDINBURGH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DAK EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 17, 2017 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Feb 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 250
    SH01

    Registered office address changed from 6 Orchard Drive Glasgow G46 7NR to 199 Bath Street Glasgow G2 4HU on Mar 03, 2016

    1 pagesAD01

    Termination of appointment of Andrew William Melville as a secretary on May 18, 2015

    1 pagesTM02

    Annual return made up to Feb 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2015

    Statement of capital on Mar 08, 2015

    • Capital: GBP 250
    SH01

    Appointment of Mr Denis Boyton as a director on Mar 01, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Certificate of change of name

    Company name changed dakota hotel (edinburgh) LIMITED\certificate issued on 27/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 27, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 26, 2015

    RES15

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Feb 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 250
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 17, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Dakota Hotel Eurocentral Business Park 1 Shawfoot Road, Motherwell North Lanarkshire ML1 4WJ* on Jul 31, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Feb 17, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Feb 17, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Feb 17, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    Who are the officers of DAK EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYTON, Denis
    Bath Street
    G2 4HU Glasgow
    199
    Scotland
    Director
    Bath Street
    G2 4HU Glasgow
    199
    Scotland
    ScotlandBritishCompany Director80350370001
    MCCULLOCH, Kenneth Wilfred
    69 Kelvin Court
    G12 0AG Glasgow
    Director
    69 Kelvin Court
    G12 0AG Glasgow
    ScotlandBritishDirector37947170001
    BOYTON, Denis
    6 Orchard Drive
    Giffnock
    G46 7NR Glasgow
    Secretary
    6 Orchard Drive
    Giffnock
    G46 7NR Glasgow
    BritishDirector80350370001
    MELVILLE, Andrew William
    41 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    Secretary
    41 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    BritishConsultant113270001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of DAK EDINBURGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Wilfred Mcculloch
    Bath Street
    G2 4HU Glasgow
    199
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4HU Glasgow
    199
    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