DAK EDINBURGH LIMITED
Overview
Company Name | DAK EDINBURGH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC280144 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DAK EDINBURGH LIMITED?
Company Name | From | Until |
---|---|---|
DAKOTA HOTEL (EDINBURGH) LIMITED | Feb 17, 2005 | Feb 17, 2005 |
What are the latest accounts for DAK EDINBURGH LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DAK EDINBURGH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 6 Orchard Drive Glasgow G46 7NR to 199 Bath Street Glasgow G2 4HU on Mar 03, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew William Melville as a secretary on May 18, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Denis Boyton as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed dakota hotel (edinburgh) LIMITED\certificate issued on 27/01/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Dakota Hotel Eurocentral Business Park 1 Shawfoot Road, Motherwell North Lanarkshire ML1 4WJ* on Jul 31, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Feb 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Feb 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Feb 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of DAK EDINBURGH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYTON, Denis | Director | Bath Street G2 4HU Glasgow 199 Scotland | Scotland | British | Company Director | 80350370001 | ||||
MCCULLOCH, Kenneth Wilfred | Director | 69 Kelvin Court G12 0AG Glasgow | Scotland | British | Director | 37947170001 | ||||
BOYTON, Denis | Secretary | 6 Orchard Drive Giffnock G46 7NR Glasgow | British | Director | 80350370001 | |||||
MELVILLE, Andrew William | Secretary | 41 Bowfield Road KA23 9LD West Kilbride Ayrshire | British | Consultant | 113270001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of DAK EDINBURGH LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kenneth Wilfred Mcculloch | Apr 06, 2016 | Bath Street G2 4HU Glasgow 199 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