RGH DORNOCH LIMITED

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

    Company NameRGH DORNOCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC369823
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RGH DORNOCH LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RGH DORNOCH LIMITED located?

    Registered Office Address
    Oldtown Of Leys House
    Culduthel
    IV2 6AE Inverness
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RGH DORNOCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (805) LIMITEDDec 08, 2009Dec 08, 2009

    What are the latest accounts for RGH DORNOCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for RGH DORNOCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Caroline Anne Clayton as a director on Dec 07, 2022

    1 pagesTM01

    Termination of appointment of Caroline Anne Clayton as a secretary on Dec 07, 2022

    1 pagesTM02

    Termination of appointment of Alan Andrew Nelson as a director on Dec 07, 2022

    1 pagesTM01

    Termination of appointment of George Gabriel Fraser as a director on Dec 07, 2022

    1 pagesTM01

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Satisfaction of charge SC3698230001 in full

    1 pagesMR04

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Notification of Dornoch Developments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Termination of appointment of Robert Radcliffe as a director on Jun 04, 2021

    1 pagesTM01

    Termination of appointment of Iain Watson as a director on Jun 04, 2021

    1 pagesTM01

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Appointment of Mr Iain Watson as a director on Aug 08, 2019

    2 pagesAP01

    Termination of appointment of Grant Morton Sword as a director on Aug 08, 2019

    1 pagesTM01

    Termination of appointment of Andrew Raymond Duncan as a director on Nov 25, 2018

    1 pagesTM01

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Registered office address changed from Oldtown of Leys Farmhouse Culduthel Inverness Inverness-Shire IV2 6AE to Oldtown of Leys House Culduthel Inverness IV2 6AE on Jun 12, 2018

    1 pagesAD01

    Who are the officers of RGH DORNOCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTHERLAND, David Fraser
    Culduthel
    IV2 6AE Inverness
    Old Town Of Leys House
    United Kingdom
    Director
    Culduthel
    IV2 6AE Inverness
    Old Town Of Leys House
    United Kingdom
    ScotlandBritishDirector1321720003
    CLAYTON, Caroline Anne
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    Secretary
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    British147732230002
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    CLAYTON, Caroline Anne
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    Director
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    ScotlandBritishDirector205225050001
    DUNCAN, Andrew Raymond
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    Director
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    ScotlandBritishChartered Accountant63676750001
    FRASER, George Gabriel
    Altonburn Road
    IV12 5NB Nairn
    7 Fairways
    Highland
    Director
    Altonburn Road
    IV12 5NB Nairn
    7 Fairways
    Highland
    ScotlandBritishDirector50219540001
    MUNRO, Donald John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    United KingdomBritishSolicitor125965730001
    NELSON, Alan Andrew
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    Director
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    ScotlandBritishChartered Accountant62626190001
    PARSINEN, Mark
    Peninsula Drive
    96137 Lake Almanor
    1326
    Ca
    Usa
    Director
    Peninsula Drive
    96137 Lake Almanor
    1326
    Ca
    Usa
    UsaBritishGolf Course Developer/Operator150796560001
    PARSINEN, Mark
    Peninsula Drive
    Lake Almanor
    California 96137
    1326
    Usa
    Director
    Peninsula Drive
    Lake Almanor
    California 96137
    1326
    Usa
    U.S.A.UsaDirector150281350001
    RADCLIFFE, Robert
    First Tee
    Grange Road
    IV25 3LG Dornoch
    The Royal Golf Hotel
    Sutherland
    United Kingdom
    Director
    First Tee
    Grange Road
    IV25 3LG Dornoch
    The Royal Golf Hotel
    Sutherland
    United Kingdom
    United KingdomBritishHotel General Manager187854170001
    SWORD, Grant Morton
    Stratherrick Road
    IV2 4JY Inverness
    Allanfauld
    Inverness-Shire
    United Kingdom
    Director
    Stratherrick Road
    IV2 4JY Inverness
    Allanfauld
    Inverness-Shire
    United Kingdom
    ScotlandBritishDirector916710004
    WATSON, Iain
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    Director
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    ScotlandBritishNone262048100001
    HMS DIRECTORS LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC160661
    138735440001

    Who are the persons with significant control of RGH DORNOCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Fraser Sutherland
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    Dec 08, 2016
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dornoch Developments Limited
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    Apr 06, 2016
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration NumberSc343490
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RGH DORNOCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 17, 2017
    Delivered On Feb 28, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 28, 2017Registration of a charge (MR01)
    • Sep 15, 2022Satisfaction of a charge (MR04)

    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