Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOWANS HOTEL COMPANY LIMITED
Company Information for

DOWANS HOTEL COMPANY LIMITED

ABERDEEN, AB10,
Company Registration Number
SC072060
Private Limited Company
Dissolved

Dissolved 2015-05-02

Company Overview

About Dowans Hotel Company Ltd
DOWANS HOTEL COMPANY LIMITED was founded on 1980-07-10 and had its registered office in Aberdeen. The company was dissolved on the 2015-05-02 and is no longer trading or active.

Key Data
Company Name
DOWANS HOTEL COMPANY LIMITED
 
Legal Registered Office
ABERDEEN
 
Previous Names
THE DEESIDE HOTEL LIMITED11/04/2007
Filing Information
Company Number SC072060
Date formed 1980-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-21 23:11:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOWANS HOTEL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 1989-12-31
DONALD NEWBIGGING BROOKER
Director 1989-12-31
ELIZABETH ALISON BROOKER
Director 1989-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCINTOSH BROOKER
Director 1989-12-31 2006-09-22
WILLIAM DENIS BRIND
Director 1989-12-31 2004-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAEBURN CHRISTIE CLARK & WALLACE EURO LIFTING TESTING CERTIFICATION LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE RIGRUN (EUROPE) LIMITED Company Secretary 2007-11-05 CURRENT 1998-10-13 Active
RAEBURN CHRISTIE CLARK & WALLACE D.I.S.C. (BANCHORY) LIMITED Company Secretary 2007-10-22 CURRENT 1978-07-17 Dissolved 2017-04-30
RAEBURN CHRISTIE CLARK & WALLACE AGR SOLUTION SYSTEMS LIMITED Company Secretary 2007-09-27 CURRENT 1999-04-23 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 2 LTD Company Secretary 2007-09-27 CURRENT 2001-03-07 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FINNISTON PROPERTIES LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Active
RAEBURN CHRISTIE CLARK & WALLACE MINELI LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-01-19
RAEBURN CHRISTIE CLARK & WALLACE LABTECH GROUP LIMITED Company Secretary 2007-04-18 CURRENT 2004-03-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE AGL 2007 LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
RAEBURN CHRISTIE CLARK & WALLACE SIERRA ENERGY LIMITED Company Secretary 2006-12-15 CURRENT 1992-10-23 In Administration/Administrative Receiver
RAEBURN CHRISTIE CLARK & WALLACE THE MACKENZIE CLUB LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-02 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE MACKENZIE GOLF LIMITED Company Secretary 2006-11-06 CURRENT 2005-06-22 Active
RAEBURN CHRISTIE CLARK & WALLACE RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED Company Secretary 2006-06-30 CURRENT 2005-12-13 Dissolved 2013-09-03
RAEBURN CHRISTIE CLARK & WALLACE J. BAXTER & SONS (CONTRACTORS) LIMITED Company Secretary 2006-05-31 CURRENT 1936-11-19 Active
RAEBURN CHRISTIE CLARK & WALLACE BUSINESS CONNECTIONS (SCOTLAND) LIMITED Company Secretary 2006-05-23 CURRENT 2002-04-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE THE OPENSPACE TRUST Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
RAEBURN CHRISTIE CLARK & WALLACE CLAN CANCER SUPPORT Company Secretary 2004-06-29 CURRENT 1992-10-07 Active
RAEBURN CHRISTIE CLARK & WALLACE STUCCHI BRENTWOOD HOTELS LIMITED Company Secretary 2004-06-01 CURRENT 1977-06-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE PESECO LIMITED Company Secretary 2004-05-01 CURRENT 1998-11-09 Active
RAEBURN CHRISTIE CLARK & WALLACE TWEED HOMES LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DEESIDE CONSULTANTS LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE FYVIE GARAGE LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active
RAEBURN CHRISTIE CLARK & WALLACE DOORMAT LIMITED Company Secretary 2003-09-01 CURRENT 2003-03-04 Dissolved 2018-05-22
RAEBURN CHRISTIE CLARK & WALLACE MARKON LIMITED Company Secretary 2003-07-21 CURRENT 1981-10-19 Active
RAEBURN CHRISTIE CLARK & WALLACE LAWRIE (DEMOLITION) LIMITED Company Secretary 2003-01-31 CURRENT 1982-05-05 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES CRUDEN DEVELOPMENTS LIMITED Company Secretary 2002-12-20 CURRENT 2001-12-06 Active
RAEBURN CHRISTIE CLARK & WALLACE BONSQUARE 508 LIMITED Company Secretary 2002-11-19 CURRENT 1996-07-05 Active
RAEBURN CHRISTIE CLARK & WALLACE CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-24 Active
RAEBURN CHRISTIE CLARK & WALLACE THE WORKSHOP UK LIMITED Company Secretary 2002-04-15 CURRENT 1999-06-04 Active
RAEBURN CHRISTIE CLARK & WALLACE PETROLIA DRILLING (UK) LTD. Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2016-02-16
RAEBURN CHRISTIE CLARK & WALLACE JOSS (ABERDEEN) LIMITED Company Secretary 2001-04-11 CURRENT 1934-03-29 Active
RAEBURN CHRISTIE CLARK & WALLACE JOHN ROSS (CHEMISTS) LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2000-04-24 CURRENT 1976-01-22 Active
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active
RAEBURN CHRISTIE CLARK & WALLACE UNIVERSAL SODEXHO EURASIA LIMITED Company Secretary 2000-04-18 CURRENT 1995-11-03 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2000-04-18 CURRENT 1998-12-16 Active
RAEBURN CHRISTIE CLARK & WALLACE EASTER TULLOCH LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-04 Active
RAEBURN CHRISTIE CLARK & WALLACE STATA LIMITED Company Secretary 1999-07-16 CURRENT 1998-05-12 Dissolved 2017-11-07
RAEBURN CHRISTIE CLARK & WALLACE DOVE ENERGY LIMITED Company Secretary 1999-05-11 CURRENT 1994-08-17 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE DENBURN LIVERY (ABERDEEN) LIMITED Company Secretary 1999-04-09 CURRENT 1999-04-09 Active
RAEBURN CHRISTIE CLARK & WALLACE RAEBURN CHRISTIE TRUSTEES LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 3 LTD Company Secretary 1998-09-30 CURRENT 1998-09-30 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE HILLHEAD ASSOCIATES LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2014-08-29
RAEBURN CHRISTIE CLARK & WALLACE OBJECTIVE RESEARCH LIMITED Company Secretary 1997-10-15 CURRENT 1997-10-15 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE CAMERON COMMUNICATIONS (ABERDEEN) LIMITED Company Secretary 1997-09-18 CURRENT 1997-09-18 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE MONITOR SYSTEMS SCOTLAND LIMITED Company Secretary 1997-07-15 CURRENT 1997-07-15 Active
RAEBURN CHRISTIE CLARK & WALLACE LS PETROLEUM 4 LTD Company Secretary 1997-02-12 CURRENT 1997-02-12 Liquidation
RAEBURN CHRISTIE CLARK & WALLACE JALOOSE LIMITED Company Secretary 1997-01-29 CURRENT 1997-01-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE INCREASED OIL RECOVERY LIMITED Company Secretary 1996-06-12 CURRENT 1993-11-29 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE DEEVIEW HOMES LIMITED Company Secretary 1996-01-23 CURRENT 1993-09-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS ROADSTONE LIMITED Company Secretary 1995-03-13 CURRENT 1995-03-01 Active
RAEBURN CHRISTIE CLARK & WALLACE GRANITE CITY HOSPITALITY LTD Company Secretary 1994-12-19 CURRENT 1992-10-30 Active
RAEBURN CHRISTIE CLARK & WALLACE REDBACK DRILLING TOOLS LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
RAEBURN CHRISTIE CLARK & WALLACE KIDDIETECH LIMITED Company Secretary 1994-11-01 CURRENT 1994-10-24 Dissolved 2016-10-11
RAEBURN CHRISTIE CLARK & WALLACE RIVEROAK PROPERTIES LIMITED Company Secretary 1994-08-29 CURRENT 1994-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED Company Secretary 1993-04-05 CURRENT 1984-05-25 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE SPEEDBIRD INNS LIMITED Company Secretary 1992-11-11 CURRENT 1992-02-13 Dissolved 2018-05-08
RAEBURN CHRISTIE CLARK & WALLACE ALLISON'S FORMAL DRESS HIRE LIMITED Company Secretary 1992-05-20 CURRENT 1992-05-20 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE TAM INTERNATIONAL NORTH SEA LIMITED Company Secretary 1991-09-10 CURRENT 1984-12-12 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS SURFACING LIMITED Company Secretary 1991-05-30 CURRENT 1986-06-16 Active
RAEBURN CHRISTIE CLARK & WALLACE SABOX LIMITED Company Secretary 1990-12-31 CURRENT 1985-03-12 Dissolved 2016-09-13
RAEBURN CHRISTIE CLARK & WALLACE BOOKTWIN LIMITED Company Secretary 1990-02-06 CURRENT 1989-12-07 Active
RAEBURN CHRISTIE CLARK & WALLACE MULCO (ENGINEERING) LIMITED Company Secretary 1989-07-12 CURRENT 1977-01-18 Active
RAEBURN CHRISTIE CLARK & WALLACE FORK TRUCK SERVICES (ABERDEEN) LIMITED Company Secretary 1989-04-19 CURRENT 1978-08-29 Active
RAEBURN CHRISTIE CLARK & WALLACE LEITHS (SCOTLAND) LIMITED Company Secretary 1989-03-14 CURRENT 1977-07-11 Active
RAEBURN CHRISTIE CLARK & WALLACE ORDENS FARMS LIMITED Company Secretary 1988-11-29 CURRENT 1964-04-01 Active
RAEBURN CHRISTIE CLARK & WALLACE JAMES C. INNES AND SONS LIMITED Company Secretary 1988-11-28 CURRENT 1963-02-27 Active
RAEBURN CHRISTIE CLARK & WALLACE ALCOHOL SUPPORT LIMITED Company Secretary 1988-11-08 CURRENT 1981-11-12 Dissolved 2018-01-23
RAEBURN CHRISTIE CLARK & WALLACE RIDER-FRENCH CONSULTING LIMITED Company Secretary 1988-09-26 CURRENT 1982-06-24 Active - Proposal to Strike off
RAEBURN CHRISTIE CLARK & WALLACE KAPCOT LIMITED Company Secretary 1988-03-11 CURRENT 1988-01-07 Active
RAEBURN CHRISTIE CLARK & WALLACE BRIMMOND TRADING COMPANY LIMITED Company Secretary 1987-08-19 CURRENT 1987-08-19 Dissolved 2015-01-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-024.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 69400
2013-09-25AR0122/09/13 FULL LIST
2013-08-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-03MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-10-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-08AR0122/09/12 FULL LIST
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03AR0122/09/11 FULL LIST
2010-09-28AR0122/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALISON BROOKER / 07/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD NEWBIGGING BROOKER / 07/09/2010
2010-09-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 07/09/2010
2010-09-15AA31/03/10 TOTAL EXEMPTION FULL
2009-11-19AA31/03/09 TOTAL EXEMPTION FULL
2009-10-19AR0122/09/09 FULL LIST
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-10-08363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-11363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-11CERTNMCOMPANY NAME CHANGED THE DEESIDE HOTEL LIMITED CERTIFICATE ISSUED ON 11/04/07
2006-10-20363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-10-20288bDIRECTOR RESIGNED
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-29353LOCATION OF REGISTER OF MEMBERS
2005-09-29363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17288cSECRETARY'S PARTICULARS CHANGED
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: THE DEESIDE HOTEL BRAEMAR ROAD BALLATER ABERDEENSHIRE AB35 5RQ
2005-02-15419a(Scot)DEC MORT/CHARGE *****
2004-10-04288bSECRETARY RESIGNED
2004-10-04363(288)DIRECTOR RESIGNED
2004-10-04363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-25363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2002-10-11363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-12363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-03363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-04-1388(2)RAD 18/02/00--------- £ SI 2500@1=2500 £ IC 66900/69400
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-03363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-03-21ELRESS386 DISP APP AUDS 04/03/99
1999-03-21ELRESS366A DISP HOLDING AGM 04/03/99
1998-11-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-02363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1997-09-29363sRETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS
1997-09-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/97
1996-11-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-07363sRETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS
1995-12-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-08363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-11363sRETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS
1994-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to DOWANS HOTEL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-02
Fines / Sanctions
No fines or sanctions have been issued against DOWANS HOTEL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-04-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1989-09-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1989-07-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1985-12-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1985-04-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1983-12-28 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1983-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,028

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWANS HOTEL COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 69,400
Cash Bank In Hand 2012-04-01 £ 31,361
Current Assets 2012-04-01 £ 31,509
Debtors 2012-04-01 £ 148
Shareholder Funds 2012-04-01 £ 30,481

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOWANS HOTEL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWANS HOTEL COMPANY LIMITED
Trademarks
We have not found any records of DOWANS HOTEL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWANS HOTEL COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as DOWANS HOTEL COMPANY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where DOWANS HOTEL COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFinal MeetingsEvent Date
DOWANS HOTEL COMPANY LIMITED Company Number: SC072060 (t/a Dowans Hotel) (formerly The Deeside Hotel Limited) 12-16 Albyn Place, Aberdeen, AB10 1PS Principal Trading Address: 16 Albyn Place, Aberdeen, Aberdeenshire, AB10 1PS. Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, that a Final Meeting of members will be held on 26 January 2015 at 10.00am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidator. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 10 March 2014. Office Holder details: Michael Bowell and Dermot Coakley (IP Nos 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. Further details contact: Michael Bowell or Dermot Coakley, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Shaun Walker. Michael Bowell and Dermot Coakley , Joint Liquidators 27 November 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWANS HOTEL COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWANS HOTEL COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.