Dissolved
Dissolved 2015-05-02
Company Information for DOWANS HOTEL COMPANY LIMITED
ABERDEEN, AB10,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-05-02 |
Company Name | ||
---|---|---|
DOWANS HOTEL COMPANY LIMITED | ||
Legal Registered Office | ||
ABERDEEN | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RAEBURN CHRISTIE CLARK & WALLACE |
||
DONALD NEWBIGGING BROOKER |
||
ELIZABETH ALISON BROOKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MCINTOSH BROOKER |
Director | ||
WILLIAM DENIS BRIND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO LIFTING TESTING CERTIFICATION LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
RIGRUN (EUROPE) LIMITED | Company Secretary | 2007-11-05 | CURRENT | 1998-10-13 | Active | |
D.I.S.C. (BANCHORY) LIMITED | Company Secretary | 2007-10-22 | CURRENT | 1978-07-17 | Dissolved 2017-04-30 | |
AGR SOLUTION SYSTEMS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 1999-04-23 | Active | |
LS PETROLEUM 2 LTD | Company Secretary | 2007-09-27 | CURRENT | 2001-03-07 | Liquidation | |
FINNISTON PROPERTIES LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-08-30 | Active | |
MINELI LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2016-01-19 | |
LABTECH GROUP LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2004-03-25 | Active - Proposal to Strike off | |
AGL 2007 LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Dissolved 2015-01-13 | |
SIERRA ENERGY LIMITED | Company Secretary | 2006-12-15 | CURRENT | 1992-10-23 | In Administration/Administrative Receiver | |
THE MACKENZIE CLUB LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-06-02 | Active - Proposal to Strike off | |
MACKENZIE GOLF LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-06-22 | Active | |
RESERVOIR EVALUATION SERVICES KAZAKHSTAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2005-12-13 | Dissolved 2013-09-03 | |
J. BAXTER & SONS (CONTRACTORS) LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1936-11-19 | Active | |
BUSINESS CONNECTIONS (SCOTLAND) LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2002-04-29 | Active - Proposal to Strike off | |
THE OPENSPACE TRUST | Company Secretary | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
CLAN CANCER SUPPORT | Company Secretary | 2004-06-29 | CURRENT | 1992-10-07 | Active | |
STUCCHI BRENTWOOD HOTELS LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1977-06-09 | Liquidation | |
PESECO LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1998-11-09 | Active | |
TWEED HOMES LIMITED | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Liquidation | |
DEESIDE CONSULTANTS LIMITED | Company Secretary | 2004-01-09 | CURRENT | 2004-01-09 | Liquidation | |
FYVIE GARAGE LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-09-09 | Active | |
DOORMAT LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-03-04 | Dissolved 2018-05-22 | |
MARKON LIMITED | Company Secretary | 2003-07-21 | CURRENT | 1981-10-19 | Active | |
LAWRIE (DEMOLITION) LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1982-05-05 | Active | |
JAMES CRUDEN DEVELOPMENTS LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2001-12-06 | Active | |
BONSQUARE 508 LIMITED | Company Secretary | 2002-11-19 | CURRENT | 1996-07-05 | Active | |
CULTER AMATEUR SPORTS (TRAINING, LEISURE AND EDUCATION) LIMITED | Company Secretary | 2002-11-06 | CURRENT | 2002-05-24 | Active | |
THE WORKSHOP UK LIMITED | Company Secretary | 2002-04-15 | CURRENT | 1999-06-04 | Active | |
PETROLIA DRILLING (UK) LTD. | Company Secretary | 2002-02-27 | CURRENT | 2002-02-27 | Dissolved 2016-02-16 | |
JOSS (ABERDEEN) LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1934-03-29 | Active | |
JOHN ROSS (CHEMISTS) LIMITED | Company Secretary | 2000-07-14 | CURRENT | 2000-07-14 | Active | |
SODEXO REMOTE SITES SCOTLAND LIMITED | Company Secretary | 2000-04-24 | CURRENT | 1976-01-22 | Active | |
SODEXO REMOTE SITES SUPPORT SERVICES LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1995-11-03 | Active | |
UNIVERSAL SODEXHO EURASIA LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1995-11-03 | Active - Proposal to Strike off | |
SODEXO REMOTE SITES HOLDINGS LIMITED | Company Secretary | 2000-04-18 | CURRENT | 1998-12-16 | Active | |
EASTER TULLOCH LIMITED | Company Secretary | 2000-02-23 | CURRENT | 2000-02-04 | Active | |
STATA LIMITED | Company Secretary | 1999-07-16 | CURRENT | 1998-05-12 | Dissolved 2017-11-07 | |
DOVE ENERGY LIMITED | Company Secretary | 1999-05-11 | CURRENT | 1994-08-17 | Liquidation | |
DENBURN LIVERY (ABERDEEN) LIMITED | Company Secretary | 1999-04-09 | CURRENT | 1999-04-09 | Active | |
RAEBURN CHRISTIE TRUSTEES LIMITED | Company Secretary | 1999-02-26 | CURRENT | 1999-02-26 | Active | |
LS PETROLEUM 3 LTD | Company Secretary | 1998-09-30 | CURRENT | 1998-09-30 | Liquidation | |
HILLHEAD ASSOCIATES LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Dissolved 2014-08-29 | |
OBJECTIVE RESEARCH LIMITED | Company Secretary | 1997-10-15 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
CAMERON COMMUNICATIONS (ABERDEEN) LIMITED | Company Secretary | 1997-09-18 | CURRENT | 1997-09-18 | Active - Proposal to Strike off | |
MONITOR SYSTEMS SCOTLAND LIMITED | Company Secretary | 1997-07-15 | CURRENT | 1997-07-15 | Active | |
LS PETROLEUM 4 LTD | Company Secretary | 1997-02-12 | CURRENT | 1997-02-12 | Liquidation | |
JALOOSE LIMITED | Company Secretary | 1997-01-29 | CURRENT | 1997-01-29 | Active - Proposal to Strike off | |
INCREASED OIL RECOVERY LIMITED | Company Secretary | 1996-06-12 | CURRENT | 1993-11-29 | Active - Proposal to Strike off | |
DEEVIEW HOMES LIMITED | Company Secretary | 1996-01-23 | CURRENT | 1993-09-29 | Active | |
LEITHS ROADSTONE LIMITED | Company Secretary | 1995-03-13 | CURRENT | 1995-03-01 | Active | |
GRANITE CITY HOSPITALITY LTD | Company Secretary | 1994-12-19 | CURRENT | 1992-10-30 | Active | |
REDBACK DRILLING TOOLS LIMITED | Company Secretary | 1994-12-01 | CURRENT | 1994-12-01 | Active | |
KIDDIETECH LIMITED | Company Secretary | 1994-11-01 | CURRENT | 1994-10-24 | Dissolved 2016-10-11 | |
RIVEROAK PROPERTIES LIMITED | Company Secretary | 1994-08-29 | CURRENT | 1994-08-29 | Active | |
ABERDEEN OILMEN'S GOLF ASSOCIATION LIMITED | Company Secretary | 1993-04-05 | CURRENT | 1984-05-25 | Active - Proposal to Strike off | |
SPEEDBIRD INNS LIMITED | Company Secretary | 1992-11-11 | CURRENT | 1992-02-13 | Dissolved 2018-05-08 | |
ALLISON'S FORMAL DRESS HIRE LIMITED | Company Secretary | 1992-05-20 | CURRENT | 1992-05-20 | Active - Proposal to Strike off | |
TAM INTERNATIONAL NORTH SEA LIMITED | Company Secretary | 1991-09-10 | CURRENT | 1984-12-12 | Active | |
LEITHS SURFACING LIMITED | Company Secretary | 1991-05-30 | CURRENT | 1986-06-16 | Active | |
SABOX LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1985-03-12 | Dissolved 2016-09-13 | |
BOOKTWIN LIMITED | Company Secretary | 1990-02-06 | CURRENT | 1989-12-07 | Active | |
MULCO (ENGINEERING) LIMITED | Company Secretary | 1989-07-12 | CURRENT | 1977-01-18 | Active | |
FORK TRUCK SERVICES (ABERDEEN) LIMITED | Company Secretary | 1989-04-19 | CURRENT | 1978-08-29 | Active | |
LEITHS (SCOTLAND) LIMITED | Company Secretary | 1989-03-14 | CURRENT | 1977-07-11 | Active | |
ORDENS FARMS LIMITED | Company Secretary | 1988-11-29 | CURRENT | 1964-04-01 | Active | |
JAMES C. INNES AND SONS LIMITED | Company Secretary | 1988-11-28 | CURRENT | 1963-02-27 | Active | |
ALCOHOL SUPPORT LIMITED | Company Secretary | 1988-11-08 | CURRENT | 1981-11-12 | Dissolved 2018-01-23 | |
RIDER-FRENCH CONSULTING LIMITED | Company Secretary | 1988-09-26 | CURRENT | 1982-06-24 | Active - Proposal to Strike off | |
KAPCOT LIMITED | Company Secretary | 1988-03-11 | CURRENT | 1988-01-07 | Active | |
BRIMMOND TRADING COMPANY LIMITED | Company Secretary | 1987-08-19 | CURRENT | 1987-08-19 | Dissolved 2015-01-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 25/09/13 STATEMENT OF CAPITAL;GBP 69400 | |
AR01 | 22/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 FULL LIST | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALISON BROOKER / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD NEWBIGGING BROOKER / 07/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 07/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 22/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED THE DEESIDE HOTEL LIMITED CERTIFICATE ISSUED ON 11/04/07 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: THE DEESIDE HOTEL BRAEMAR ROAD BALLATER ABERDEENSHIRE AB35 5RQ | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
88(2)R | AD 18/02/00--------- £ SI 2500@1=2500 £ IC 66900/69400 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 04/03/99 | |
ELRES | S366A DISP HOLDING AGM 04/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/09/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
Final Meetings | 2014-12-02 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | SCOTTISH & NEWCASTLE BREWERIES PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-04-01 | £ 1,028 |
---|
Creditors and other liabilities
|
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
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
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as DOWANS HOTEL COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | Final Meetings | Event 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. | |||
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. |