UKBizDB.co.uk

DALBEATTIE FOREST LODGES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dalbeattie Forest Lodges Limited. The company was founded 22 years ago and was given the registration number SC228175. The firm's registered office is in . You can find them at 226 King Street, Castle Douglas, , . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:DALBEATTIE FOREST LODGES LIMITED
Company Number:SC228175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2002
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:226 King Street, Castle Douglas, DG7 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carsemannoch, Carsethorn, Dumfries, DG2 8DS

Secretary18 February 2002Active
Dalrosa, Coast Road, Dalbeattie, DG5 4QU

Director18 February 2002Active
Little Richorn, Dalbeattie, DG5 4QY

Director18 February 2002Active
Carsemannoch, Carsethorn, Dumfries, DG2 8DS

Director18 February 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Secretary18 February 2002Active
178 Lockerbie Road, Dumfries, DG1 3BW

Director01 June 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Director18 February 2002Active

People with Significant Control

Mr William James Wilson
Notified on:01 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Scotland
Address:Carsemannoch, Carsethorn, Dumfries, Scotland, DG2 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Wilson
Notified on:01 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Scotland
Address:Little Richorn, Coast Road, Dalbeattie, Scotland, DG5 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Joseph Wilson
Notified on:01 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Scotland
Address:Dalrosa, Coast Road, Dalbeattie, Scotland, DG5 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-04-13Resolution

Resolution.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Accounts

Change account reference date company previous extended.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Change account reference date company previous shortened.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.