UKBizDB.co.uk

DUNAVON HOUSE HOTEL LIMITED

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

This company is commonly known as Dunavon House Hotel Limited. The company was founded 21 years ago and was given the registration number SC243191. The firm's registered office is in ABERDEEN. You can find them at 60 Victoria Street, Dyce, Aberdeen, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:DUNAVON HOUSE HOTEL LIMITED
Company Number:SC243191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:60 Victoria Street, Dyce, Aberdeen, Scotland, AB21 7EE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Victoria Street, Dyce, Aberdeen, Scotland, AB21 7EE

Director27 July 2017Active
60, Victoria Street, Dyce, Aberdeen, Scotland, AB21 7EE

Director14 November 2016Active
60, Victoria Street, Dyce, Aberdeen, Scotland, AB21 7EE

Director14 November 2016Active
60, Victoria Street, Dyce, Aberdeen, Scotland, AB21 7EE

Director14 November 2016Active
100, Union Street, Aberdeen, Scotland, AB10 1QR

Secretary10 July 2003Active
48 Buckie Road, Bridge Of Don, Aberdeen, AB22 8DG

Secretary30 January 2003Active
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Corporate Secretary18 November 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 January 2003Active
34, Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary11 December 2014Active
34, Albyn Place, Aberdeen, AB10 1FW

Director10 July 2003Active
34, Albyn Place, Aberdeen, AB10 1FW

Director01 February 2006Active
34, Albyn Place, Aberdeen, AB10 1FW

Director09 July 2004Active
48 Buckie Road, Bridge Of Don, Aberdeen, AB22 8DG

Director30 January 2003Active
48 Buckie Road, Bridge Of Don, Aberdeen, AB22 8DG

Director30 January 2003Active

People with Significant Control

Mr William John Rattray
Notified on:14 November 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Scotland
Address:60, Victoria Street, Aberdeen, Scotland, AB21 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eleanor Elizabeth Rattray
Notified on:14 November 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:Scotland
Address:60, Victoria Street, Aberdeen, Scotland, AB21 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2024-03-30Confirmation statement

Confirmation statement with updates.

Download
2024-03-30Address

Change sail address company with old address new address.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Address

Move registers to registered office company with new address.

Download
2020-06-26Accounts

Change account reference date company current extended.

Download
2020-06-25Officers

Termination secretary company with name termination date.

Download
2020-06-25Capital

Capital allotment shares.

Download
2020-06-25Address

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

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Address

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

Download
2017-10-17Address

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

Download
2017-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.