DAVAAR HOUSE HOTEL LIMITED
Status | DISSOLVED |
Company No. | SC491557 |
Category | Private Limited Company |
Incorporated | 18 Nov 2014 |
Age | 9 years, 6 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 6 days |
SUMMARY
DAVAAR HOUSE HOTEL LIMITED is an dissolved private limited company with number SC491557. It was incorporated 9 years, 6 months, 16 days ago, on 18 November 2014 and it was dissolved 2 years, 2 months, 6 days ago, on 29 March 2022. The company address is Cairnfold House Cairnfold House, Dollar, FK14 7ND, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Dec 2021
Category: Dissolution
Type: DS01
Documents
Capital allotment shares
Date: 08 Dec 2021
Action Date: 30 Nov 2021
Category: Capital
Type: SH01
Capital : 66,506 GBP
Date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Mortgage satisfy charge full
Date: 05 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4915570001
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
New address: Cairnfold House Blairingone Dollar FK14 7nd
Old address: 126 Grieve Street Dunfermline KY12 8DW Scotland
Change date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 23 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
Old address: Craigie House Forgan Drive Drumoig St Andrews Fife KY16 0DW
Change date: 2020-10-09
New address: 126 Grieve Street Dunfermline KY12 8DW
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Ann Cotterell-Wilkie
Change date: 2015-01-30
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell David Wilkie
Change date: 2015-01-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2015
Action Date: 09 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4915570002
Charge creation date: 2015-02-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Feb 2015
Action Date: 29 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4915570001
Charge creation date: 2015-01-29
Documents
Some Companies
66 VILLIERS CLOSE,LONDON,E10 5HJ
Number: | 09454340 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LA RUCHE,EPPING,CM16 4AQ
Number: | 02597228 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11071552 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW
Number: | 05303752 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 11591442 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE PLASTICS LIMITED
UNIT 19 MOORFIELDS INDUSTRIAL,STAFFORD,ST21 6QY
Number: | 01476355 |
Status: | ACTIVE |
Category: | Private Limited Company |