Dowans Hotel Company Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 8, 1995)all other documents available original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2012-03-31
Cash in hand £200 +3.00%
Net Worth £12,945 +49.57%
Fixed Assets £645,448 -1.34%
Trade Debtors £4,003 -97.66%
Total assets £521,916 -5.84%
Shareholder's funds £125,445 -0.87%
THE DEESIDE HOTEL LIMITED
Company type
Private Limited Company , Dissolved
Company Number
SC072060
Record last updated
Tuesday, March 31, 2015 12:49:39 AM UTC
Official Address
12 Albyn Place Midstocket/Rosemount
There are 216 companies registered at this street
Locality
Midstocket/Rosemount
Region
Aberdeen City, Scotland
Postal Code
AB101PS
Sector
accommodation, hotel, limit
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Feb 2, 2015
Return of final meeting received
Notices
Dec 3, 2014
Final meetings
Registry
Sep 27, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Mar 17, 2014
Ordinary resolution in members' voluntary liquidation
Registry
Sep 25, 2013
Annual return
Financials
Aug 27, 2013
Annual accounts
Registry
Apr 3, 2013
Statement of satisfaction in full or in part of a charge
Financials
Oct 17, 2012
Annual accounts
Registry
Oct 8, 2012
Annual return
Financials
Nov 24, 2011
Annual accounts
Registry
Oct 3, 2011
Annual return
Registry
Sep 28, 2010
Annual return 14072...
Registry
Sep 28, 2010
Change of particulars for director
Registry
Sep 28, 2010
Change of particulars for director 14072...
Registry
Sep 28, 2010
Change of particulars for corporate secretary
Financials
Sep 15, 2010
Annual accounts
Financials
Nov 19, 2009
Annual accounts 14072...
Registry
Oct 19, 2009
Annual return
Financials
Jan 14, 2009
Annual accounts
Registry
Oct 8, 2008
Annual return
Financials
Nov 15, 2007
Annual accounts
Registry
Oct 11, 2007
Annual return
Registry
Apr 28, 2007
Particulars of mortgage/charge
Registry
Apr 11, 2007
Company name change
Registry
Apr 11, 2007
Change of name certificate
Registry
Oct 20, 2006
Annual return
Registry
Oct 20, 2006
Resignation of a director
Financials
Oct 13, 2006
Annual accounts
Registry
Sep 22, 2006
Resignation of one Retired General Practitioner and one Director (a man)
Financials
Dec 5, 2005
Annual accounts
Registry
Sep 29, 2005
Register of members
Registry
Sep 29, 2005
Annual return
Registry
Sep 29, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Sep 29, 2005
Notice of change of directors or secretaries or in their particulars 14072...
Registry
Sep 29, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Sep 29, 2005
Notice of change of directors or secretaries or in their particulars 14072...
Registry
Feb 17, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Feb 17, 2005
Change in situation or address of registered office
Registry
Feb 15, 2005
Dec mort/charge
Registry
Oct 4, 2004
Resignation of a secretary
Registry
Oct 4, 2004
Annual return
Financials
Sep 23, 2004
Annual accounts
Registry
May 15, 2004
Resignation of one Retired Agriculturalscientist Scientist and one Director (a man)
Financials
Sep 27, 2003
Annual accounts
Registry
Sep 25, 2003
Annual return
Registry
Oct 11, 2002
Annual return 14072...
Financials
Sep 3, 2002
Annual accounts
Financials
Dec 4, 2001
Annual accounts 14072...
Registry
Nov 12, 2001
Annual return
Financials
Dec 12, 2000
Annual accounts
Registry
Nov 3, 2000
Annual return
Registry
Apr 13, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Nov 3, 1999
Annual accounts
Registry
Nov 3, 1999
Annual return
Registry
Mar 21, 1999
Elective resolution
Financials
Nov 17, 1998
Annual accounts
Registry
Nov 2, 1998
Annual return
Registry
Sep 29, 1997
Annual return 14072...
Financials
Sep 29, 1997
Annual accounts
Registry
Sep 29, 1997
Registered office changed
Financials
Nov 7, 1996
Annual accounts
Registry
Nov 7, 1996
Annual return
Financials
Dec 8, 1995
Annual accounts
Registry
Dec 8, 1995
Annual return
Financials
Jan 13, 1995
Annual accounts
Registry
Nov 11, 1994
Annual return
Financials
Jan 28, 1994
Annual accounts
Registry
Nov 24, 1993
Director's particulars changed
Registry
Nov 24, 1993
Annual return
Registry
Apr 30, 1993
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Jan 27, 1993
Annual accounts
Registry
Dec 9, 1992
Annual return
Financials
Aug 4, 1992
Annual accounts
Financials
Jun 30, 1992
Annual accounts 14072...
Registry
Dec 18, 1991
Annual return
Registry
Jan 31, 1991
Annual return 14072...
Registry
Jan 16, 1991
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 8, 1990
Return of allotment of shares issued for cash or by way of capitalisation of reserves 14072...
Financials
Mar 8, 1990
Annual accounts
Registry
Feb 8, 1990
Dec mort/charge
Registry
Feb 5, 1990
Annual return
Registry
Jan 26, 1990
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 31, 1989
Five appointments: a person, 3 men and a woman
Registry
Oct 30, 1989
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Oct 11, 1989
Notice of new accounting reference date given during the course of an accounting reference period
Registry
Sep 19, 1989
Particulars of mortgage/charge
Registry
Jul 31, 1989
Particulars of mortgage/charge 14072...
Registry
Jun 2, 1989
Memorandum of association
Registry
May 22, 1989
Change of name certificate
Registry
Apr 30, 1989
Change in situation or address of registered office
Registry
Mar 23, 1989
Director resigned, new director appointed
Registry
Jan 10, 1989
Dec mort/charge
Registry
Oct 4, 1988
Notice of new accounting reference date given during the course of an accounting reference period
Registry
Aug 11, 1988
Annual return
Financials
Aug 11, 1988
Annual accounts
Registry
Oct 15, 1987
Annual return
Registry
May 6, 1987
Notice of new accounting reference date given during the course of an accounting reference period
Financials
Apr 30, 1987
Annual accounts
Registry
Jan 8, 1987
Annual return
Registry
Dec 17, 1986
Director resigned, new director appointed