DUNAVON HOUSE HOTEL LIMITED
ABERDEEN ROSS TUBULAR SERVICES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6DN

Company number SC243191
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address 5-9 BON ACCORD CRESCENT, ABERDEEN, SCOTLAND, AB11 6DN
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores, 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 29 July 2016; Confirmation statement made on 30 January 2017 with updates; Register inspection address has been changed from 100 Union Street Aberdeen AB10 1QR Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN. The most likely internet sites of DUNAVON HOUSE HOTEL LIMITED are www.dunavonhousehotel.co.uk, and www.dunavon-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Dyce Rail Station is 5.5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunavon House Hotel Limited is a Private Limited Company. The company registration number is SC243191. Dunavon House Hotel Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Dunavon House Hotel Limited is 5 9 Bon Accord Crescent Aberdeen Scotland Ab11 6dn. . ABERDEIN CONSIDINE & COMPANY is a Secretary of the company. RATTRAY, Eleanor Elizabeth is a Director of the company. RATTRAY, Stuart David is a Director of the company. RATTRAY, William John is a Director of the company. Secretary KEENAN, Bryan Angus has been resigned. Secretary ROSS, Barbara has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director ANDERSON, Wilson has been resigned. Director BRYSON, Philip Maxwell has been resigned. Director FOWLER, Carol-Anne has been resigned. Director ROSS, Barbara has been resigned. Director ROSS, David Allan has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
ABERDEIN CONSIDINE & COMPANY
Appointed Date: 18 November 2016

Director
RATTRAY, Eleanor Elizabeth
Appointed Date: 14 November 2016
66 years old

Director
RATTRAY, Stuart David
Appointed Date: 14 November 2016
36 years old

Director
RATTRAY, William John
Appointed Date: 14 November 2016
66 years old

Resigned Directors

Secretary
KEENAN, Bryan Angus
Resigned: 11 December 2014
Appointed Date: 10 July 2003

Secretary
ROSS, Barbara
Resigned: 10 July 2003
Appointed Date: 30 January 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 14 November 2016
Appointed Date: 11 December 2014

Director
ANDERSON, Wilson
Resigned: 14 November 2016
Appointed Date: 10 July 2003
68 years old

Director
BRYSON, Philip Maxwell
Resigned: 01 January 2015
Appointed Date: 01 February 2006
60 years old

Director
FOWLER, Carol-Anne
Resigned: 14 November 2016
Appointed Date: 09 July 2004
66 years old

Director
ROSS, Barbara
Resigned: 10 July 2003
Appointed Date: 30 January 2003
71 years old

Director
ROSS, David Allan
Resigned: 09 July 2004
Appointed Date: 30 January 2003
70 years old

Persons With Significant Control

Mr William John Rattray
Notified on: 14 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eleanor Elizabeth Rattray
Notified on: 14 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNAVON HOUSE HOTEL LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 29 July 2016
23 Feb 2017
Confirmation statement made on 30 January 2017 with updates
23 Feb 2017
Register inspection address has been changed from 100 Union Street Aberdeen AB10 1QR Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN
21 Nov 2016
Appointment of Aberdein Considine & Company as a secretary on 18 November 2016
21 Nov 2016
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 21 November 2016
...
... and 76 more events
03 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

03 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

03 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

31 Jan 2003
Secretary resigned
30 Jan 2003
Incorporation

DUNAVON HOUSE HOTEL LIMITED Charges

2 February 2012
Standard security
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dunavon house hotel 60 and 62 victoria street dyce aberdeen…
13 December 2011
Floating charge
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
20 July 2007
Standard security
Delivered: 25 July 2007
Status: Satisfied on 21 March 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dunavon house hotel, 60 & 62 victoria street, dyce…
22 January 2007
Floating charge
Delivered: 25 January 2007
Status: Satisfied on 2 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 August 2003
Standard security
Delivered: 2 September 2003
Status: Satisfied on 17 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Dunavon house hotel, 60/62 victoria street, dyce, aberdeen.
9 July 2003
Bond & floating charge
Delivered: 17 July 2003
Status: Satisfied on 25 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…