DUNCRAGGIE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC132161
Status Liquidation
Incorporation Date 31 May 1991
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Notice of agreement to exemption from audit of accounts for period ending 30/06/16. The most likely internet sites of DUNCRAGGIE LIMITED are www.duncraggie.co.uk, and www.duncraggie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Duncraggie Limited is a Private Limited Company. The company registration number is SC132161. Duncraggie Limited has been working since 31 May 1991. The present status of the company is Liquidation. The registered address of Duncraggie Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . FRASER, George Gabriel is a Director of the company. GRANT, Alexander James is a Director of the company. Secretary BENNETT & ROBERTSON LLP has been resigned. Secretary POWELL, Helen Dawn has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BROWN, Eric Hughes has been resigned. Director DUNCAN, Joan has been resigned. Director FRAUCHIGER, Ernst has been resigned. Director GOETSCHI, Renate Lucie has been resigned. Director GOETSCHI, Willy has been resigned. Director GUNN, John Barnetson has been resigned. Director HINTEREGGER, Ferdinand Wolfgang, Dr has been resigned. Director MONKS, Charles has been resigned. Director MUIR, Marjory Bremner has been resigned. Director POST, Desiree Dorothea has been resigned. Director POST, Dirk Jan has been resigned. Director POWELL, Helen Dawn has been resigned. Director POWELL, Robert Arthur has been resigned. Director SUTHERLAND, David Fraser has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FRASER, George Gabriel
Appointed Date: 29 August 2012
71 years old

Director
GRANT, Alexander James
Appointed Date: 07 September 2012
64 years old

Resigned Directors

Secretary
BENNETT & ROBERTSON LLP
Resigned: 25 July 2005
Appointed Date: 16 August 1999

Secretary
POWELL, Helen Dawn
Resigned: 16 August 1999

Secretary
SUTHERLAND, Caroline Anne
Resigned: 07 September 2012
Appointed Date: 25 July 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 May 1992
Appointed Date: 31 May 1991

Director
BROWN, Eric Hughes
Resigned: 29 August 2008
Appointed Date: 22 August 2007
78 years old

Director
DUNCAN, Joan
Resigned: 06 March 2014
Appointed Date: 05 May 2010
63 years old

Director
FRAUCHIGER, Ernst
Resigned: 16 August 1999
Appointed Date: 24 July 1998
78 years old

Director
GOETSCHI, Renate Lucie
Resigned: 24 July 1998
Appointed Date: 10 July 1991
90 years old

Director
GOETSCHI, Willy
Resigned: 16 August 1999
Appointed Date: 10 July 1991
97 years old

Director
GUNN, John Barnetson
Resigned: 31 May 1992
Appointed Date: 22 July 1991
77 years old

Director
HINTEREGGER, Ferdinand Wolfgang, Dr
Resigned: 07 September 2012
Appointed Date: 31 July 1994
83 years old

Director
MONKS, Charles
Resigned: 23 January 2008
Appointed Date: 25 July 2005
78 years old

Director
MUIR, Marjory Bremner
Resigned: 05 May 2010
Appointed Date: 17 December 2007
65 years old

Director
POST, Desiree Dorothea
Resigned: 19 April 2005
Appointed Date: 14 April 2002
65 years old

Director
POST, Dirk Jan
Resigned: 19 April 2005
Appointed Date: 01 April 2000
80 years old

Director
POWELL, Helen Dawn
Resigned: 24 July 1998
Appointed Date: 10 July 1991
82 years old

Director
POWELL, Robert Arthur
Resigned: 30 September 2007
Appointed Date: 10 July 1991
78 years old

Director
SUTHERLAND, David Fraser
Resigned: 26 June 2012
Appointed Date: 25 May 2005
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 May 1992
Appointed Date: 31 May 1991

DUNCRAGGIE LIMITED Events

21 Dec 2016
Audit exemption subsidiary accounts made up to 30 June 2016
21 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
21 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
21 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
14 Jul 2016
Second filing of the annual return made up to 31 May 2015
...
... and 175 more events
22 Jul 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jul 1991
Company name changed amountdeal LIMITED\certificate issued on 22/07/91
18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 May 1991
Incorporation

DUNCRAGGIE LIMITED Charges

4 March 2015
Charge code SC13 2161 0013
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
8 November 2004
Standard security
Delivered: 12 November 2004
Status: Satisfied on 22 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Carroll house, golf road, brora, sutherland together with…
27 March 2002
Standard security
Delivered: 3 April 2002
Status: Satisfied on 22 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The royal marine hotel, golf road, brora, sutherland.
14 February 2002
Bond & floating charge
Delivered: 19 February 2002
Status: Satisfied on 2 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 February 1999
Floating charge
Delivered: 5 February 1999
Status: Satisfied on 21 November 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 September 1992
Standard security
Delivered: 6 October 1992
Status: Satisfied on 13 January 1999
Persons entitled: Caithness and Sutherland Enterprise Company Limited
Description: Royal marine hotel, golf road, brora.
25 September 1992
Standard security
Delivered: 5 October 1992
Status: Satisfied on 10 September 1998
Persons entitled: Doctor Ferdinard Wolfgang Hinteregger
Description: The royal marine hotel, golf road, brora.
25 September 1992
Standard security
Delivered: 5 October 1992
Status: Satisfied on 10 September 1998
Persons entitled: Ernst Frauchiger
Description: The royal marine hotel, brora.
25 September 1992
Standard security
Delivered: 1 October 1992
Status: Satisfied on 13 January 1999
Persons entitled: Highlands and Islands Enterprise
Description: Royal marine hotel, golf road, brora.
30 September 1991
Standard security
Delivered: 8 October 1991
Status: Satisfied on 10 September 1998
Persons entitled: Willi Goetschi and Other
Description: The royal marine hotel, golf road, brora, sutherland.
30 September 1991
Standard security
Delivered: 8 October 1991
Status: Satisfied on 31 October 2002
Persons entitled: Clydesdale Bank PLC
Description: The royal marine hotel, golf road, brorasutherland.
19 September 1991
Floating charge
Delivered: 25 September 1991
Status: Satisfied on 10 September 1998
Persons entitled: Willi Goetschi and Another
Description: Undertaking and all property and assets present and future…