DALBEATTIE FOREST LODGES LIMITED
EQUIPMENT DESIGN LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG7 1DS

Company number SC228175
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address 226 KING STREET, CASTLE DOUGLAS, DG7 1DS
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 3 . The most likely internet sites of DALBEATTIE FOREST LODGES LIMITED are www.dalbeattieforestlodges.co.uk, and www.dalbeattie-forest-lodges.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Dalbeattie Forest Lodges Limited is a Private Limited Company. The company registration number is SC228175. Dalbeattie Forest Lodges Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Dalbeattie Forest Lodges Limited is 226 King Street Castle Douglas Dg7 1ds. . WILSON, William James is a Secretary of the company. WILSON, Iain Joseph is a Director of the company. WILSON, John is a Director of the company. WILSON, William James is a Director of the company. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MORGAN, Stewart has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
WILSON, William James
Appointed Date: 18 February 2002

Director
WILSON, Iain Joseph
Appointed Date: 18 February 2002
52 years old

Director
WILSON, John
Appointed Date: 18 February 2002
67 years old

Director
WILSON, William James
Appointed Date: 18 February 2002
62 years old

Resigned Directors

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Director
MORGAN, Stewart
Resigned: 12 April 2006
Appointed Date: 01 June 2002
49 years old

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Mr William James Wilson
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Joseph Wilson
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Wilson
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALBEATTIE FOREST LODGES LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 28 February 2016
25 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3

...
... and 30 more events
19 Feb 2002
New director appointed
19 Feb 2002
New secretary appointed;new director appointed
19 Feb 2002
Secretary resigned
19 Feb 2002
Director resigned
18 Feb 2002
Incorporation

DALBEATTIE FOREST LODGES LIMITED Charges

21 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot or area of ground extending to 9.8 hectares or…
21 March 2007
Bond & floating charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…