Advanced company searchLink opens in new window

DAKOTA HOTEL (EUROCENTRAL) LIMITED

Company number SC272789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
04 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
27 Mar 2019 AP01 Appointment of Mr Robert Marshall as a director on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of Paul Terence Millington as a director on 25 March 2019
28 Feb 2019 MR04 Satisfaction of charge SC2727890001 in full
18 Dec 2018 TM01 Termination of appointment of Roderick Michael Evans as a director on 18 December 2018
18 Dec 2018 TM01 Termination of appointment of Robert Marshall as a director on 18 December 2018
12 Dec 2018 AA Accounts for a small company made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
05 Apr 2018 PSC02 Notification of Evans Dakota Services Limited as a person with significant control on 16 March 2018
05 Apr 2018 PSC07 Cessation of Helga Ingeborg Evans as a person with significant control on 16 March 2018
05 Apr 2018 PSC07 Cessation of Sanne Group Plc as a person with significant control on 16 March 2018
05 Apr 2018 PSC07 Cessation of Michael White Evans as a person with significant control on 16 March 2018
23 Nov 2017 CS01 Confirmation statement made on 1 September 2017 with updates
04 Aug 2017 PSC04 Change of details for Mr Michael White Evans as a person with significant control on 30 June 2017
04 Aug 2017 PSC04 Change of details for Mrs Helga Ingeborg Evans as a person with significant control on 30 June 2017
04 Aug 2017 PSC05 Change of details for Sanne Group Plc as a person with significant control on 30 June 2017
04 Aug 2017 PSC07 Cessation of Kenneth Wilfred Mcculloch as a person with significant control on 30 June 2017
04 Aug 2017 MR01 Registration of charge SC2727890001, created on 28 July 2017
02 Aug 2017 PSC01 Notification of Michael White Evans as a person with significant control on 6 April 2016
02 Aug 2017 PSC01 Notification of Helga Ingeborg Evans as a person with significant control on 6 April 2016
02 Aug 2017 PSC02 Notification of Sanne Group Plc as a person with significant control on 6 April 2016
02 Aug 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
04 Jul 2017 TM01 Termination of appointment of Denis Boyton as a director on 30 June 2017