About

Registered Number: SC205657
Date of Incorporation: 30/03/2000 (25 years ago)
Company Status: Active
Registered Address: Dornoch Castle Hotel, Castle Street, Dornoch, Sutherland, IV25 3SD,

 

Dornoch Castle Hotel Ltd was founded on 30 March 2000, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Philip Duncan 21 May 2009 - 1
THOMPSON, Roselyn Bennett 20 September 2007 - 1
THOMPSON, Simon Lowthian 21 May 2009 - 1
THOMPSON, Tom Colin 30 March 2000 - 1
ANDERSON, Hugh 30 March 2000 17 May 2007 1
CLARK, Andrew Allan Thompson 17 May 2007 06 May 2008 1
NYE, David Richard John 17 May 2007 06 May 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 29 March 2018
MR01 - N/A 29 November 2017
MR01 - N/A 28 November 2017
MR04 - N/A 21 November 2017
MR04 - N/A 21 November 2017
MR01 - N/A 21 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 02 April 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AD01 - Change of registered office address 22 March 2016
CH01 - Change of particulars for director 22 March 2016
CH03 - Change of particulars for secretary 22 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 10 February 2010
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 22 January 2009
169 - Return by a company purchasing its own shares 24 June 2008
363a - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
RESOLUTIONS - N/A 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 May 2008
AA - Annual Accounts 13 March 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 04 April 2007
419a(Scot) - N/A 26 February 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 03 April 2005
410(Scot) - N/A 23 December 2004
410(Scot) - N/A 16 December 2004
419a(Scot) - N/A 15 December 2004
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 30 April 2003
419a(Scot) - N/A 19 November 2002
419a(Scot) - N/A 19 November 2002
410(Scot) - N/A 05 September 2002
363s - Annual Return 21 May 2002
410(Scot) - N/A 13 May 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 29 May 2001
410(Scot) - N/A 06 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
410(Scot) - N/A 21 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
225 - Change of Accounting Reference Date 13 June 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2017 Outstanding

N/A

A registered charge 27 November 2017 Outstanding

N/A

A registered charge 13 November 2017 Outstanding

N/A

Standard security 16 December 2004 Fully Satisfied

N/A

Floating charge 07 December 2004 Fully Satisfied

N/A

Standard security 22 August 2002 Fully Satisfied

N/A

Bond & floating charge 03 May 2002 Fully Satisfied

N/A

Standard security 27 June 2000 Fully Satisfied

N/A

Floating charge 15 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.