DALMUNZIE CASTLE HOTEL LIMITED

Register to unlock more data on OkredoRegister

DALMUNZIE CASTLE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC453492

Incorporation date

01/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Morris & Young Chartered Accountants, 6 Atholl Crescent, Perth PH1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2013)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon04/12/2024
Change of details for Flowidea Limited as a person with significant control on 2024-12-04
dot icon10/10/2024
Change of details for Flowidea Limited as a person with significant control on 2024-08-12
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon07/12/2020
Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Morris & Young Chartered Accountants 6 Atholl Crescent Perth PH1 5JN on 2020-12-07
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 2020-09-01
dot icon01/09/2020
Termination of appointment of Nicole Smith as a secretary on 2020-09-01
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon22/01/2020
Appointment of Mr. Frederick Alexander Henry Angest as a director on 2020-01-22
dot icon22/01/2020
Appointment of Gabriella Christina Francesca Angest as a director on 2020-01-22
dot icon22/01/2020
Appointment of Mrs Nicole Smith as a secretary on 2020-01-22
dot icon09/12/2019
Termination of appointment of Roger Aston as a director on 2019-12-02
dot icon09/12/2019
Appointment of Sir Henry Angest as a director on 2019-12-02
dot icon05/12/2019
Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2019-12-05
dot icon05/12/2019
Cessation of Roger Aston as a person with significant control on 2019-12-02
dot icon05/12/2019
Notification of Flowidea Limited as a person with significant control on 2019-12-02
dot icon05/12/2019
Resolutions
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon04/07/2018
Change of details for Dr Roger Aston as a person with significant control on 2017-07-31
dot icon04/07/2018
Director's details changed for Dr Roger Aston on 2017-07-31
dot icon23/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon10/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon10/07/2015
Director's details changed for Dr Roger Aston on 2015-07-10
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2015-03-16
dot icon13/03/2015
Previous accounting period extended from 2014-07-31 to 2014-12-31
dot icon16/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-08-02
dot icon01/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angest, Henry, Sir
Director
02/12/2019 - Present
21
Angest, Frederick Alexander Henry
Director
22/01/2020 - Present
4
Angest, Gabriella Christina Francesca
Director
22/01/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DALMUNZIE CASTLE HOTEL LIMITED

DALMUNZIE CASTLE HOTEL LIMITED is an(a) Active company incorporated on 01/07/2013 with the registered office located at C/O Morris & Young Chartered Accountants, 6 Atholl Crescent, Perth PH1 5JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALMUNZIE CASTLE HOTEL LIMITED?

toggle

DALMUNZIE CASTLE HOTEL LIMITED is currently Active. It was registered on 01/07/2013 .

Where is DALMUNZIE CASTLE HOTEL LIMITED located?

toggle

DALMUNZIE CASTLE HOTEL LIMITED is registered at C/O Morris & Young Chartered Accountants, 6 Atholl Crescent, Perth PH1 5JN.

What does DALMUNZIE CASTLE HOTEL LIMITED do?

toggle

DALMUNZIE CASTLE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DALMUNZIE CASTLE HOTEL LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.