Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEAN PARK HOTEL GROUP LIMITED
Company Information for

DEAN PARK HOTEL GROUP LIMITED

101 ROSE STREET SOUTH LANE, EDINBURGH, EH2 3JG,
Company Registration Number
SC007412
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dean Park Hotel Group Ltd
DEAN PARK HOTEL GROUP LIMITED was founded on 1910-01-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Dean Park Hotel Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEAN PARK HOTEL GROUP LIMITED
 
Legal Registered Office
101 ROSE STREET SOUTH LANE
EDINBURGH
EH2 3JG
Other companies in G2
 
Filing Information
Company Number SC007412
Company ID Number SC007412
Date formed 1910-01-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-11-27 23:17:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAN PARK HOTEL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEAN PARK HOTEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN COUGHLAN
Company Secretary 2005-09-20
SALLY COUGHLAN
Company Secretary 2018-03-26
DAVID FRAUMAN
Director 2017-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN QUINN
Director 2014-04-01 2017-12-14
MATTHEW ALEXANDER ROSENBERG
Director 2008-11-11 2014-04-01
ERWIN JOSEPH RIECK
Director 2005-10-21 2013-09-30
W2001 BRITANNIA LLC
Director 2010-06-15 2013-01-31
W2001 TWO CV
Director 2010-06-15 2013-01-31
VERONIQUE PASCALE DOMINIQUE MENARD
Director 2009-09-14 2010-06-15
HEATHER LOUISE MULAHASANI
Director 2009-02-23 2010-06-15
KATHRYN OGDEN
Director 2006-07-13 2009-09-11
RICHARD JOHN MOORE
Director 2004-10-26 2009-02-25
FADI KABALAN
Director 2008-09-29 2008-12-10
ALAN CLIFFORD COLES
Director 2004-10-26 2008-10-31
HEATHER LOUISE ALLSOP
Director 2004-11-24 2008-09-29
RUSSELL TODD GOIN
Director 2005-10-21 2006-07-13
BRIAN CHARLES COLLYER
Director 2004-10-26 2005-10-21
TRACY JOANNE CHRISTIAN
Company Secretary 2005-01-13 2005-09-16
MARTIN TERENCE ALAN PURVIS
Company Secretary 2003-04-24 2004-12-31
ASHLEY SIMON KRAIS
Director 2001-03-09 2004-10-26
MICHAEL STUART METCALFE
Director 2002-07-08 2004-10-26
ANDREW MAXWELL COPPEL
Director 1993-07-02 2003-09-30
TIMOTHY JAMES SCOBLE
Director 2002-07-08 2003-05-30
VANESSA JONES
Company Secretary 2002-04-29 2003-02-28
JONATHAN ROY WATERS
Company Secretary 2000-01-28 2002-03-17
ANDREW DARYL LE POIDEVIN
Director 1995-09-04 2001-03-09
KEITH JOHN BURGESS
Company Secretary 1993-12-30 2000-01-28
MICHAEL ANTHONY CAIRNS
Director 1996-09-03 1999-06-01
GERALD JAMES BELL
Director 1989-06-14 1995-09-04
RONALD JOHN WALLER
Company Secretary 1989-06-14 1993-12-30
JOHN BAIRSTOW
Director 1989-06-14 1993-07-02
ALLAN WILLIAM PORTER
Director 1990-06-01 1993-07-02
DAVID MICHAEL HERSEY
Director 1989-06-14 1993-05-26
MARTIN ALAN MARCUS
Director 1989-06-14 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN COUGHLAN VARSITY DISPOSAL LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2016-01-12
SALLY ANN COUGHLAN QUEENS MOAT PROPERTIES LIMITED Company Secretary 2005-09-20 CURRENT 1970-01-09 Dissolved 2016-02-16
SALLY ANN COUGHLAN QMH (HOTELS) LIMITED Company Secretary 2005-09-20 CURRENT 1961-01-12 Dissolved 2016-02-16
SALLY ANN COUGHLAN QMH (TOULOUSE) LIMITED Company Secretary 2005-09-20 CURRENT 1990-03-26 Dissolved 2016-02-16
SALLY ANN COUGHLAN QMH FINANCE LIMITED Company Secretary 2005-09-20 CURRENT 2004-01-15 Dissolved 2016-02-16
SALLY ANN COUGHLAN ROYAL HOTEL,NORWICH,LIMITED Company Secretary 2005-09-20 CURRENT 1896-07-28 Dissolved 2016-02-16
SALLY ANN COUGHLAN THE MIDLAND PROPERTY COMPANY LIMITED Company Secretary 2005-09-20 CURRENT 1986-11-11 Dissolved 2016-02-09
SALLY ANN COUGHLAN ABRSW HOTELS LIMITED Company Secretary 2005-09-20 CURRENT 1994-03-08 Dissolved 2016-02-16
SALLY ANN COUGHLAN AVEBURY DEVELOPMENTS LIMITED Company Secretary 2005-09-20 CURRENT 1987-06-09 Dissolved 2016-01-12
SALLY ANN COUGHLAN QMH (A) DEVELOPMENTS LIMITED Company Secretary 2005-09-20 CURRENT 1989-09-26 Dissolved 2016-09-06
SALLY ANN COUGHLAN MOAT HOUSE (CATERERS) LIMITED Company Secretary 2005-09-20 CURRENT 1972-02-21 Dissolved 2018-01-09
SALLY ANN COUGHLAN QMH (FRANCE) LIMITED Company Secretary 2005-09-20 CURRENT 1990-03-15 Dissolved 2018-01-09
SALLY ANN COUGHLAN ESB HOTELS LIMITED Company Secretary 2005-09-20 CURRENT 1994-12-07 Dissolved 2018-01-09
SALLY ANN COUGHLAN MARYBONE HOTELS HOLDINGS LIMITED Company Secretary 2005-09-20 CURRENT 1955-01-17 Dissolved 2017-05-07
SALLY ANN COUGHLAN NICEMODEL LIMITED Company Secretary 2005-09-20 CURRENT 1988-06-15 Dissolved 2017-05-01
SALLY ANN COUGHLAN ASHFORD GROUP HOLDINGS LTD Company Secretary 2005-09-20 CURRENT 1989-05-15 Liquidation
SALLY ANN COUGHLAN QMH (A) CONSTRUCTION LIMITED Company Secretary 2005-09-20 CURRENT 1974-10-31 Liquidation
SALLY ANN COUGHLAN QMH LIMITED Company Secretary 2005-09-20 CURRENT 1946-08-09 Active - Proposal to Strike off
SALLY ANN COUGHLAN QM PROPERTY GROUP LIMITED Company Secretary 2005-09-20 CURRENT 1976-10-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-27DS01Application to strike the company off the register
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-17CH01Director's details changed for David Frauman on 2018-08-07
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2018 FROM THE EDINBURGH OFFICE 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG SCOTLAND
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG SCOTLAND
2018-03-27AP03Appointment of Mr Sally Coughlan as company secretary on 2018-03-26
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM C/O Mcclure Naismith Anderson & Gardiner 292 st Vincent Street Glasgow G2 5TQ
2017-12-20AP01DIRECTOR APPOINTED DAVID FRAUMAN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 3024544.5
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 3024544.5
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-23CH03SECRETARY'S DETAILS CHNAGED FOR SALLY ANN COUGHLAN on 2016-01-02
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 3024544.5
2015-06-11AR0109/06/15 ANNUAL RETURN FULL LIST
2014-11-27CH03SECRETARY'S DETAILS CHNAGED FOR SALLY ANN COUGHLAN on 2014-10-02
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 3024544.5
2014-10-14AR0109/06/14 ANNUAL RETURN FULL LIST
2014-04-03AP01DIRECTOR APPOINTED MARTIN QUINN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROSENBERG
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ERWIN RIECK
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01LATEST SOC01/07/13 STATEMENT OF CAPITAL;GBP 3024544.5
2013-07-01AR0109/06/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR W2001 TWO CV
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR W2001 BRITANNIA LLC
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0109/06/12 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERWIN JOSEPH RIECK / 12/09/2011
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0109/06/11 FULL LIST
2010-07-07AR0109/06/10 FULL LIST
2010-06-17AP02CORPORATE DIRECTOR APPOINTED W2001 BRITANNIA LLC
2010-06-17AP02CORPORATE DIRECTOR APPOINTED W2001 TWO CV
2010-06-16TM01TERMINATE DIR APPOINTMENT VERONIQUE PASCALE DOMINIQUE MENARD
2010-06-16TM01TERMINATE DIR APPOINTMENT HEATHER LOUISE MULAHASANI
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE PASCALE DOMINIQUE MENARD / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER ROSENBERG / 21/01/2010
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOUISE MULAHASANI / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERWIN JOSEPH RIECK / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN COUGHLAN / 10/11/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06AP01DIRECTOR APPOINTED VERONIQUE PASCALE DOMINIQUE MENARD
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN OGDEN
2009-07-23363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-16288aDIRECTOR APPOINTED HEATHER LOUISE MULAHASANI
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MOORE
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR FADI KABALAN
2008-11-20288aDIRECTOR APPOINTED MATTHEW ALEXANDER ROSENBERG
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN COLES
2008-10-09288aDIRECTOR APPOINTED FADI KABALAN
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR HEATHER ALLSOP
2008-06-26363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN COLES / 11/04/2008
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-06-30363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288bDIRECTOR RESIGNED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-09-26288bSECRETARY RESIGNED
2005-09-26288aNEW SECRETARY APPOINTED
2005-07-04363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-23288aNEW SECRETARY APPOINTED
2005-01-23288bSECRETARY RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-04419a(Scot)DEC MORT/CHARGE *****
2004-12-03RES13COMP BECOMES GUARANTOR 24/11/04
2004-12-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-02288aNEW DIRECTOR APPOINTED
1990-07-12Return made up to 13/06/90; full list of members
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEAN PARK HOTEL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEAN PARK HOTEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION 2010-03-15 Outstanding GOLDMAN SACHS CREDIT PARTNERS L.P.
BOND & FLOATING CHARGE 2004-12-01 Outstanding GOLDMAN SACHS CREDIT PARTNERS LP
BOND & FLOATING CHARGE 2004-03-23 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEAN PARK HOTEL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DEAN PARK HOTEL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEAN PARK HOTEL GROUP LIMITED
Trademarks
We have not found any records of DEAN PARK HOTEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEAN PARK HOTEL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DEAN PARK HOTEL GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEAN PARK HOTEL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEAN PARK HOTEL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEAN PARK HOTEL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.