Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dunavon House Hotel Limited
Dunavon House Hotel Limited is an active company incorporated on 30 January 2003 with the registered office located in Aberdeen, City of Aberdeen. Dunavon House Hotel Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC243191
Private limited company
Scottish Company
Age
22 years
Incorporated
30 January 2003
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
30 March 2025
(7 months ago)
Next confirmation dated
30 March 2026
Due by
13 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Dunavon House Hotel Limited
Contact
Update Details
Address
60 Victoria Street
Dyce
Aberdeen
AB21 7EE
Scotland
Address changed on
30 Mar 2024
(1 year 7 months ago)
Previous address was
5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
Companies in AB21 7EE
Telephone
01224 722483
Email
Unreported
Website
Thedunavon.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mrs Eleanor Elizabeth Rattray
Director • PSC • Housewife • British • Lives in Scotland • Born in Jul 1959
William John Rattray
Director • British • Lives in Scotland • Born in Oct 1958
Wilson George Anderson
Director • General Manager • British • Lives in UK • Born in Jul 1957
Stuart David Rattray
Director • Hotel Manager • British • Lives in Scotland • Born in Jun 1989
William John Rattray
PSC • British • Lives in UK • Born in Oct 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ivy Dyce Limited
William John Rattray, Mrs Eleanor Elizabeth Rattray, and 1 more are mutual people.
Active
St. Luke's Limited
William John Rattray is a mutual person.
Active
Aberdeen Pension Trustees Limited
William John Rattray is a mutual person.
Active
Chefs North East Ltd
William John Rattray is a mutual person.
Active
Maven Capital (Llandudno) LLP
William John Rattray is a mutual person.
Active
Maven Capital (Telfer House) LLP
William John Rattray is a mutual person.
Active
Dark Matter Distillers Limited
William John Rattray is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£46.58K
Increased by £505 (+1%)
Turnover
Unreported
Same as previous period
Employees
25
Same as previous period
Total Assets
£1.83M
Increased by £475.62K (+35%)
Total Liabilities
-£1.27M
Increased by £581.66K (+85%)
Net Assets
£561.76K
Decreased by £106.04K (-16%)
Debt Ratio (%)
69%
Increased by 18.64% (+37%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
6 Months Ago on 30 Apr 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Wilson George Anderson Resigned
10 Months Ago on 31 Dec 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 26 Apr 2024
Charge Satisfied
1 Year 7 Months Ago on 2 Apr 2024
Mr Stuart David Rattray Details Changed
1 Year 7 Months Ago on 31 Mar 2024
Inspection Address Changed
1 Year 7 Months Ago on 30 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Mar 2024
Charge Satisfied
1 Year 7 Months Ago on 14 Mar 2024
Abridged Accounts Submitted
2 Years 6 Months Ago on 28 Apr 2023
Get Alerts
Get Credit Report
Discover Dunavon House Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Director's details changed for Mr Stuart David Rattray on 31 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 30 March 2025 with updates
Submitted on 31 Mar 2025
Termination of appointment of Wilson George Anderson as a director on 31 December 2024
Submitted on 8 Jan 2025
Submitted on 21 May 2024
Unaudited abridged accounts made up to 31 July 2023
Submitted on 26 Apr 2024
Satisfaction of charge 6 in full
Submitted on 2 Apr 2024
Confirmation statement made on 30 March 2024 with updates
Submitted on 30 Mar 2024
Register inspection address has been changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 60 Victoria Street Dyce Aberdeen AB21 7EE
Submitted on 30 Mar 2024
Satisfaction of charge 5 in full
Submitted on 14 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs