MACDONALD LOCH RANNOCH LIMITED
Overview
Company Name | MACDONALD LOCH RANNOCH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00858805 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MACDONALD LOCH RANNOCH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MACDONALD LOCH RANNOCH LIMITED located?
Registered Office Address | Foss Islands House Foss Islands Road YO31 7UJ York England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MACDONALD LOCH RANNOCH LIMITED?
Company Name | From | Until |
---|---|---|
FOREST HILLS HOTEL (LOCH ARD ABERFOYLE) LIMITED(THE) | Mar 15, 1983 | Mar 15, 1983 |
BARRATT MULTI-OWNERSHIP & HOTELS LIMITED | Oct 26, 1982 | Oct 26, 1982 |
MULTI-OWNERSHIP & HOTELS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
AUSTRALIAN LAND SALES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
AUSTRALIAN LAND SALES LIMITED | Sep 13, 1965 | Sep 13, 1965 |
MULTI-OWNERSHIP & HOTELS LIMITED | Sep 13, 1965 | Sep 13, 1965 |
What are the latest accounts for MACDONALD LOCH RANNOCH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 25, 2025 |
Next Accounts Due On | Jun 25, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 26, 2024 |
What is the status of the latest confirmation statement for MACDONALD LOCH RANNOCH LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for MACDONALD LOCH RANNOCH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Robert Gordon Fraser on Nov 12, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 26, 2024 | 3 pages | AA | ||
Director's details changed for Mr Robert Gordon Fraser on May 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Hugh Gillies on May 15, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 008588050024, created on Feb 21, 2025 | 22 pages | MR01 | ||
Cessation of Macdonald Resorts Limited as a person with significant control on Jul 06, 2020 | 1 pages | PSC07 | ||
Notification of Macdonald Hotels (Management) Limited as a person with significant control on Jul 06, 2020 | 2 pages | PSC02 | ||
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on Dec 30, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||
Satisfaction of charge 008588050021 in full | 1 pages | MR04 | ||
Satisfaction of charge 008588050022 in full | 1 pages | MR04 | ||
Satisfaction of charge 008588050020 in full | 1 pages | MR04 | ||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||
Registration of charge 008588050023, created on May 05, 2023 | 42 pages | MR01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 16 pages | AA | ||
Termination of appointment of Phil Carter as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr Hugh Gillies as a director on Oct 20, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Phil Carter on Oct 20, 2022 | 2 pages | CH01 | ||
Who are the officers of MACDONALD LOCH RANNOCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRASER, Robert Gordon | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | Scotland | British | Accountant | 289448940001 | ||||
GILLIES, Hugh | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | United Kingdom | British | Chartered Accountant | 301475200001 | ||||
FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | Director | 120322350001 | |||||
HARRISON, Peter Stewart Malcolm | Secretary | Granary Cottage Ashurst BN44 3AP Steyning West Sussex | British | 813560001 | ||||||
MCCARRICK, Anthony | Secretary | 68 Beacon Glade NE34 7PS South Shields Tyne & Wear | British | Accountant | 68052530001 | |||||
ROSS, Mark | Secretary | 58 Kettilstoun Mains EH49 6SL Linlithgow West Lothian | British | 106803450001 | ||||||
BUSBY, James George William | Director | 16 Fairyknowe Court Bothwell G71 8SZ Glasgow | United Kingdom | British | Director | 584980007 | ||||
CARTER, Phil | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 291374460001 | ||||
CHRISTIE, Scott Sommervaille | Director | Gospatric House Bankhead Road Dalmeny EH30 9TT Edinburgh | Scotland | British | Director | 104262520001 | ||||
EATON, Douglas John | Director | Meadow House Billinghurst Road RH20 3AZ Ashington Pulborough W Sussex | England | British | Company Director | 408360001 | ||||
EATON, Frank | Director | Keepings Wawensmere Road Wootton Wawen B95 6BN Solihull West Midlands | British | Company Director | 35519530001 | |||||
FALLS, Aaron Peter | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Hotelier | 279163090001 | ||||
FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Director | 120322350003 | ||||
GILLIES, Iain | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 436470002 | ||||
HARRISON, Peter Stewart Malcolm | Director | Granary Cottage Ashurst BN44 3AP Steyning West Sussex | British | Chartered Accountant | 813560001 | |||||
JACKSON, Simon Richard | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian | United Kingdom | British | Director | 194029260001 | ||||
MACDONALD, Donald John | Director | Cardrona Glen Road FK15 0DT Dunblane Perthshire | Scotland | British | Hotelier | 557590001 | ||||
MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | Finance Director | 202600000001 | ||||
MCCARRICK, Anthony | Director | 68 Beacon Glade NE34 7PS South Shields Tyne & Wear | British | Accountant | 68052530001 | |||||
O'CALLAGHAN, Francis | Director | 21 Hamilton Avenue Pollokshields G41 4JG Glasgow | Scotland | British | Company Director | 557570001 | ||||
O'NEILL, Tara | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Ireland | Irish | Chief Executive | 277153640001 | ||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 | ||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 |
Who are the persons with significant control of MACDONALD LOCH RANNOCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macdonald Hotels (Management) Limited | Jul 06, 2020 | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Macdonald Resorts Limited | Apr 06, 2016 | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0