MACDONALD TRAVEL CLUB LIMITED

MACDONALD TRAVEL CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMACDONALD TRAVEL CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02330366
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACDONALD TRAVEL CLUB LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MACDONALD TRAVEL CLUB LIMITED located?

    Registered Office Address
    Foss Islands House
    Foss Islands Road
    YO31 7UJ York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MACDONALD TRAVEL CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARRATT TRAVEL CLUB LIMITEDMar 31, 1989Mar 31, 1989
    PRECIS (863) LIMITEDDec 21, 1988Dec 21, 1988

    What are the latest accounts for MACDONALD TRAVEL CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 27, 2025
    Next Accounts Due OnJun 27, 2026
    Last Accounts
    Last Accounts Made Up ToSep 26, 2024

    What is the status of the latest confirmation statement for MACDONALD TRAVEL CLUB LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for MACDONALD TRAVEL CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Robert Gordon Fraser on Jan 19, 2022

    2 pagesCH01

    Micro company accounts made up to Sep 26, 2024

    3 pagesAA

    Director's details changed for Mr Robert Gordon Fraser on May 15, 2025

    2 pagesCH01

    Director's details changed for Mr Hugh Gillies on May 15, 2025

    2 pagesCH01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Sep 28, 2023

    3 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 29, 2022

    3 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Phil Carter as a director on Dec 05, 2022

    1 pagesTM01

    Appointment of Mr Hugh Gillies as a director on Oct 20, 2022

    2 pagesAP01

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on Jun 14, 2022

    1 pagesAD01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Gordon Fraser as a director on Jan 19, 2022

    2 pagesAP01

    Termination of appointment of Aaron Peter Falls as a director on Jan 07, 2022

    1 pagesTM01

    Appointment of Mr Phil Carter as a director on Jan 07, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Sep 27, 2020

    2 pagesAA

    Appointment of Mr Aaron Peter Falls as a director on May 19, 2021

    2 pagesAP01

    Termination of appointment of Robert Gordon Fraser as a director on May 19, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 28, 2019 to Sep 27, 2019

    1 pagesAA01

    Who are the officers of MACDONALD TRAVEL CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Robert Gordon
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritish289448940001
    GILLIES, Hugh
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    United KingdomBritish301475200001
    BUCKLEY, Peter Eric
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    Secretary
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    English14052080002
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    HARRISON, Peter Stewart Malcolm
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    Secretary
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    British813560001
    MCCARRICK, Anthony
    68 Beacon Glade
    NE34 7PS South Shields
    Tyne & Wear
    Secretary
    68 Beacon Glade
    NE34 7PS South Shields
    Tyne & Wear
    British68052530001
    ROSS, Mark
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    Secretary
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    British106803450001
    STARLING, Rebecca Jean Godwin
    28 Eddiscombe Road
    SW6 4UA London
    Secretary
    28 Eddiscombe Road
    SW6 4UA London
    British45381850002
    ALLARD, Roger Jeffrey
    4a Elystan Street
    SW3 3NS London
    Director
    4a Elystan Street
    SW3 3NS London
    United KingdomEnglish81122260002
    ASH, Gary Zadok
    132 Copse Hill
    Wimbledon
    SW20 0NP London
    Director
    132 Copse Hill
    Wimbledon
    SW20 0NP London
    British45179310001
    BUCKLEY, Peter Eric
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    Director
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    EnglandEnglish14052080002
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritish584980007
    CARTER, Phil
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish291374460001
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritish104262520001
    EATON, Frank
    Keepings Wawensmere Road
    Wootton Wawen
    B95 6BN Solihull
    West Midlands
    Director
    Keepings Wawensmere Road
    Wootton Wawen
    B95 6BN Solihull
    West Midlands
    British35519530001
    FALLS, Aaron Peter
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish279163090001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish120322350003
    HARRISON, Peter Stewart Malcolm
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    Director
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    British813560001
    HUMPHRIES, Michael
    3 Paget Close
    RH13 6HD Horsham
    West Sussex
    Director
    3 Paget Close
    RH13 6HD Horsham
    West Sussex
    EnglandBritish38432430001
    MACDONALD, Donald John
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish557590001
    MCBURNIE, Jason
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    United KingdomBritish202600000001
    MCCARRICK, Anthony
    68 Beacon Glade
    NE34 7PS South Shields
    Tyne & Wear
    Director
    68 Beacon Glade
    NE34 7PS South Shields
    Tyne & Wear
    British68052530001
    O'CALLAGHAN, Francis
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish557570001
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    SMITH, Kenneth William
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    Director
    10 Martello Mews
    BN25 1JT Seaford
    East Sussex
    British87819940001
    STARLING, Rebecca Jean Godwin
    28 Eddiscombe Road
    SW6 4UA London
    Director
    28 Eddiscombe Road
    SW6 4UA London
    British45381850002

    Who are the persons with significant control of MACDONALD TRAVEL CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United Kingdom
    Apr 06, 2016
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc019593
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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