MACDONALD TRAVEL CLUB LIMITED
Overview
| Company Name | MACDONALD TRAVEL CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02330366 |
| 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 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 Address | No |
What were the previous names of MACDONALD TRAVEL CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARRATT TRAVEL CLUB LIMITED | Mar 31, 1989 | Mar 31, 1989 |
| PRECIS (863) LIMITED | Dec 21, 1988 | Dec 21, 1988 |
What are the latest accounts for MACDONALD TRAVEL CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 27, 2025 |
| Next Accounts Due On | Jun 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 26, 2024 |
What is the status of the latest confirmation statement for MACDONALD TRAVEL CLUB 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 TRAVEL CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Robert Gordon Fraser on Jan 19, 2022 | 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 | ||
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 | ||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Director's details changed for Mr Phil Carter on Oct 20, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Gordon Fraser as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Aaron Peter Falls as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Phil Carter as a director on Jan 07, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 27, 2020 | 2 pages | AA | ||
Appointment of Mr Aaron Peter Falls as a director on May 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Gordon Fraser as a director on May 19, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Sep 28, 2019 to Sep 27, 2019 | 1 pages | AA01 | ||
Who are the officers of MACDONALD TRAVEL CLUB 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 | 289448940001 | |||||
| GILLIES, Hugh | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | United Kingdom | British | 301475200001 | |||||
| BUCKLEY, Peter Eric | Secretary | Pine Lodge Worthing Road Southwater RH13 9AT Horsham West Sussex | English | 14052080002 | ||||||
| FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | 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 | 68052530001 | ||||||
| ROSS, Mark | Secretary | 58 Kettilstoun Mains EH49 6SL Linlithgow West Lothian | British | 106803450001 | ||||||
| STARLING, Rebecca Jean Godwin | Secretary | 28 Eddiscombe Road SW6 4UA London | British | 45381850002 | ||||||
| ALLARD, Roger Jeffrey | Director | 4a Elystan Street SW3 3NS London | United Kingdom | English | 81122260002 | |||||
| ASH, Gary Zadok | Director | 132 Copse Hill Wimbledon SW20 0NP London | British | 45179310001 | ||||||
| BUCKLEY, Peter Eric | Director | Pine Lodge Worthing Road Southwater RH13 9AT Horsham West Sussex | England | English | 14052080002 | |||||
| BUSBY, James George William | Director | 16 Fairyknowe Court Bothwell G71 8SZ Glasgow | United Kingdom | British | 584980007 | |||||
| CARTER, Phil | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 291374460001 | |||||
| CHRISTIE, Scott Sommervaille | Director | Gospatric House Bankhead Road Dalmeny EH30 9TT Edinburgh | Scotland | British | 104262520001 | |||||
| EATON, Frank | Director | Keepings Wawensmere Road Wootton Wawen B95 6BN Solihull West Midlands | British | 35519530001 | ||||||
| FALLS, Aaron Peter | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 279163090001 | |||||
| FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 120322350003 | |||||
| HARRISON, Peter Stewart Malcolm | Director | Granary Cottage Ashurst BN44 3AP Steyning West Sussex | British | 813560001 | ||||||
| HUMPHRIES, Michael | Director | 3 Paget Close RH13 6HD Horsham West Sussex | England | British | 38432430001 | |||||
| MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 557590001 | |||||
| MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | 202600000001 | |||||
| MCCARRICK, Anthony | Director | 68 Beacon Glade NE34 7PS South Shields Tyne & Wear | British | 68052530001 | ||||||
| O'CALLAGHAN, Francis | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 557570001 | |||||
| SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | 40871240003 | |||||
| SMITH, Kenneth William | Director | 10 Martello Mews BN25 1JT Seaford East Sussex | British | 87819940001 | ||||||
| STARLING, Rebecca Jean Godwin | Director | 28 Eddiscombe Road SW6 4UA London | British | 45381850002 |
Who are the persons with significant control of MACDONALD TRAVEL CLUB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macdonald Resorts Limited | Apr 06, 2016 | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 United Kingdom | No | ||||||||||
| |||||||||||||
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