MACDONALD RESORTS LIMITED

MACDONALD RESORTS LIMITED

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

    Company NameMACDONALD RESORTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC019593
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MACDONALD RESORTS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is MACDONALD RESORTS LIMITED located?

    Registered Office Address
    Crutherland House And Spa
    Strathaven Road
    G75 0QJ East Kilbride
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MACDONALD RESORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARRATT INTERNATIONAL RESORTS LIMITEDOct 03, 1988Oct 03, 1988
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITEDFeb 24, 1937Feb 24, 1937

    What are the latest accounts for MACDONALD RESORTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 24, 2025
    Next Accounts Due OnJun 24, 2026
    Last Accounts
    Last Accounts Made Up ToSep 26, 2024

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

    Filings
    DateDescriptionDocumentType

    Part of the property or undertaking has been released and no longer forms part of charge SC0195930049

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge SC0195930047

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge SC0195930050

    1 pagesMR05

    Full accounts made up to Sep 26, 2024

    23 pagesAA

    Registration of charge SC0195930050, created on Jun 24, 2025

    8 pagesMR01

    Director's details changed for Mr Robert Gordon Fraser on Nov 12, 2021

    2 pagesCH01

    Previous accounting period shortened from Sep 25, 2024 to Sep 24, 2024

    1 pagesAA01

    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

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

    2 pagesCH01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Alterations to floating charge SC0195930046

    104 pages466(Scot)

    Alterations to floating charge SC0195930048

    104 pages466(Scot)

    Registration of charge SC0195930048, created on Feb 21, 2025

    13 pagesMR01

    Registration of charge SC0195930049, created on Feb 21, 2025

    55 pagesMR01

    Notification of Macdonald Hotels Investments Limited as a person with significant control on May 05, 2023

    2 pagesPSC02

    Cessation of Hsdl Nominees Limited as a person with significant control on May 05, 2023

    1 pagesPSC07

    Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ

    1 pagesAD04

    Full accounts made up to Sep 28, 2023

    24 pagesAA

    Satisfaction of charge 21 in full

    1 pagesMR04

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Satisfaction of charge SC0195930039 in full

    1 pagesMR04

    Satisfaction of charge SC0195930037 in full

    1 pagesMR04

    Satisfaction of charge SC0195930038 in full

    1 pagesMR04

    Satisfaction of charge SC0195930040 in full

    1 pagesMR04

    Who are the officers of MACDONALD RESORTS 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
    SCOTT, Robert
    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 KingdomBritish153549250001
    EATON, Douglas John
    Meadow House
    Billinghurst Road
    RH20 3AZ Ashington Pulborough
    W Sussex
    Secretary
    Meadow House
    Billinghurst Road
    RH20 3AZ Ashington Pulborough
    W Sussex
    British408360001
    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
    BASTYRA, Gilbert Cecil
    5 Culross Street
    W1Y 3HL London
    Director
    5 Culross Street
    W1Y 3HL London
    British58821770001
    BURGESS, Paul
    8 Granville Terrace
    EH10 4PQ Edinburgh
    Lothian
    Director
    8 Granville Terrace
    EH10 4PQ Edinburgh
    Lothian
    British81543210001
    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
    DEARLOVE, Colin Albert
    37 Lintzford Road
    Hamsterley Mill
    NE39 1HG Rowlands Gill
    Tyne & Wear
    Director
    37 Lintzford Road
    Hamsterley Mill
    NE39 1HG Rowlands Gill
    Tyne & Wear
    British31169250001
    EATON, Douglas John
    Meadow House
    Billinghurst Road
    RH20 3AZ Ashington Pulborough
    W Sussex
    Director
    Meadow House
    Billinghurst Road
    RH20 3AZ Ashington Pulborough
    W Sussex
    EnglandBritish408360001
    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
    GILLIES, Iain
    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
    ScotlandBritish436470002
    GREENFIELD, Robert Howard
    11 Woodlea Drive
    BR2 0UG Bromley
    Kent
    Director
    11 Woodlea Drive
    BR2 0UG Bromley
    Kent
    British71630780001
    HARRISON, Peter Stewart Malcolm
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    Director
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    British813560001
    JACKSON, Simon Richard
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside
    West Lothian
    ScotlandBritish146435770001
    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
    21 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Director
    21 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    ScotlandBritish557570001
    O'NEILL, Tara
    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
    IrelandIrish277153640001
    OGDEN, Malcolm David
    East Barn, Drumtian Farm
    Balfron
    G63 0NP Glasgow
    Lanarkshire
    Director
    East Barn, Drumtian Farm
    Balfron
    G63 0NP Glasgow
    Lanarkshire
    British71022250001
    PATTINSON, Michael David
    23 Middle Drive
    Darras Hall Ponteland
    NE20 9 Newcastle-Upon-Tyne
    Director
    23 Middle Drive
    Darras Hall Ponteland
    NE20 9 Newcastle-Upon-Tyne
    British10136800001
    SMITH, Gerard Henry
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    United KingdomBritish169821320001
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    SMITH, Gerard Henry
    Parkview
    5 Balmoral Place
    FK8 2RD Stirling
    Director
    Parkview
    5 Balmoral Place
    FK8 2RD Stirling
    British40871240002
    TOWNSEND, Andrew Stuart George
    Lynwood
    Glade Road
    SL7 1DQ Marlow
    Bucks
    Director
    Lynwood
    Glade Road
    SL7 1DQ Marlow
    Bucks
    EnglandBritish149441890001
    VANCE, James
    10 Vivian Avenue
    Milngavie
    G62 6DW Glasgow
    Lanarkshire
    Director
    10 Vivian Avenue
    Milngavie
    G62 6DW Glasgow
    Lanarkshire
    ScotlandBritish1393890001

    Who are the persons with significant control of MACDONALD RESORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strathaven Road
    East Kilbride
    G75 0QJ Glasgow
    Crutherland House And Spa
    Scotland
    May 05, 2023
    Strathaven Road
    East Kilbride
    G75 0QJ Glasgow
    Crutherland House And Spa
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc125204
    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.
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Apr 06, 2016
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02249630
    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