MACDONALD RESORTS LIMITED
Overview
| Company Name | MACDONALD RESORTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC019593 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of MACDONALD RESORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARRATT INTERNATIONAL RESORTS LIMITED | Oct 03, 1988 | Oct 03, 1988 |
| BARRATT MULTI-OWNERSHIP & HOTELS LIMITED | Feb 24, 1937 | Feb 24, 1937 |
What are the latest accounts for MACDONALD RESORTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 24, 2025 |
| Next Accounts Due On | Jun 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 26, 2024 |
What is the status of the latest confirmation statement for MACDONALD RESORTS 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 RESORTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Part of the property or undertaking has been released and no longer forms part of charge SC0195930049 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge SC0195930047 | 1 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge SC0195930050 | 1 pages | MR05 | ||
Full accounts made up to Sep 26, 2024 | 23 pages | AA | ||
Registration of charge SC0195930050, created on Jun 24, 2025 | 8 pages | MR01 | ||
Director's details changed for Mr Robert Gordon Fraser on Nov 12, 2021 | 2 pages | CH01 | ||
Previous accounting period shortened from Sep 25, 2024 to Sep 24, 2024 | 1 pages | AA01 | ||
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 | ||
Director's details changed for Mr Robert Scott on May 15, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Alterations to floating charge SC0195930046 | 104 pages | 466(Scot) | ||
Alterations to floating charge SC0195930048 | 104 pages | 466(Scot) | ||
Registration of charge SC0195930048, created on Feb 21, 2025 | 13 pages | MR01 | ||
Registration of charge SC0195930049, created on Feb 21, 2025 | 55 pages | MR01 | ||
Notification of Macdonald Hotels Investments Limited as a person with significant control on May 05, 2023 | 2 pages | PSC02 | ||
Cessation of Hsdl Nominees Limited as a person with significant control on May 05, 2023 | 1 pages | PSC07 | ||
Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ | 1 pages | AD04 | ||
Full accounts made up to Sep 28, 2023 | 24 pages | AA | ||
Satisfaction of charge 21 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
Satisfaction of charge SC0195930039 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0195930037 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0195930038 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0195930040 in full | 1 pages | MR04 | ||
Who are the officers of MACDONALD RESORTS 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 | |||||
| SCOTT, Robert | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | United Kingdom | British | 153549250001 | |||||
| EATON, Douglas John | Secretary | Meadow House Billinghurst Road RH20 3AZ Ashington Pulborough W Sussex | British | 408360001 | ||||||
| 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 | ||||||
| BASTYRA, Gilbert Cecil | Director | 5 Culross Street W1Y 3HL London | British | 58821770001 | ||||||
| BURGESS, Paul | Director | 8 Granville Terrace EH10 4PQ Edinburgh Lothian | British | 81543210001 | ||||||
| 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 | |||||
| DEARLOVE, Colin Albert | Director | 37 Lintzford Road Hamsterley Mill NE39 1HG Rowlands Gill Tyne & Wear | British | 31169250001 | ||||||
| EATON, Douglas John | Director | Meadow House Billinghurst Road RH20 3AZ Ashington Pulborough W Sussex | England | British | 408360001 | |||||
| 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 | |||||
| GILLIES, Iain | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 436470002 | |||||
| GREENFIELD, Robert Howard | Director | 11 Woodlea Drive BR2 0UG Bromley Kent | British | 71630780001 | ||||||
| HARRISON, Peter Stewart Malcolm | Director | Granary Cottage Ashurst BN44 3AP Steyning West Sussex | British | 813560001 | ||||||
| JACKSON, Simon Richard | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside West Lothian | Scotland | British | 146435770001 | |||||
| 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 | 21 Hamilton Avenue Pollokshields G41 4JG Glasgow | Scotland | British | 557570001 | |||||
| O'NEILL, Tara | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Ireland | Irish | 277153640001 | |||||
| OGDEN, Malcolm David | Director | East Barn, Drumtian Farm Balfron G63 0NP Glasgow Lanarkshire | British | 71022250001 | ||||||
| PATTINSON, Michael David | Director | 23 Middle Drive Darras Hall Ponteland NE20 9 Newcastle-Upon-Tyne | British | 10136800001 | ||||||
| SMITH, Gerard Henry | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | 169821320001 | |||||
| SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | 40871240003 | |||||
| SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | 40871240003 | |||||
| SMITH, Gerard Henry | Director | Parkview 5 Balmoral Place FK8 2RD Stirling | British | 40871240002 | ||||||
| TOWNSEND, Andrew Stuart George | Director | Lynwood Glade Road SL7 1DQ Marlow Bucks | England | British | 149441890001 | |||||
| VANCE, James | Director | 10 Vivian Avenue Milngavie G62 6DW Glasgow Lanarkshire | Scotland | British | 1393890001 |
Who are the persons with significant control of MACDONALD RESORTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macdonald Hotels Investments Limited | May 05, 2023 | Strathaven Road East Kilbride G75 0QJ Glasgow Crutherland House And Spa Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsdl Nominees Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road 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