MACDONALD HOTELS INVESTMENTS LIMITED
Overview
Company Name | MACDONALD HOTELS INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC125204 |
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 HOTELS INVESTMENTS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MACDONALD HOTELS INVESTMENTS 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 HOTELS INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
MACDONALD HOTELS AND RESORTS LIMITED | Feb 10, 2004 | Feb 10, 2004 |
MACDONALD HOTELS LIMITED | Dec 04, 2003 | Dec 04, 2003 |
MACDONALD HOTELS PLC | Aug 09, 1990 | Aug 09, 1990 |
AMBASSADOR HOTELS & LEISURE LIMITED | Jul 02, 1990 | Jul 02, 1990 |
ORRMAC (NO:140) LIMITED | May 24, 1990 | May 24, 1990 |
What are the latest accounts for MACDONALD HOTELS INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 25, 2024 |
Next Accounts Due On | Jun 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2023 |
What is the status of the latest confirmation statement for MACDONALD HOTELS INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for MACDONALD HOTELS INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Alterations to floating charge SC1252040026 | 104 pages | 466(Scot) | ||
Alterations to floating charge SC1252040025 | 104 pages | 466(Scot) | ||
Registration of charge SC1252040026, created on Feb 21, 2025 | 13 pages | MR01 | ||
Notification of Macdonald Hotels 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 | 20 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1252040019 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1252040023 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1252040018 in full | 1 pages | MR04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1252040022 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1252040024 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1252040017 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1252040020 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1252040021 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1252040016 in full | 1 pages | MR04 | ||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Who are the officers of MACDONALD HOTELS INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | Accountant | 120322350001 | ||||
GILLIES, Hugh | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 301475200001 | ||||
GILLIES, Iain | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 436470002 | ||||
BUSBY, James George William | Secretary | 4 Murchison Road,Houston Bridge Of Weir PA6 7JU Renfrewshire | British | Finance Director | 584980003 | |||||
FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | 120322350001 | ||||||
GILLESPIE, Brendan | Secretary | 56 Blairbeth Road Rutherglen G73 4JQ Glasgow Lanarkshire | British | 65199400001 | ||||||
PALMER, Alan Charles | Secretary | 7 Earlsgate Brierie Hills PA6 7FB Houston Renfrewshire | British | 89601520001 | ||||||
ROSS, Mark | Secretary | 58 Kettilstoun Mains EH49 6SL Linlithgow West Lothian | British | 106803450001 | ||||||
ORR MACQUEEN WS | Nominee Secretary | 36 Heriot Row EH3 6ES Edinburgh | 900000160001 | |||||||
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 | ||||
CRAWFORD, Guy Lindsay Macintyre | Director | 86 Kingston Hill KT2 7NP Kingston Upon Thames Surrey | British | Hotelier | 77508520001 | |||||
DEMPSEY, Patrick Joseph Anthony | Director | Cuckoo Meadow Little Shardeloes HP7 0EF Old Amersham Buckinghamshire | England | British | Company Director | 100598030001 | ||||
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 | ||||
GUILE, David Andrew | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | Regional M D | 100133280001 | ||||
HEMMINGS, Trevor James | Director | The Penthouse Retraite De La Mielle Route De La Haule St Brelade JE3 8BA Jersey Channel Islands | United Kingdom | British | Director | 65090920001 | ||||
KEARNEY, Douglas Richard | Director | 11 Eastwoodmains Road G46 6QB Glasgow | Scotland | British | Chartered Accountant | 93762430001 | ||||
LERCHE, James Andrew | Director | Upper Westown Farmhouse Barras AB39 2XU Stonehaven Aberdeenshire | British | Company Director | 61618300001 | |||||
MACDONALD, Angus Donald Mackintosh | Director | 18 Hermitage Drive EH10 6BZ Edinburgh | Scotland | British | Accountant | 43780001 | ||||
MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | Scotland | British | Hotelier | 557590001 | ||||
MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Hotelier | 557590001 | ||||
MACDONALD, Ruaridh | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Director | 138199130001 | ||||
MACLEOD, Calum Alexander, Dr | Director | 6 Westfield Terrace AB25 2RU Aberdeen Aberdeenshire | Scotland | British | Director | 1085020001 | ||||
MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | Scotland | British | Finance Director | 202600000001 | ||||
MCGEE, Jeremiah | Director | 5 Knunck Knowles Drive BB7 2JF Clitheroe Lancashire Uk | Irish | Hotelier | 68330590001 | |||||
MURRAY, Rodger Grant | Nominee Director | 24 Moston Terrace Edinburgh | British | 900000170001 | ||||||
O'CALLAGHAN, Francis | Director | 21 Hamilton Avenue Pollokshields G41 4JG Glasgow | Scotland | British | Ca | 557570001 | ||||
O'NEILL, Tara | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Ireland | Irish | Chief Executive | 277153640001 | ||||
ORR, James Alexander Macconnell | Director | 10 Learmonth Grove EH4 1BP Edinburgh | Scotland | British | Solicitor | 81233650001 | ||||
PAJARES, Ramon | Director | 38 Pont Street Mews SW1X 0AF London | Spanish | Hotelier | 45733530002 | |||||
PAJARES, Ramon | Director | 38 Pont Street Mews SW1X 0AF London | Spanish | Hotelier | 45733530002 | |||||
SCOTT, John Hamilton | Nominee Director | 7 Glengyle Terrace Edinburgh | British | 900000180001 |
Who are the persons with significant control of MACDONALD HOTELS INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macdonald Hotels 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