MACDONALD HOTELS AND RESORTS LIMITED
Overview
Company Name | MACDONALD HOTELS AND RESORTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC141207 |
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 AND RESORTS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MACDONALD HOTELS AND 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 HOTELS AND RESORTS LIMITED?
Company Name | From | Until |
---|---|---|
MHL MANAGEMENT (NO.1) LIMITED | Nov 12, 1992 | Nov 12, 1992 |
What are the latest accounts for MACDONALD HOTELS AND RESORTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 27, 2024 |
Next Accounts Due On | Jun 27, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2023 |
What is the status of the latest confirmation statement for MACDONALD HOTELS AND 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 HOTELS AND RESORTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ | 1 pages | AD04 | ||
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 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on Oct 23, 2023 | 1 pages | AD01 | ||
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 27, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of Tara O'neill as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Appointment of Mr Robert Gordon Fraser as a director on Nov 12, 2021 | 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 | ||
Who are the officers of MACDONALD HOTELS AND 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 | United Kingdom | British | Accountant | 120322350001 | ||||
GILLIES, Hugh | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | United Kingdom | British | Chartered Accountant | 301475200001 | ||||
BUSBY, James George William | Secretary | 4 Murchison Road,Houston Bridge Of Weir PA6 7JU Renfrewshire | British | 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 W S | Secretary | 36 Heriot Row EH3 6ES Edinburgh | 39211930001 | |||||||
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 | ||||
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 | ||||
GARNCZARCZYK, Kellie Marie | Director | Whiteside House Whiteside Industrial Estate EH48 2RX Bathgate West Lothian | England | British | Company Director | 179561920001 | ||||
GILLIES, Iain | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 436470002 | ||||
JACKSON, Simon Richard | Director | Whiteside House Whiteside Industrial Estate EH48 2RX Bathgate West Lothian | Scotland | British | Director | 146435770001 | ||||
MACDONALD, Angus Donald Mackintosh | Director | 18 Hermitage Drive EH10 6BZ Edinburgh | Scotland | British | Chartered Accountant | 43780001 | ||||
MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Hotelier | 557590001 | ||||
MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | Scotland | British | Finance Director | 202600000001 | ||||
MURRAY, Rodger Grant | Director | 36 Heriot Row EH3 6ES Edinburgh Midlothian | British | Solicitor | 42591140001 | |||||
O'NEILL, Tara | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Ireland | Irish | Chief Executive | 277153640001 | ||||
ORR, Pauline Anne | Director | 9 Saxe Coburg Street EH3 5BN Edinburgh Midlothian | British | Solicitor | 52526750005 | |||||
PESCHEUX, Caroline | Director | Whiteside House Whiteside Industrial Estate EH48 2RX Bathgate West Lothian | England | British | Director | 188922800001 | ||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 | ||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 |
Who are the persons with significant control of MACDONALD HOTELS AND RESORTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macdonald Hotels Investments Limited | Apr 06, 2016 | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian 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