MACDONALD HOTELS AND RESORTS LIMITED

MACDONALD HOTELS AND RESORTS LIMITED

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

    Company NameMACDONALD HOTELS AND RESORTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC141207
    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 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 AddressNo

    What were the previous names of MACDONALD HOTELS AND RESORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MHL MANAGEMENT (NO.1) LIMITEDNov 12, 1992Nov 12, 1992

    What are the latest accounts for MACDONALD HOTELS AND RESORTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 27, 2024
    Next Accounts Due OnJun 27, 2025
    Last Accounts
    Last Accounts Made Up ToSep 28, 2023

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

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

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

    1 pagesAD04

    Micro company accounts made up to Sep 28, 2023

    3 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    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 pagesAD01

    Micro company accounts made up to Sep 29, 2022

    3 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Phil Carter as a director on Dec 05, 2022

    1 pagesTM01

    Appointment of Mr Hugh Gillies as a director on Oct 20, 2022

    2 pagesAP01

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01

    Micro company accounts made up to Sep 27, 2021

    3 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Aaron Peter Falls as a director on Jan 07, 2022

    1 pagesTM01

    Appointment of Mr Phil Carter as a director on Jan 07, 2022

    2 pagesAP01

    Termination of appointment of Tara O'neill as a director on Nov 12, 2021

    1 pagesTM01

    Appointment of Mr Robert Gordon Fraser as a director on Nov 12, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Sep 27, 2020

    2 pagesAA

    Appointment of Mr Aaron Peter Falls as a director on May 19, 2021

    2 pagesAP01

    Termination of appointment of Robert Gordon Fraser as a director on May 19, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of MACDONALD HOTELS AND 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
    United KingdomBritishAccountant120322350001
    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 KingdomBritishChartered Accountant301475200001
    BUSBY, James George William
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    Secretary
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    British584980003
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    GILLESPIE, Brendan
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    Secretary
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    British65199400001
    PALMER, Alan Charles
    7 Earlsgate
    Brierie Hills
    PA6 7FB Houston
    Renfrewshire
    Secretary
    7 Earlsgate
    Brierie Hills
    PA6 7FB Houston
    Renfrewshire
    British89601520001
    ROSS, Mark
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    Secretary
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    British106803450001
    ORR MACQUEEN W S
    36 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    39211930001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritishDirector584980007
    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
    ScotlandBritishChartered Accountant291374460001
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritishDirector104262520001
    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
    ScotlandBritishHotelier279163090001
    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
    ScotlandBritishDirector120322350003
    GARNCZARCZYK, Kellie Marie
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    Director
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    EnglandBritishCompany Director179561920001
    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
    ScotlandBritishChartered Accountant436470002
    JACKSON, Simon Richard
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    Director
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    ScotlandBritishDirector146435770001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritishChartered Accountant43780001
    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
    ScotlandBritishHotelier557590001
    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
    ScotlandBritishFinance Director202600000001
    MURRAY, Rodger Grant
    36 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    Director
    36 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    BritishSolicitor42591140001
    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
    IrelandIrishChief Executive277153640001
    ORR, Pauline Anne
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    Director
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    BritishSolicitor52526750005
    PESCHEUX, Caroline
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    Director
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    EnglandBritishDirector188922800001
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotelier40871240003
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotelier40871240003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Apr 06, 2016
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    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.

    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