MACDONALD HOTELS (MANAGEMENT) LIMITED
Overview
| Company Name | MACDONALD HOTELS (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC141208 |
| 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 (MANAGEMENT) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MACDONALD HOTELS (MANAGEMENT) 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 (MANAGEMENT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAIRN MANAGEMENT LIMITED | Apr 19, 1993 | Apr 19, 1993 |
| MHL MANAGEMENT (NO.2) LIMITED | Nov 12, 1992 | Nov 12, 1992 |
What are the latest accounts for MACDONALD HOTELS (MANAGEMENT) 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 HOTELS (MANAGEMENT) 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 (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 26, 2024 | 19 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 42 pages | PARENT_ACC | ||
Director's details changed for Mr Robert Gordon Fraser on Nov 08, 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 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Alterations to floating charge SC1412080021 | 104 pages | 466(Scot) | ||
Alterations to floating charge SC1412080023 | 104 pages | 466(Scot) | ||
Registration of charge SC1412080024, created on Feb 21, 2025 | 55 pages | MR01 | ||
Registration of charge SC1412080023, created on Feb 21, 2025 | 13 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 | ||
Audit exemption subsidiary accounts made up to Sep 28, 2023 | 19 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 29, 2022 | 22 pages | AA | ||
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 | ||
Satisfaction of charge SC1412080017 in full | 1 pages | MR04 | ||
Who are the officers of MACDONALD HOTELS (MANAGEMENT) 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 | |||||
| SMITH, Gerard Henry | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | United Kingdom | British | 289235270001 | |||||
| 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 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 | 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 | |||||
| COTTRELL, Jane | Director | The Knapps Semington BA14 6JG Trowbridge 5 Wiltshire | United Kingdom | British | 130154220001 | |||||
| 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 | |||||
| GORDON, James | Director | 1f1 32 Deanpark Street EH4 1JN Edinburgh | British | 84334690001 | ||||||
| GUILE, David Andrew | Director | Whiteside House Whiteside Industrial Estate EH48 2RX Bathgate West Lothian | United Kingdom | British | 100133280001 | |||||
| GUILE, David Andrew | Director | 5 Leaheath Way RG10 0TY Hurst Berkshire | United Kingdom | British | 100133280001 | |||||
| IRONS, Elizabeth Anne | Director | 12b Leopold Place EH7 5LB Edinburgh | Scotland | British | 84334540001 | |||||
| LERCHE, James Andrew | Director | Upper Westown Farmhouse Barras AB39 2XU Stonehaven Aberdeenshire | British | 61618300001 | ||||||
| MACDONALD, Angus Donald Mackintosh | Director | 18 Hermitage Drive EH10 6BZ Edinburgh | Scotland | British | 43780001 | |||||
| MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 557590001 | |||||
| MACDONALD, Ruaridh | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 138199130001 | |||||
| MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | 202600000001 | |||||
| MURRAY, Rodger Grant | Director | 36 Heriot Row EH3 6ES Edinburgh Midlothian | British | 42591140001 | ||||||
| O'MALLEY, John Joseph | Director | 5 Marsh Lane B91 2PG Sollihul West Midlands | British | 49893480001 | ||||||
| O'NEILL, Tara | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Ireland | Irish | 277153640001 | |||||
| ORR, Pauline Anne | Director | 9 Saxe Coburg Street EH3 5BN Edinburgh Midlothian | British | 52526750005 | ||||||
| PATERSON, Nicholas David Lyon | Director | Ruthven House 7 Aviemore Gardens NN4 9XJ Northampton | British | 50835420002 | ||||||
| PAYNE, Beverly Dorothy Barbara | Director | 7 Upland Road G14 9BG Glasgow Strathclyde | British | 84334390001 | ||||||
| POWELL, Garth | Director | Tinkers Meadow Trematon PL12 4RS Saltash Cornwall | British | 84334600001 | ||||||
| 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 | |||||
| WAITE, Iain David | Director | 2 Broomfield Bowgreave PR3 1TG Preston | British | 84334440001 |
Who are the persons with significant control of MACDONALD HOTELS (MANAGEMENT) 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