CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED
Overview
| Company Name | CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC187420 |
| 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 CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is CARDRONA HOTEL, GOLF & COUNTRY CLUB 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 CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 329 LIMITED | Jul 07, 1998 | Jul 07, 1998 |
What are the latest accounts for CARDRONA HOTEL, GOLF & COUNTRY CLUB 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 CARDRONA HOTEL, GOLF & COUNTRY CLUB 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 CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 26, 2024 | 17 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 Jan 19, 2022 | 2 pages | CH01 | ||
Previous accounting period shortened from Sep 25, 2024 to Sep 24, 2024 | 1 pages | AA01 | ||
Secretary's details changed for Mr Robert Gordon Fraser on May 15, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Hugh Gillies on May 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Gordon Fraser on May 15, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||
Alterations to floating charge SC1874200018 | 104 pages | 466(Scot) | ||
Alterations to floating charge SC1874200022 | 104 pages | 466(Scot) | ||
Registration of charge SC1874200023, created on Feb 21, 2025 | 55 pages | MR01 | ||
Registration of charge SC1874200021, created on Feb 25, 2025 | 10 pages | MR01 | ||
Registration of charge SC1874200022, created on Feb 21, 2025 | 13 pages | MR01 | ||
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 | 17 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 29, 2022 | 20 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 SC1874200016 in full | 1 pages | MR04 | ||
Who are the officers of CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, Robert Gordon | Secretary | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | 120322350001 | ||||||
| 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 | |||||
| BUSBY, James George William | Secretary | 4 Murchison Road,Houston Bridge Of Weir PA6 7JU Renfrewshire | British | 584980003 | ||||||
| GILLESPIE, Brendan | Secretary | 56 Blairbeth Road Rutherglen G73 4JQ Glasgow Lanarkshire | British | 65199400001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BRUCE, Roderick Lawrence | Nominee Director | Rosehill 23 Inveresk Village Inveresk East Lothian | British | 900003110001 | ||||||
| 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 | |||||
| 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 | |||||
| GUILE, David Andrew | Director | Whiteside House Whiteside Industrial Estate EH48 2RX Bathgate West Lothian | United Kingdom | British | 100133280001 | |||||
| KEARNEY, Douglas Richard | Director | 11 Eastwoodmains Road G46 6QB Glasgow | Scotland | British | 93762430001 | |||||
| LERCHE, James Andrew | Director | Barras AB39 2XU Stonehaven Upper Westown Farmhouse Aberdeenshire Scotland | British | 61618300001 | ||||||
| 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 | |||||
| MILLER, Alasdair | Director | 3 Gleneagles Drive G77 5UA Newton Mearns Glasgow | British | 76651710001 | ||||||
| MINTO, Bruce Watson | Nominee Director | 1 Wester Coates Road EH12 5LU Edinburgh | British | 900000330001 | ||||||
| O'NEILL, Tara | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Ireland | Irish | 277153640001 | |||||
| RENWICK, Gordon John | Director | EH45 8NE Peebles Cardrona Near Edinburgh United Kingdom | United Kingdom | British | 93727480001 | |||||
| RENWICK, Thomas | Director | Bryde's Way Cardrona EH45 9LL Peebles 39 United Kingdom | United Kingdom | British | 905580003 | |||||
| SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | 40871240003 |
Who are the persons with significant control of CARDRONA HOTEL, GOLF & COUNTRY CLUB 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