MACDONALD RESORTS (LA ERMITA) LIMITED

MACDONALD RESORTS (LA ERMITA) LIMITED

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

    Company NameMACDONALD RESORTS (LA ERMITA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC187439
    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 RESORTS (LA ERMITA) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MACDONALD RESORTS (LA ERMITA) 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 RESORTS (LA ERMITA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARRATT INTERNATIONAL RESORTS ERMITA LIMITEDJun 03, 1999Jun 03, 1999
    TM 1127 LIMITEDJul 08, 1998Jul 08, 1998

    What are the latest accounts for MACDONALD RESORTS (LA ERMITA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 25, 2024
    Next Accounts Due OnJun 25, 2025
    Last Accounts
    Last Accounts Made Up ToSep 28, 2023

    What is the status of the latest confirmation statement for MACDONALD RESORTS (LA ERMITA) 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 RESORTS (LA ERMITA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Alterations to floating charge SC1874390010

    104 pages466(Scot)

    Alterations to floating charge SC1874390009

    104 pages466(Scot)

    Registration of charge SC1874390010, created on Feb 21, 2025

    13 pagesMR01

    Appointment of Mr Robert Gordon Fraser as a director on Feb 24, 2025

    2 pagesAP01

    Notification of Macdonald Resorts Limited as a person with significant control on May 05, 2023

    2 pagesPSC02

    Cessation of Hsdl Nominees Limited as a person with significant control on May 05, 2023

    1 pagesPSC07

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

    1 pagesAD04

    Audit exemption subsidiary accounts made up to Sep 28, 2023

    16 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge SC1874390007 in full

    1 pagesMR04

    Satisfaction of charge SC1874390008 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge SC1874390006 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Sep 29, 2022

    18 pagesAA

    Registered office address changed from C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8RY Scotland to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on Oct 23, 2023

    1 pagesAD01

    Termination of appointment of Robert Gordon Fraser as a director on Sep 01, 2023

    1 pagesTM01

    Alterations to floating charge SC1874390009

    63 pages466(Scot)

    Who are the officers of MACDONALD RESORTS (LA ERMITA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    ScotlandBritishDirector289448940001
    GILLIES, Hugh
    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
    United KingdomBritishChartered Accountant301475200001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    HARRISON, Peter Stewart Malcolm
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    Secretary
    Granary Cottage
    Ashurst
    BN44 3AP Steyning
    West Sussex
    BritishFinance Director813560001
    ROSS, Mark
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    Secretary
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    British106803450001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    ANDERSON, David Souter
    7 Succoth Place
    EH12 6BJ Edinburgh
    Midlothian
    Director
    7 Succoth Place
    EH12 6BJ Edinburgh
    Midlothian
    ScotlandBritishSolicitor8798910001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritishFinance Director584980007
    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
    DAY, William C G
    2 The Barns
    Kenley Road, Harley
    SY5 6ND Shrewsbury
    Salop
    Director
    2 The Barns
    Kenley Road, Harley
    SY5 6ND Shrewsbury
    Salop
    BritishBuilding Contractor65557770001
    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
    United KingdomBritishAccountant120322350001
    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
    HOWES, Alan John
    31 Valeverdi, Phase 2
    Migas Golf
    FOREIGN Fuengirola
    Malaga
    Spain
    Director
    31 Valeverdi, Phase 2
    Migas Golf
    FOREIGN Fuengirola
    Malaga
    Spain
    SpainBritishResort Manager148979770001
    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
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotelier40871240003
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of MACDONALD RESORTS (LA ERMITA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strathaven Road
    East Kilbride
    G75 0QJ Glasgow
    Crutherland House And Spa,
    Scotland
    May 05, 2023
    Strathaven Road
    East Kilbride
    G75 0QJ Glasgow
    Crutherland House And Spa,
    Scotland
    No
    Legal FormPrivate Limited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc019593
    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.
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Apr 06, 2016
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02249630
    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