MACDONALD RESORTS (LA ERMITA) LIMITED
Overview
Company Name | MACDONALD RESORTS (LA ERMITA) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC187439 |
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 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 Address | No |
What were the previous names of MACDONALD RESORTS (LA ERMITA) LIMITED?
Company Name | From | Until |
---|---|---|
BARRATT INTERNATIONAL RESORTS ERMITA LIMITED | Jun 03, 1999 | Jun 03, 1999 |
TM 1127 LIMITED | Jul 08, 1998 | Jul 08, 1998 |
What are the latest accounts for MACDONALD RESORTS (LA ERMITA) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 25, 2024 |
Next Accounts Due On | Jun 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2023 |
What is the status of the latest confirmation statement for MACDONALD RESORTS (LA ERMITA) 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 RESORTS (LA ERMITA) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Alterations to floating charge SC1874390010 | 104 pages | 466(Scot) | ||
Alterations to floating charge SC1874390009 | 104 pages | 466(Scot) | ||
Registration of charge SC1874390010, created on Feb 21, 2025 | 13 pages | MR01 | ||
Appointment of Mr Robert Gordon Fraser as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Notification of Macdonald Resorts 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 | 16 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1874390007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1874390008 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1874390006 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Full accounts made up to Sep 29, 2022 | 18 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Robert Gordon Fraser as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Alterations to floating charge SC1874390009 | 63 pages | 466(Scot) | ||
Who are the officers of MACDONALD RESORTS (LA ERMITA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Director | 289448940001 | ||||
GILLIES, Hugh | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | Chartered Accountant | 301475200001 | ||||
FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | 120322350001 | ||||||
HARRISON, Peter Stewart Malcolm | Secretary | Granary Cottage Ashurst BN44 3AP Steyning West Sussex | British | Finance Director | 813560001 | |||||
ROSS, Mark | Secretary | 58 Kettilstoun Mains EH49 6SL Linlithgow West Lothian | British | 106803450001 | ||||||
TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
ANDERSON, David Souter | Director | 7 Succoth Place EH12 6BJ Edinburgh Midlothian | Scotland | British | Solicitor | 8798910001 | ||||
BUSBY, James George William | Director | 16 Fairyknowe Court Bothwell G71 8SZ Glasgow | United Kingdom | British | Finance Director | 584980007 | ||||
CARTER, Phil | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 291374460001 | ||||
DAY, William C G | Director | 2 The Barns Kenley Road, Harley SY5 6ND Shrewsbury Salop | British | Building Contractor | 65557770001 | |||||
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 | United Kingdom | British | Accountant | 120322350001 | ||||
FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Director | 120322350003 | ||||
HOWES, Alan John | Director | 31 Valeverdi, Phase 2 Migas Golf FOREIGN Fuengirola Malaga Spain | Spain | British | Resort Manager | 148979770001 | ||||
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 | ||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 | ||||
REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Who are the persons with significant control of MACDONALD RESORTS (LA ERMITA) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macdonald Resorts 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