MACDONALD HOTELS LIMITED
Overview
| Company Name | MACDONALD HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC247423 |
| 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 LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MACDONALD HOTELS 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACDONALD HOTELS PLC | Feb 10, 2004 | Feb 10, 2004 |
| SKYE LEISURE VENTURES PLC | Apr 08, 2003 | Apr 08, 2003 |
What are the latest accounts for MACDONALD HOTELS 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 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 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Sep 26, 2024 | 42 pages | AA | ||
Director's details changed for Mr Robert Gordon Fraser on Jun 03, 2020 | 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 | ||
Director's details changed for Mr Iain Gillies on May 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Donald John Macdonald on May 15, 2025 | 2 pages | CH01 | ||
Appointment of Mr James Dickie Davidson as a director on May 14, 2025 | 2 pages | AP01 | ||
Appointment of Miss Marjorie Macdonald as a director on May 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Stuart Paul Davies as a director on May 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Alterations to floating charge SC2474230021 | 103 pages | 466(Scot) | ||
Alterations to floating charge SC2474230019 | 103 pages | 466(Scot) | ||
Alterations to floating charge SC2474230032 | 104 pages | 466(Scot) | ||
Alterations to floating charge SC2474230035 | 104 pages | 466(Scot) | ||
Alterations to floating charge SC2474230030 | 103 pages | 466(Scot) | ||
Registration of charge SC2474230034, created on Feb 21, 2025 | 55 pages | MR01 | ||
Registration of charge SC2474230035, 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 | ||
Amended group of companies' accounts made up to Sep 28, 2023 | 41 pages | AAMD | ||
Group of companies' accounts made up to Sep 28, 2023 | 42 pages | AA | ||
Satisfaction of charge SC2474230018 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||
Satisfaction of charge SC2474230024 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2474230026 in full | 1 pages | MR04 | ||
Who are the officers of MACDONALD HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACFARLANE, Stephanie Rose | Secretary | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | 318337980001 | |||||||
| DAVIDSON, James Dickie | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | Scotland | British | 83786790001 | |||||
| DAVIES, Stuart Paul | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | Wales | British | 189892480002 | |||||
| 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 | |||||
| GILLIES, Iain | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | Scotland | British | 436470002 | |||||
| MACDONALD, Donald John | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | Scotland | British | 557590001 | |||||
| MACDONALD, Marjorie | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | Scotland | British | 186033760001 | |||||
| SMITH, Gerard Henry | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | United Kingdom | British | 169821320001 | |||||
| FRASER, Robert Gordon | Secretary | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | 218645150001 | |||||||
| FRASER, Robert Gordon | Secretary | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | 191035270001 | |||||||
| FRASER, Robert Gordon | Secretary | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | 150227120001 | |||||||
| FRASER, Robert Gordon | Secretary | Whiteside House Whiteside Industrial Estate EH48 2RX Bathgate West Lothian | British | 120322350002 | ||||||
| GILMURRAY, Kieran | Secretary | Whiteside House Whiteside Industrial Estate EH48 2RX Bathgate West Lothian | 199214750002 | |||||||
| HEENEY, Caroline | Secretary | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | 309071060001 | |||||||
| MCCREATH, Matthew Brook | Secretary | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | British | 165547750001 | ||||||
| ROSS, Mark | Secretary | 58 Kettilstoun Mains EH49 6SL Linlithgow West Lothian | British | 106803450001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| ANDERSON, Bruce Smith | Director | Level 1 Citymark 150 Fountainbridge EH3 9PE Edinburgh Uberior Ventures Limited | Scotland | British | 73849040001 | |||||
| BOTHWELL, Karen Margaret | Director | 68 Ravelston Dykes EH12 6HF Edinburgh Midlothian | Scotland | British | 34800860003 | |||||
| BURNETT, Neil Scott | Director | 5 Cluny Avenue EH10 4RN Edinburgh | British | 93937250001 | ||||||
| CHRISTIE, Scott Sommervaille | Director | Gospatric House Bankhead Road Dalmeny EH30 9TT Edinburgh | Scotland | British | 104262520001 | |||||
| COOK, Robert Barclay | Director | Whiteside House Whiteside Industrial Estate EH48 2RX Bathgate West Lothian | England | British | 172635260001 | |||||
| CUMMING, Andrew John | Director | Suffolk Lane EC4R 0AX London 1 United Kingdom | United Kingdom | British | 46297770002 | |||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||
| DEMPSEY, Patrick Joseph Anthony | Director | Cuckoo Meadow Little Shardeloes HP7 0EF Old Amersham Buckinghamshire | England | British | 100598030001 | |||||
| FALLS, Aaron Peter | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 279163090001 | |||||
| GATELEY, Donald Kenneth | Director | Level 1 Citymark 150 Fountainbridge EH3 9PE Edinburgh Uberior Ventures Limited | United Kingdom | British | 104442220001 | |||||
| GRANT, Mary Alexander | Director | Whiteside House Whiteside Industrial Estate EH48 2RX Bathgate West Lothian | United Kingdom | British | 69815990010 | |||||
| GUILE, David Andrew | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | 100133280001 | |||||
| JACKSON, Simon Richard | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | 194029260001 | |||||
| MACDONALD, Angus Donald Mackintosh | Director | 18 Hermitage Drive EH10 6BZ Edinburgh | Scotland | British | 43780001 | |||||
| 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 | |||||
| MCGILL, Michael Scott | Director | 5 Lygon Road EH16 5QD Edinburgh Midlothian | Scotland | British | 99070570001 |
Who are the persons with significant control of MACDONALD HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Monument/Macdonald Partnership | Apr 06, 2016 | Dykedale FK15 0DH Dunblane Cardrona Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Cardrona Charitable Trust | Apr 06, 2016 | Dykedale FK15 0DH Dunblane Cardrona Scotland | 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