MACDONALD HOTELS LIMITED

MACDONALD HOTELS LIMITED

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

    Company NameMACDONALD HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC247423
    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 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 AddressNo

    What were the previous names of MACDONALD HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACDONALD HOTELS PLCFeb 10, 2004Feb 10, 2004
    SKYE LEISURE VENTURES PLCApr 08, 2003Apr 08, 2003

    What are the latest accounts for MACDONALD HOTELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 24, 2025
    Next Accounts Due OnJun 24, 2026
    Last Accounts
    Last Accounts Made Up ToSep 26, 2024

    What is the status of the latest confirmation statement for MACDONALD HOTELS 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 HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Sep 26, 2024

    42 pagesAA

    Director's details changed for Mr Robert Gordon Fraser on Jun 03, 2020

    2 pagesCH01

    Previous accounting period shortened from Sep 25, 2024 to Sep 24, 2024

    1 pagesAA01

    Director's details changed for Mr Robert Gordon Fraser on May 15, 2025

    2 pagesCH01

    Director's details changed for Mr Hugh Gillies on May 15, 2025

    2 pagesCH01

    Director's details changed for Mr Iain Gillies on May 15, 2025

    2 pagesCH01

    Director's details changed for Mr Donald John Macdonald on May 15, 2025

    2 pagesCH01

    Appointment of Mr James Dickie Davidson as a director on May 14, 2025

    2 pagesAP01

    Appointment of Miss Marjorie Macdonald as a director on May 14, 2025

    2 pagesAP01

    Appointment of Mr Stuart Paul Davies as a director on May 14, 2025

    2 pagesAP01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Alterations to floating charge SC2474230021

    103 pages466(Scot)

    Alterations to floating charge SC2474230019

    103 pages466(Scot)

    Alterations to floating charge SC2474230032

    104 pages466(Scot)

    Alterations to floating charge SC2474230035

    104 pages466(Scot)

    Alterations to floating charge SC2474230030

    103 pages466(Scot)

    Registration of charge SC2474230034, created on Feb 21, 2025

    55 pagesMR01

    Registration of charge SC2474230035, created on Feb 21, 2025

    13 pagesMR01

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

    1 pagesAD04

    Amended group of companies' accounts made up to Sep 28, 2023

    41 pagesAAMD

    Group of companies' accounts made up to Sep 28, 2023

    42 pagesAA

    Satisfaction of charge SC2474230018 in full

    1 pagesMR04

    Confirmation statement made on Mar 31, 2024 with updates

    5 pagesCS01

    Satisfaction of charge SC2474230024 in full

    1 pagesMR04

    Satisfaction of charge SC2474230026 in full

    1 pagesMR04

    Who are the officers of MACDONALD HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACFARLANE, Stephanie Rose
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Secretary
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    318337980001
    DAVIDSON, James Dickie
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritish83786790001
    DAVIES, Stuart Paul
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    WalesBritish189892480002
    FRASER, Robert Gordon
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritish289448940001
    GILLIES, Hugh
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    United KingdomBritish301475200001
    GILLIES, Iain
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritish436470002
    MACDONALD, Donald John
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritish557590001
    MACDONALD, Marjorie
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritish186033760001
    SMITH, Gerard Henry
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    United KingdomBritish169821320001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Secretary
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    218645150001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Secretary
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    191035270001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Secretary
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    150227120001
    FRASER, Robert Gordon
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    Secretary
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    British120322350002
    GILMURRAY, Kieran
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    Secretary
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    199214750002
    HEENEY, Caroline
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Secretary
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    309071060001
    MCCREATH, Matthew Brook
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Secretary
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    British165547750001
    ROSS, Mark
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    Secretary
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    British106803450001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ANDERSON, Bruce Smith
    Level 1 Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Uberior Ventures Limited
    Director
    Level 1 Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Uberior Ventures Limited
    ScotlandBritish73849040001
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritish34800860003
    BURNETT, Neil Scott
    5 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    5 Cluny Avenue
    EH10 4RN Edinburgh
    British93937250001
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritish104262520001
    COOK, Robert Barclay
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    Director
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    EnglandBritish172635260001
    CUMMING, Andrew John
    Suffolk Lane
    EC4R 0AX London
    1
    United Kingdom
    Director
    Suffolk Lane
    EC4R 0AX London
    1
    United Kingdom
    United KingdomBritish46297770002
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    DEMPSEY, Patrick Joseph Anthony
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    Director
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    EnglandBritish100598030001
    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
    ScotlandBritish279163090001
    GATELEY, Donald Kenneth
    Level 1 Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Uberior Ventures Limited
    Director
    Level 1 Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Uberior Ventures Limited
    United KingdomBritish104442220001
    GRANT, Mary Alexander
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    Director
    Whiteside House
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    United KingdomBritish69815990010
    GUILE, David Andrew
    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 KingdomBritish100133280001
    JACKSON, Simon Richard
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    United KingdomBritish194029260001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritish43780001
    MACDONALD, Ruaridh
    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
    ScotlandBritish138199130001
    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
    United KingdomBritish202600000001
    MCGILL, Michael Scott
    5 Lygon Road
    EH16 5QD Edinburgh
    Midlothian
    Director
    5 Lygon Road
    EH16 5QD Edinburgh
    Midlothian
    ScotlandBritish99070570001

    Who are the persons with significant control of MACDONALD HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Monument/Macdonald Partnership
    Dykedale
    FK15 0DH Dunblane
    Cardrona
    Scotland
    Apr 06, 2016
    Dykedale
    FK15 0DH Dunblane
    Cardrona
    Scotland
    No
    Legal FormCorporate
    Legal AuthorityUnited Kingdom - Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cardrona Charitable Trust
    Dykedale
    FK15 0DH Dunblane
    Cardrona
    Scotland
    Apr 06, 2016
    Dykedale
    FK15 0DH Dunblane
    Cardrona
    Scotland
    No
    Legal FormCorporate
    Legal AuthorityUnited Kingdom - Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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