MACDONALD FOREST HILLS (ABERFOYLE) LIMITED
Overview
| Company Name | MACDONALD FOREST HILLS (ABERFOYLE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC308947 |
| 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 FOREST HILLS (ABERFOYLE) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MACDONALD FOREST HILLS (ABERFOYLE) 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 FOREST HILLS (ABERFOYLE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 798 LIMITED | Sep 21, 2006 | Sep 21, 2006 |
What are the latest accounts for MACDONALD FOREST HILLS (ABERFOYLE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 26, 2025 |
| Next Accounts Due On | Jun 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 26, 2024 |
What is the status of the latest confirmation statement for MACDONALD FOREST HILLS (ABERFOYLE) 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 FOREST HILLS (ABERFOYLE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Robert Gordon Fraser on Jan 19, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Sep 26, 2024 | 3 pages | AA | ||||||||||
Director's details changed for Mr Robert Gordon Fraser on May 15, 2025 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Alterations to floating charge SC3089470006 | 104 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3089470007 | 104 pages | 466(Scot) | ||||||||||
Registration of charge SC3089470007, created on Feb 21, 2025 | 13 pages | MR01 | ||||||||||
Notification of Macdonald Hotels 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 | ||||||||||
Micro company accounts made up to Sep 28, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge SC3089470005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3089470004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3089470003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
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 | ||||||||||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||||||||||
Alterations to floating charge SC3089470006 | 64 pages | 466(Scot) | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC3089470006, created on May 05, 2023 | 13 pages | MR01 | ||||||||||
Who are the officers of MACDONALD FOREST HILLS (ABERFOYLE) 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 | |||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| 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 | |||||
| LERCHE, James Andrew | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | British | 61618300001 | ||||||
| MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 557590001 | |||||
| MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | 202600000001 | |||||
| DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of MACDONALD FOREST HILLS (ABERFOYLE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macdonald Hotels 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 | Halifax HX1 2RG West Yorkshire Trinity Road England | 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