MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED
Overview
| Company Name | MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC359386 |
| 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 AVIEMORE DEVELOPMENT LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MACDONALD HOTELS AVIEMORE DEVELOPMENT 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 AVIEMORE DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 895 LIMITED | May 11, 2009 | May 11, 2009 |
What are the latest accounts for MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2025 |
| Next Accounts Due On | Jun 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 26, 2024 |
What is the status of the latest confirmation statement for MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Gordon Fraser on Jun 03, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 26, 2024 | 3 pages | AA | ||
Second filing of Confirmation Statement dated Mar 31, 2024 | 3 pages | RP04CS01 | ||
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 | ||
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 | ||
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 no updates | 3 pages | CS01 | ||
Satisfaction of charge SC3593860011 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3593860010 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3593860009 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 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 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Phil Carter as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr Hugh Gillies as a director on Oct 20, 2022 | 2 pages | AP01 | ||
Who are the officers of MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||
| ROSS, Mark | Secretary | 58 Kettilstoun Mains EH49 6SL Linlithgow West Lothian | British | 106803450001 | ||||||
| DM COMPANY SERVICES LIMITED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 Midlothian | 138191860001 | |||||||
| 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 | |||||
| GILCHRIST, Ewan Caldwell | Director | 3 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | Scotland | British | 88983380002 | |||||
| GILLIES, Iain | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 436470002 | |||||
| GUILE, David Andrew | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian | United Kingdom | British | 100133280001 | |||||
| JACKSON, Simon Richard | Director | Whiteside Industrial Estate EH48 3HU Bathgate Whiteside House West Lothian | Scotland | British | 146435770001 | |||||
| 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 | |||||
| MCGEE, Jeremiah | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian | Irish | 138900330001 | ||||||
| O'NEILL, Tara | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Ireland | Irish | 277153640001 | |||||
| PAGETT, Alex Norman | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian | Scotland | British | 195008000001 |
Who are the persons with significant control of MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macdonald Hotels Limited | May 05, 2023 | 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