MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED

MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED

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

    Company NameMACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC426388
    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 RESORTS (VALE D'OLIVEIRAS) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Other holiday and other collective accommodation (55209) / Accommodation and food service activities

    Where is MACDONALD RESORTS (VALE D'OLIVEIRAS) 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 RESORTS (VALE D'OLIVEIRAS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 979 LIMITEDJun 18, 2012Jun 18, 2012

    What are the latest accounts for MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 25, 2025
    Next Accounts Due OnJun 25, 2026
    Last Accounts
    Last Accounts Made Up ToSep 26, 2024

    What is the status of the latest confirmation statement for MACDONALD RESORTS (VALE D'OLIVEIRAS) 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 RESORTS (VALE D'OLIVEIRAS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Robert Gordon Fraser on Nov 12, 2021

    2 pagesCH01

    Micro company accounts made up to Sep 26, 2024

    3 pagesAA

    Second filing of Confirmation Statement dated Mar 31, 2024

    3 pagesRP04CS01

    Cessation of Hsdl Nominees Limited as a person with significant control on May 05, 2023

    1 pagesPSC07

    Notification of Macdonald Resorts Limited as a person with significant control on May 05, 2023

    2 pagesPSC02

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

    2 pagesCH01

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

    2 pagesCH01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 28, 2023

    3 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Jun 04, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 04/06/2025.

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge SC4263880002 in full

    1 pagesMR04

    Satisfaction of charge SC4263880003 in full

    1 pagesMR04

    Satisfaction of charge SC4263880004 in full

    1 pagesMR04

    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 pagesAD01

    Micro company accounts made up to Sep 29, 2022

    3 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    14 pagesAA

    Termination of appointment of Phil Carter as a director on Dec 05, 2022

    1 pagesTM01

    Appointment of Mr Hugh Gillies as a director on Oct 20, 2022

    2 pagesAP01

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01

    Previous accounting period shortened from Sep 26, 2021 to Sep 25, 2021

    1 pagesAA01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2020

    14 pagesAA

    Who are the officers of MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    ScotlandBritishAccountant289448940001
    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 KingdomBritishChartered Accountant301475200001
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    CARTER, Phil
    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
    ScotlandBritishChartered Accountant291374460001
    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
    ScotlandBritishHotelier279163090001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    ScotlandBritishChartered Accountant120322350003
    GILCHRIST, Ewan Caldwell
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    ScotlandBritishSolicitor88983380002
    GILLIES, Iain
    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
    ScotlandBritishChartered Accountant436470002
    GUILE, David Andrew
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United KingdomBritishHotelier100133280001
    JACKSON, Simon Richard
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    ScotlandBritishDirector146435770001
    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
    ScotlandBritishDirector138199130001
    MITCHELL, Craig
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    ScotlandBritishDirector153549230001
    O'NEILL, Tara
    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
    IrelandIrishChief Executive277153640001
    PENTLAND, John Barry
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    ScotlandBritishSolicitor160160280001

    Who are the persons with significant control of MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Macdonald Resorts Limited
    East Kilbride
    G75 0QJ Glasgow
    Crutherland House And Spa
    Scotland
    May 05, 2023
    East Kilbride
    G75 0QJ Glasgow
    Crutherland House And Spa
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCa 2006
    Place RegisteredEngland And Wales
    Registration NumberSc019593
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Halifax
    HX1 2RG West Yorkshire
    Trinity Road
    England
    Apr 06, 2016
    Halifax
    HX1 2RG West Yorkshire
    Trinity Road
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom - England And Wales
    Place RegisteredCompanies House
    Registration Number02249630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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