EGERTON HOUSE DEVELOPMENTS LIMITED
Overview
| Company Name | EGERTON HOUSE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC574040 |
| 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 EGERTON HOUSE DEVELOPMENTS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is EGERTON HOUSE DEVELOPMENTS LIMITED located?
| Registered Office Address | Crutherland House And Spa Strathaven Road G75 0QJ East Kilbride United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EGERTON HOUSE DEVELOPMENTS 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 EGERTON HOUSE DEVELOPMENTS 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 EGERTON HOUSE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 26, 2024 | 14 pages | AA | ||||||
legacy | 42 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 42 pages | PARENT_ACC | ||||||
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 Robert Gordon Fraser on Nov 12, 2021 | 2 pages | CH01 | ||||||
Previous accounting period shortened from Sep 25, 2024 to Sep 24, 2024 | 1 pages | AA01 | ||||||
Second filing of Confirmation Statement dated Mar 31, 2024 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 30, 2018 | 3 pages | RP04CS01 | ||||||
Notification of Hsdl Nominees Limited as a person with significant control on Sep 01, 2017 | 2 pages | PSC02 | ||||||
Cessation of Macdonald Hotels Limited as a person with significant control on Sep 01, 2017 | 1 pages | PSC07 | ||||||
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 | ||||||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Sep 28, 2023 | 14 pages | AA | ||||||
legacy | 42 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Satisfaction of charge SC5740400002 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC5740400001 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC5740400003 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC5740400004 in full | 1 pages | MR04 | ||||||
Who are the officers of EGERTON HOUSE DEVELOPMENTS 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 | |||||
| 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 | Scotland | British | 120322350003 | |||||
| GILLIES, Iain | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 436470002 | |||||
| MACDONALD, Ruaridh | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian | Scotland | British | 138199130001 | |||||
| O'NEILL, Tara | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Ireland | Irish | 277153640001 |
Who are the persons with significant control of EGERTON HOUSE DEVELOPMENTS 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 | Sep 01, 2017 | Halifax HX1 2RG West Yorkshire Trinity Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Macdonald Hotels Limited | Aug 17, 2017 | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian 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