Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Robert Scott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(84 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Hugh Gillies |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Gilbert Cecil Bastyra |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1991) |
Role | Company Director |
Correspondence Address | 5 Culross Street London W1Y 3HL |
Director Name | Michael David Pattinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(52 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 April 1990) |
Role | Company Director |
Correspondence Address | 23 Middle Drive Darras Hall Ponteland Newcastle-Upon-Tyne Ne20 9 |
Director Name | Douglas John Eaton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow House Billinghurst Road Ashington Pulborough W Sussex RH20 3AZ |
Secretary Name | Douglas John Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(52 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 15 May 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow House Billinghurst Road Ashington Pulborough W Sussex RH20 3AZ |
Director Name | Peter Stewart Malcolm Harrison |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(52 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 February 2000) |
Role | Chartered Accountant |
Correspondence Address | Granary Cottage Ashurst Steyning West Sussex BN44 3AP |
Director Name | Robert Howard Greenfield |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 April 1994) |
Role | Sales And Marketing Director |
Correspondence Address | 11 Woodlea Drive Bromley Kent BR2 0UG |
Secretary Name | Peter Stewart Malcolm Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(52 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Granary Cottage Ashurst Steyning West Sussex BN44 3AP |
Director Name | Frank Eaton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1990(53 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 April 2001) |
Role | Co Director |
Correspondence Address | Keepings Wawensmere Road Wootton Wawen Solihull West Midlands B95 6BN |
Director Name | Colin Albert Dearlove |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 37 Lintzford Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HG |
Director Name | Malcolm David Ogden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(60 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 1998) |
Role | Sales Director |
Correspondence Address | East Barn, Drumtian Farm Balfron Glasgow Lanarkshire G63 0NP Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(60 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 1998) |
Role | Hotelier |
Correspondence Address | Parkview 5 Balmoral Place Stirling FK8 2RD Scotland |
Director Name | Mr James Vance |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(60 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 1998) |
Role | Hotel Management |
Country of Residence | Scotland |
Correspondence Address | 10 Vivian Avenue Milngavie Glasgow Lanarkshire G62 6DW Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(61 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 July 2010) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(61 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairyknowe Court Bothwell Glasgow G71 8SZ Scotland |
Director Name | Anthony McCarrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2001) |
Role | Accountant |
Correspondence Address | 68 Beacon Glade South Shields Tyne & Wear NE34 7PS |
Secretary Name | Anthony McCarrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2001) |
Role | Accountant |
Correspondence Address | 68 Beacon Glade South Shields Tyne & Wear NE34 7PS |
Director Name | Mr Francis O'Callaghan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hamilton Avenue Pollokshields Glasgow G41 4JG Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gospatric House Bankhead Road Dalmeny Edinburgh EH30 9TT Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(64 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Andrew Stuart George Townsend |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood Glade Road Marlow Bucks SL7 1DQ |
Director Name | Paul Burgess |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(65 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 August 2002) |
Role | Financial Director |
Correspondence Address | 8 Granville Terrace Edinburgh Lothian EH10 4PQ Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(69 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Mr Simon Richard Jackson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(72 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(77 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(80 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Iain Gillies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(83 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 December 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Ms Tara O'Neill |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2020(83 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 November 2021) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Aaron Peter Falls |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(84 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Phil Carter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(84 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 05 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
Registered Address | Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | Over 30 other UK companies use this postal address |
936k at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,704,000 |
Gross Profit | £2,433,000 |
Net Worth | £12,482,000 |
Cash | £12,155,000 |
Current Liabilities | £39,500,000 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 25 September |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
19 October 2001 | Delivered on: 9 November 2001 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalfaber estate, aviemore. Fully Satisfied |
---|---|
18 September 2001 | Delivered on: 4 October 2001 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property; fixed charges over assets; floating charge over same. Fully Satisfied |
18 September 2001 | Delivered on: 4 October 2001 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 17 December 1993 Persons entitled: Lloyds Bank PLC as Agent & Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground at lochanhuly estate carrbridge. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 17 December 1993 Persons entitled: Lloyds Bank PLC as Agent & Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalfaber estate aviemore. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 17 December 1993 Persons entitled: Lloyds Bank PLC as Agent & Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Forest house hotel and grounds loch ARD perthshire. Fully Satisfied |
30 April 1991 | Delivered on: 15 May 1991 Satisfied on: 1 September 1997 Persons entitled: Lloyds Bank PLC Classification: Guarantee & debenture Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 April 1991 | Delivered on: 15 May 1991 Satisfied on: 4 September 1997 Persons entitled: Barratt Developments PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 September 2003 | Delivered on: 11 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Forrest hills hotel, loch ARD by aberfoyle, perth. Fully Satisfied |
5 September 2003 | Delivered on: 11 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 26 acres and 93 decimal or one hundredth parts of an acre lying on the northwest side of the public road leading from carrbridge to grantown-on-spey at lochanhully, carrbridge. Fully Satisfied |
5 September 2003 | Delivered on: 11 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalfaber estate, aviemore, inverness-shire. Fully Satisfied |
3 September 2003 | Delivered on: 5 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Elmers court country club, boldre, walhampton, lymington--title number HP298298. Fully Satisfied |
3 September 2003 | Delivered on: 5 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Riverside hotel, stramongate bridge, kendal and avenue house, sanders avenue, kendal and land and buildings on the south west of beezon road, kendal--title numbers CU96908, CU154409, CU25957, CU26542, CU96871 and CU96870. Fully Satisfied |
3 September 2003 | Delivered on: 5 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charges over estates, plant & machinery, book debts, goodwill, uncalled capital; floating charge over assets. Fully Satisfied |
3 September 2003 | Delivered on: 5 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 October 2001 | Delivered on: 9 November 2001 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Forest hills estate, aberfoyle, perthshire. Fully Satisfied |
19 October 2001 | Delivered on: 9 November 2001 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lochanhully, carrbridge, inverness-shire. Fully Satisfied |
30 April 1991 | Delivered on: 15 May 1991 Satisfied on: 1 September 1997 Persons entitled: Lloyds Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 May 2023 | Delivered on: 11 May 2023 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Title numbers: WK365770, AV187446, AV96561, BK173008, BK367308, BK367309, BK367310, BK367311, BK317023, BK394321, CU164398, CU164397, CU152326, ND108477, ND78847, HP298298, SL159134, being the lands more particularly described in the attached security agreement. For further details please see schedule 2 of the security agreement. Outstanding |
5 May 2023 | Delivered on: 11 May 2023 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
24 August 2020 | Delivered on: 16 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest. Outstanding |
26 August 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) as Defined in the Instrument Appended to This Form MR01. Classification: A registered charge Particulars: All and whole the subjects at forest hills hotel, loch ARD by aberfoyle in the county of perth, as further defined in the schedule of the instrument appended to this form MR01. Outstanding |
26 August 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) as Defined in the Instrument Appended to This Form MR01. Classification: A registered charge Particulars: All and whole those subjects at dalfaber country club, dalfaber road, aviemore PH22 1ST in the county of inverness, as further defined in the schedule of the instrument appended to this form MR01. Outstanding |
26 August 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) as Defined in the Instrument Appended to This Form MR01. Classification: A registered charge Particulars: All and whole the dominium directum and dominium utile of all and whole that area or piece of ground now known as lochanhully hotel, carrbridge, as further defined in the schedule of the instrument appended to this form MR01. Outstanding |
1 September 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) as Defined in the Instrument Appended to This Form MR01. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects known as and forming the golf course at dalfaber reidhaven estate, aviemore being the subjects registered in the land register of scotland under title number INV6627. Outstanding |
24 August 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Outstanding |
24 August 2020 | Delivered on: 4 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Outstanding |
24 August 2020 | Delivered on: 4 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) (as Defined in the Instrument Appended to This Form MR01). Classification: A registered charge Particulars: Talgarth hall hotel, pennal, machynlleth (CYM523357). Outstanding |
24 August 2020 | Delivered on: 4 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) (as Defined in the Instrument Appended to This Form MR01). Classification: A registered charge Particulars: Elmers court, boldre, walhampton, lymington (HP298298). Outstanding |
20 December 2012 | Delivered on: 21 December 2012 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: Charged assets means the shares and the related rights see form for details. Outstanding |
27 April 2012 | Delivered on: 1 May 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Talgarth hall hotel, pennal, machynlleth CYM523357. Outstanding |
10 November 2010 | Delivered on: 18 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalfaber reidhaven estate aviemore INV6627. Outstanding |
10 November 2010 | Delivered on: 18 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Forest hills hotel loch ARD by aberfoyle (see form for details). Outstanding |
10 November 2010 | Delivered on: 18 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26.93 acres at lochanhully carrbridge (see form for details). Outstanding |
10 November 2010 | Delivered on: 18 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalfaber estate aviemore INV16925 (see form for details). Outstanding |
29 October 2010 | Delivered on: 12 November 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Elmers court boldre walhampton lymington HP298298. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: Right title and interest in the existing shares and the related rights. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: In respect of legal charge:debenture: floating charge: 3 standard securities subjects in aviemore,carrbridge and aberfoyle see form MG01S for details. Outstanding |
19 June 2009 | Delivered on: 3 July 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Floating charge and debenture over all property; standard securities over dalfaber estate, lochanhully, carrbridge and forest hills hotel; legal charge over elmers court country club, boldre, wallhampton, lymington HP298298-see form 410 for further details. Outstanding |
8 November 2005 | Delivered on: 23 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects now known as the forest hills hotel, loch ARD by aberfoyle in the county of perth, and in titles described as the lands and others known as dalveagh in the parish of aberfoyle and county of perth - see form 410 paper apart for more details. Outstanding |
31 October 2005 | Delivered on: 7 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 26.93 acres at lochanhully, carrbridge. Outstanding |
31 October 2005 | Delivered on: 7 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalfaber estate, aviemore, ineverness-shire. Outstanding |
19 October 2005 | Delivered on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 October 2005 | Delivered on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 October 2005 | Delivered on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: All that freehold property known as elmers court country club, boldre, walhampton, lymington hp 298298. Outstanding |
25 October 2017 | Full accounts made up to 30 March 2017 (21 pages) |
---|---|
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 December 2015 | Full accounts made up to 2 April 2015 (19 pages) |
18 December 2015 | Full accounts made up to 2 April 2015 (19 pages) |
22 May 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 May 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 March 2015 | Termination of appointment of Gerard Henry Smith as a director on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Gerard Henry Smith as a director on 1 March 2015 (1 page) |
28 January 2015 | Appointment of Mr Gerard Henry Smith as a director on 28 January 2015 (2 pages) |
6 January 2015 | Full accounts made up to 27 March 2014 (19 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 March 2014 | Full accounts made up to 28 March 2013 (18 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
3 January 2013 | Full accounts made up to 29 March 2012 (19 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 31 (11 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 33 (9 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Statement of company's objects (2 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 28 (11 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
13 July 2010 | Full accounts made up to 1 October 2009 (16 pages) |
13 July 2010 | Full accounts made up to 1 October 2009 (16 pages) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Appointment of Simon Richard Jackson as a director (3 pages) |
23 July 2009 | Full accounts made up to 25 September 2008 (16 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 25 (21 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 March 2009 | Secretary appointed mark ross (3 pages) |
20 March 2009 | Appointment terminated secretary robert fraser (1 page) |
31 July 2008 | Full accounts made up to 27 September 2007 (16 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
31 July 2007 | Full accounts made up to 28 September 2006 (17 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
28 February 2007 | Location of register of members (1 page) |
7 September 2006 | Full accounts made up to 29 September 2005 (16 pages) |
18 July 2006 | Delivery ext'd 3 mth 29/09/05 (1 page) |
13 June 2006 | Return made up to 12/03/06; full list of members (2 pages) |
12 April 2006 | New director appointed (2 pages) |
24 February 2006 | Full accounts made up to 30 September 2004 (16 pages) |
23 November 2005 | Partic of mort/charge * (7 pages) |
17 November 2005 | Auditor's resignation (1 page) |
7 November 2005 | Partic of mort/charge * (6 pages) |
7 November 2005 | Partic of mort/charge * (8 pages) |
27 October 2005 | Partic of mort/charge * (4 pages) |
27 October 2005 | Partic of mort/charge * (8 pages) |
27 October 2005 | Partic of mort/charge * (7 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2005 | Auditor's resignation (1 page) |
27 July 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
1 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
28 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
27 April 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NA (1 page) |
7 December 2004 | Full accounts made up to 30 September 2003 (17 pages) |
30 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
15 April 2004 | Return made up to 12/03/02; full list of members; amend (7 pages) |
15 April 2004 | Return made up to 12/03/03; full list of members; amend (7 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
15 April 2004 | Location of register of members (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
27 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
7 November 2003 | Auditor's resignation (2 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (7 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
11 September 2003 | Partic of mort/charge * (10 pages) |
11 September 2003 | Partic of mort/charge * (7 pages) |
5 September 2003 | Partic of mort/charge * (8 pages) |
5 September 2003 | Partic of mort/charge * (7 pages) |
5 September 2003 | Partic of mort/charge * (9 pages) |
5 September 2003 | Partic of mort/charge * (7 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
4 July 2003 | Company name changed barratt international resorts li mited\certificate issued on 04/07/03 (2 pages) |
14 April 2003 | Return made up to 12/03/03; full list of members (9 pages) |
23 October 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director resigned (1 page) |
31 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
14 June 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 12/03/02; full list of members (8 pages) |
24 April 2002 | New director appointed (2 pages) |
4 April 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
9 November 2001 | Partic of mort/charge * (5 pages) |
9 November 2001 | Partic of mort/charge * (5 pages) |
9 November 2001 | Partic of mort/charge * (5 pages) |
4 October 2001 | Partic of mort/charge * (5 pages) |
4 October 2001 | Partic of mort/charge * (11 pages) |
24 September 2001 | Declaration of assistance for shares acquisition (10 pages) |
24 September 2001 | Declaration of assistance for shares acquisition (10 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (3 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
5 April 2001 | Memorandum and Articles of Association (5 pages) |
5 April 2001 | Resolutions
|
27 March 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
19 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
20 April 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
17 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Secretary resigned;director resigned (1 page) |
14 April 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
22 March 1999 | Return made up to 12/03/99; no change of members (13 pages) |
14 July 1998 | Auditor's resignation (1 page) |
24 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
24 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (3 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (3 pages) |
24 March 1998 | Return made up to 18/03/98; full list of members
|
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
18 March 1998 | Ad 22/08/97--------- £ si 916000@1=916000 £ ic 20000/936000 (2 pages) |
18 March 1998 | £ nc 50000/1003000 22/08/97 (1 page) |
21 October 1997 | New director appointed (3 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
18 September 1997 | Resolutions
|
4 September 1997 | Dec mort/charge * (4 pages) |
1 September 1997 | Dec mort/charge * (2 pages) |
1 September 1997 | Dec mort/charge * (6 pages) |
12 August 1997 | New director appointed (3 pages) |
21 July 1997 | Ad 25/06/97--------- £ si 13025@1=13025 £ ic 6975/20000 (2 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | £ nc 7000/50000 13/06/97 (1 page) |
24 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
18 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
12 March 1996 | Return made up to 18/03/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
14 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
31 March 1994 | Return made up to 18/03/94; no change of members (4 pages) |
21 October 1993 | Full accounts made up to 30 June 1993 (18 pages) |
1 April 1993 | Return made up to 12/04/93; full list of members (5 pages) |
19 February 1993 | Full accounts made up to 30 June 1992 (15 pages) |
2 October 1992 | Resolutions
|
27 May 1992 | Full accounts made up to 30 June 1991 (18 pages) |
14 April 1992 | Return made up to 12/04/92; no change of members (4 pages) |
14 May 1991 | Return made up to 12/04/91; no change of members (6 pages) |
14 May 1990 | Full accounts made up to 30 June 1989 (16 pages) |
2 May 1989 | Return made up to 24/04/89; full list of members (7 pages) |
2 May 1989 | Full accounts made up to 30 June 1988 (18 pages) |
30 September 1988 | Company name changed barratt multi-ownership & hotels LIMITED\certificate issued on 03/10/88 (2 pages) |
20 March 1988 | Resolutions
|
21 January 1988 | Return made up to 31/12/86; full list of members (10 pages) |
16 April 1987 | Full accounts made up to 30 June 1986 (16 pages) |
16 April 1987 | Return made up to 31/03/87; full list of members (9 pages) |
7 November 1986 | Return made up to 14/11/85; full list of members (6 pages) |
24 February 1937 | Certificate of incorporation (1 page) |