Company NameMacDonald Resorts Limited
Company StatusActive
Company NumberSC019593
CategoryPrivate Limited Company
Incorporation Date24 February 1937(87 years, 2 months ago)
Previous NamesBarratt Multi-Ownership & Hotels Limited and Barratt International Resorts Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(84 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Robert Scott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(84 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Hugh Gillies
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(85 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameGilbert Cecil Bastyra
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(52 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1991)
RoleCompany Director
Correspondence Address5 Culross Street
London
W1Y 3HL
Director NameMichael David Pattinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(52 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 April 1990)
RoleCompany Director
Correspondence Address23 Middle Drive
Darras Hall Ponteland
Newcastle-Upon-Tyne
Ne20 9
Director NameDouglas John Eaton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(52 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow House
Billinghurst Road
Ashington Pulborough
W Sussex
RH20 3AZ
Secretary NameDouglas John Eaton
NationalityBritish
StatusResigned
Appointed24 April 1989(52 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 15 May 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow House
Billinghurst Road
Ashington Pulborough
W Sussex
RH20 3AZ
Director NamePeter Stewart Malcolm Harrison
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(52 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 February 2000)
RoleChartered Accountant
Correspondence AddressGranary Cottage
Ashurst
Steyning
West Sussex
BN44 3AP
Director NameRobert Howard Greenfield
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(52 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 1994)
RoleSales And Marketing Director
Correspondence Address11 Woodlea Drive
Bromley
Kent
BR2 0UG
Secretary NamePeter Stewart Malcolm Harrison
NationalityBritish
StatusResigned
Appointed15 May 1989(52 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressGranary Cottage
Ashurst
Steyning
West Sussex
BN44 3AP
Director NameFrank Eaton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1990(53 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 April 2001)
RoleCo Director
Correspondence AddressKeepings Wawensmere Road
Wootton Wawen
Solihull
West Midlands
B95 6BN
Director NameColin Albert Dearlove
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(60 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address37 Lintzford Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HG
Director NameMalcolm David Ogden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(60 years, 7 months after company formation)
Appointment Duration6 months (resigned 13 March 1998)
RoleSales Director
Correspondence AddressEast Barn, Drumtian Farm
Balfron
Glasgow
Lanarkshire
G63 0NP
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(60 years, 7 months after company formation)
Appointment Duration6 months (resigned 13 March 1998)
RoleHotelier
Correspondence AddressParkview
5 Balmoral Place
Stirling
FK8 2RD
Scotland
Director NameMr James Vance
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(60 years, 7 months after company formation)
Appointment Duration6 months (resigned 13 March 1998)
RoleHotel Management
Country of ResidenceScotland
Correspondence Address10 Vivian Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DW
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(61 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 06 July 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(61 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Director NameAnthony McCarrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(62 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2001)
RoleAccountant
Correspondence Address68 Beacon Glade
South Shields
Tyne & Wear
NE34 7PS
Secretary NameAnthony McCarrick
NationalityBritish
StatusResigned
Appointed01 February 2000(62 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2001)
RoleAccountant
Correspondence Address68 Beacon Glade
South Shields
Tyne & Wear
NE34 7PS
Director NameMr Francis O'Callaghan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(64 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hamilton Avenue
Pollokshields
Glasgow
G41 4JG
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(64 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGospatric House
Bankhead Road Dalmeny
Edinburgh
EH30 9TT
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed20 April 2001(64 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameAndrew Stuart George Townsend
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(65 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood
Glade Road
Marlow
Bucks
SL7 1DQ
Director NamePaul Burgess
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(65 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 August 2002)
RoleFinancial Director
Correspondence Address8 Granville Terrace
Edinburgh
Lothian
EH10 4PQ
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(68 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(69 years after company formation)
Appointment Duration15 years, 3 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Mark Ross
NationalityBritish
StatusResigned
Appointed05 January 2009(71 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SL
Scotland
Director NameMr Simon Richard Jackson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(72 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Gerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(77 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 March 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(80 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Iain Gillies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(83 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 December 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMs Tara O'Neill
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2020(83 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2021)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Aaron Peter Falls
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(84 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Phil Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(84 years, 11 months after company formation)
Appointment Duration11 months (resigned 05 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland

Contact

Websitemacdonaldhotels.co.uk
Telephone01506 815222
Telephone regionBathgate

Location

Registered AddressCrutherland House And Spa
Strathaven Road
East Kilbride
G75 0QJ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address MatchesOver 30 other UK companies use this postal address

Shareholders

936k at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,704,000
Gross Profit£2,433,000
Net Worth£12,482,000
Cash£12,155,000
Current Liabilities£39,500,000

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End25 September

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

19 October 2001Delivered 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 2001Delivered 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 2001Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 1991Delivered 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 2023Delivered 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 2023Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

25 October 2017Full accounts made up to 30 March 2017 (21 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 936,000
(5 pages)
18 December 2015Full accounts made up to 2 April 2015 (19 pages)
18 December 2015Full accounts made up to 2 April 2015 (19 pages)
22 May 2015Registered 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 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 936,000
(5 pages)
5 March 2015Termination of appointment of Gerard Henry Smith as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Gerard Henry Smith as a director on 1 March 2015 (1 page)
28 January 2015Appointment of Mr Gerard Henry Smith as a director on 28 January 2015 (2 pages)
6 January 2015Full accounts made up to 27 March 2014 (19 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 936,000
(5 pages)
31 March 2014Full accounts made up to 28 March 2013 (18 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 March 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
3 January 2013Full accounts made up to 29 March 2012 (19 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 36 (8 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 35 (7 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 December 2011Full accounts made up to 31 March 2011 (19 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 32 (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 31 (11 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 34 (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 33 (9 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 30 (7 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2010Statement of company's objects (2 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 28 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 29 (8 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 27 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 26 (8 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
13 July 2010Full accounts made up to 1 October 2009 (16 pages)
13 July 2010Full accounts made up to 1 October 2009 (16 pages)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 October 2009Appointment of Simon Richard Jackson as a director (3 pages)
23 July 2009Full accounts made up to 25 September 2008 (16 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 25 (21 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 March 2009Secretary appointed mark ross (3 pages)
20 March 2009Appointment terminated secretary robert fraser (1 page)
31 July 2008Full accounts made up to 27 September 2007 (16 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
31 July 2007Full accounts made up to 28 September 2006 (17 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
28 February 2007Location of register of members (1 page)
7 September 2006Full accounts made up to 29 September 2005 (16 pages)
18 July 2006Delivery ext'd 3 mth 29/09/05 (1 page)
13 June 2006Return made up to 12/03/06; full list of members (2 pages)
12 April 2006New director appointed (2 pages)
24 February 2006Full accounts made up to 30 September 2004 (16 pages)
23 November 2005Partic of mort/charge * (7 pages)
17 November 2005Auditor's resignation (1 page)
7 November 2005Partic of mort/charge * (6 pages)
7 November 2005Partic of mort/charge * (8 pages)
27 October 2005Partic of mort/charge * (4 pages)
27 October 2005Partic of mort/charge * (8 pages)
27 October 2005Partic of mort/charge * (7 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
28 July 2005Auditor's resignation (1 page)
27 July 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
1 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
28 April 2005Return made up to 12/03/05; full list of members (3 pages)
27 April 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NA (1 page)
7 December 2004Full accounts made up to 30 September 2003 (17 pages)
30 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
15 April 2004Return made up to 12/03/02; full list of members; amend (7 pages)
15 April 2004Return made up to 12/03/03; full list of members; amend (7 pages)
15 April 2004Return made up to 12/03/04; full list of members (6 pages)
15 April 2004Location of register of members (1 page)
16 March 2004Director's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
27 January 2004Auditor's resignation (1 page)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
7 November 2003Auditor's resignation (2 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (7 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
11 September 2003Partic of mort/charge * (8 pages)
11 September 2003Partic of mort/charge * (10 pages)
11 September 2003Partic of mort/charge * (7 pages)
5 September 2003Partic of mort/charge * (8 pages)
5 September 2003Partic of mort/charge * (7 pages)
5 September 2003Partic of mort/charge * (9 pages)
5 September 2003Partic of mort/charge * (7 pages)
31 July 2003Full accounts made up to 30 September 2002 (17 pages)
4 July 2003Company name changed barratt international resorts li mited\certificate issued on 04/07/03 (2 pages)
14 April 2003Return made up to 12/03/03; full list of members (9 pages)
23 October 2002Director's particulars changed (1 page)
2 September 2002Director resigned (1 page)
31 July 2002Full accounts made up to 30 September 2001 (17 pages)
14 June 2002New director appointed (2 pages)
7 May 2002Return made up to 12/03/02; full list of members (8 pages)
24 April 2002New director appointed (2 pages)
4 April 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
9 November 2001Partic of mort/charge * (5 pages)
9 November 2001Partic of mort/charge * (5 pages)
9 November 2001Partic of mort/charge * (5 pages)
4 October 2001Partic of mort/charge * (5 pages)
4 October 2001Partic of mort/charge * (11 pages)
24 September 2001Declaration of assistance for shares acquisition (10 pages)
24 September 2001Declaration of assistance for shares acquisition (10 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (3 pages)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
5 April 2001Memorandum and Articles of Association (5 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2001Full group accounts made up to 30 June 2000 (20 pages)
19 March 2001Return made up to 12/03/01; full list of members (7 pages)
20 April 2000Full group accounts made up to 30 June 1999 (19 pages)
17 April 2000Return made up to 12/03/00; full list of members (7 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Secretary resigned;director resigned (1 page)
14 April 1999Full group accounts made up to 30 June 1998 (19 pages)
22 March 1999Return made up to 12/03/99; no change of members (13 pages)
14 July 1998Auditor's resignation (1 page)
24 April 1998Full accounts made up to 30 June 1997 (17 pages)
24 April 1998Director resigned (1 page)
6 April 1998New director appointed (3 pages)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998New director appointed (3 pages)
24 March 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 March 1998Ad 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 1997New director appointed (3 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 September 1997Dec mort/charge * (4 pages)
1 September 1997Dec mort/charge * (2 pages)
1 September 1997Dec mort/charge * (6 pages)
12 August 1997New director appointed (3 pages)
21 July 1997Ad 25/06/97--------- £ si 13025@1=13025 £ ic 6975/20000 (2 pages)
6 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 July 1997£ nc 7000/50000 13/06/97 (1 page)
24 April 1997Full accounts made up to 30 June 1996 (16 pages)
18 March 1997Return made up to 18/03/97; no change of members (4 pages)
12 March 1996Return made up to 18/03/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 June 1995 (16 pages)
6 April 1995Full accounts made up to 30 June 1994 (17 pages)
14 March 1995Return made up to 18/03/95; no change of members (4 pages)
31 March 1994Return made up to 18/03/94; no change of members (4 pages)
21 October 1993Full accounts made up to 30 June 1993 (18 pages)
1 April 1993Return made up to 12/04/93; full list of members (5 pages)
19 February 1993Full accounts made up to 30 June 1992 (15 pages)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 May 1992Full accounts made up to 30 June 1991 (18 pages)
14 April 1992Return made up to 12/04/92; no change of members (4 pages)
14 May 1991Return made up to 12/04/91; no change of members (6 pages)
14 May 1990Full accounts made up to 30 June 1989 (16 pages)
2 May 1989Return made up to 24/04/89; full list of members (7 pages)
2 May 1989Full accounts made up to 30 June 1988 (18 pages)
30 September 1988Company name changed barratt multi-ownership & hotels LIMITED\certificate issued on 03/10/88 (2 pages)
20 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1988Return made up to 31/12/86; full list of members (10 pages)
16 April 1987Full accounts made up to 30 June 1986 (16 pages)
16 April 1987Return made up to 31/03/87; full list of members (9 pages)
7 November 1986Return made up to 14/11/85; full list of members (6 pages)
24 February 1937Certificate of incorporation (1 page)