Company NameInchyra Grange Hotel Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC060447
CategoryPrivate Limited Company
Incorporation Date29 July 1976(47 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(45 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
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(46 years, 3 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 NameKenneth M Marwick
NationalityBritish
StatusResigned
Appointed12 October 1988(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1991)
RoleHotelier
Correspondence AddressInchyra Grange Hotel
Polmont
FK2 0YB
Scotland
Director NameJean C Marwick
NationalityBritish
StatusResigned
Appointed12 October 1988(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1991)
RoleHotelier
Correspondence AddressInchyra Grange Hotel
Polmont
FK2 0YB
Scotland
Director NameHarry A Marwick
NationalityBritish
StatusResigned
Appointed12 October 1988(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1991)
RoleHotelier
Correspondence AddressInchyra Grange Hotel
Polmont
FK2 0YB
Scotland
Secretary NameElizabeth W Marwick
NationalityBritish
StatusResigned
Appointed12 October 1988(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1991)
RoleCompany Director
Correspondence AddressInchyra Grange Hotel
Polmont
Falkirk
FK2 0YB
Scotland
Director NameMarion Anne Yuille
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(14 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 May 1991)
RoleHotel Manager
Correspondence Address2 Herd Green
Livingston
West Lothian
EH54 8PU
Scotland
Director NameJames John Yuille
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(14 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 May 1991)
RoleSales Engineer
Correspondence Address2 Herd Green
Livingston
West Lothian
EH54 8PU
Scotland
Secretary NameMarion Anne Yuille
NationalityBritish
StatusResigned
Appointed16 March 1991(14 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 May 1991)
RoleCompany Director
Correspondence Address2 Herd Green
Livingston
West Lothian
EH54 8PU
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(14 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 December 2003)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(14 years, 9 months after company formation)
Appointment Duration19 years, 1 month (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
Appointed01 May 1992(15 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Secretary NameJames George William Busby
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 May 1992)
RoleFinance Director
Correspondence Address38 Cormorant Avenue
Houston
Johnstone
Renfrewshire
PA6 7LW
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(17 years after company formation)
Appointment Duration2 weeks (resigned 26 August 1993)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Secretary NameJames George William Busby
NationalityBritish
StatusResigned
Appointed28 December 1995(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 January 1999)
RoleCompany Director
Correspondence Address4 Murchison Road,Houston
Bridge Of Weir
Renfrewshire
PA6 7JU
Scotland
Secretary NameMr Alan Charles Palmer
NationalityBritish
StatusResigned
Appointed21 January 1999(22 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Earlsgate
Brierie Hills
Houston
Renfrewshire
PA6 7FB
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed09 July 1999(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(24 years, 9 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(24 years, 9 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 NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(29 years, 7 months 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(32 years, 5 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 Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(40 years, 7 months 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 Aaron Peter Falls
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(44 years, 10 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(45 years, 5 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
Secretary NameORR Macqueen W S (Corporation)
StatusResigned
Appointed15 May 1991(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 December 1995)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
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

39k at £1Hsdl Nominees LTD
97.50%
Deferred
1000 at £1Hsdl Nominees LTD
2.50%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End25 September

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

25 November 1986Delivered on: 1 December 1986
Satisfied on: 17 May 1991
Persons entitled: Alloa Brewery Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inchyra grange hotel, polmont county of stirling.
Fully Satisfied
28 August 1986Delivered on: 10 September 1986
Satisfied on: 18 June 1991
Persons entitled: Grindlays 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
9 September 1986Delivered on: 9 September 1986
Satisfied on: 17 May 1991
Persons entitled: Grindlays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inchyra grange, with houses, buildings and gardens in stirling.
Fully Satisfied
9 June 1983Delivered on: 22 December 1983
Satisfied on: 17 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage deed
Secured details: $97,588.00 dollars.
Particulars: Unit 1011 of harbour pointe a condominium in florida.
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: The lands of keriesbank now known as inchyra grange.
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: Lands extending to 21 acres and 2 decimal or one hundredth parts of an acre in the parish of uphall and county of west lothian which compromise the mansion house known as houston house.
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
24 May 2001Delivered on: 5 June 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: Inchyra grange hotel, polmont.
Fully Satisfied
24 May 2001Delivered on: 5 June 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: Houstoun house hotel, uphall, west lothian.
Fully Satisfied
26 April 2001Delivered on: 2 May 2001
Satisfied on: 2 October 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
22 September 1983Delivered on: 4 October 1983
Satisfied on: 17 February 1987
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: The whole assets of the company.
Fully Satisfied
6 March 1996Delivered on: 14 March 1996
Satisfied on: 16 September 2003
Persons entitled: The Governor and the Company of the Bank of Scotlandfor Itself and as Security Trustee

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
17 September 1993Delivered on: 28 September 1993
Satisfied on: 16 September 2003
Persons entitled: The Governor and the Company of the Bank of Scotland as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due by the company macdonald hotels limited and associated subsidiaries.
Particulars: Inchyra grange hotel, grange road, polmont, stirlingshire and 36 acres adjacent thereto.
Fully Satisfied
3 September 1993Delivered on: 9 September 1993
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Houstoun house hotel, uphall, west lothian.
Fully Satisfied
3 September 1993Delivered on: 9 September 1993
Satisfied on: 28 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inchyra grange hotel, grange road, polmont, stirlingshire and 36 acres adjacent thereto.
Fully Satisfied
30 August 1993Delivered on: 2 September 1993
Satisfied on: 9 May 1996
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 by the company, macdonald hotels limited and associate subsidiaries.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 June 1992Delivered on: 18 June 1992
Satisfied on: 28 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands and others extending to approximately 21.2 acres uphall west lothian.
Fully Satisfied
17 May 1991Delivered on: 22 May 1991
Satisfied on: 28 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inchyra hotel, grange rd., Polmont, 36 acres adjacent to inchyra hotel.
Fully Satisfied
15 May 1991Delivered on: 21 May 1991
Satisfied on: 17 February 1994
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: The whole assets of the company.
Fully Satisfied
22 September 1983Delivered on: 29 September 1983
Satisfied on: 17 February 1987
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: The whole assets of the company LTD.
Fully Satisfied
14 December 1989Delivered on: 20 December 1989
Satisfied on: 17 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 acres part of the lands and farm of inchyra grange farm grangemouth.
Fully Satisfied
3 February 1989Delivered on: 6 February 1989
Satisfied on: 17 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inchyra grange, abbots kerse stirling.
Fully Satisfied
6 September 1988Delivered on: 15 September 1988
Satisfied on: 23 May 1991
Persons entitled: The Royal Bank of Scotland 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 March 1987Delivered on: 18 March 1987
Satisfied on: 1 June 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Proceeds of loan of £60,000 from a n z commercial finance.
Fully Satisfied
20 October 1980Delivered on: 27 October 1980
Satisfied on: 17 May 1991
Persons entitled: Ind Coope Alloa Brewery Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The norwood hotel, larbert road, bonnybridge.
Fully Satisfied
10 May 2023Delivered on: 17 May 2023
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming houstoun house hotel, uphall, west lothian currently undergoing registration in the land register of scotland under title number WLN47674 as further described in the schedule to the instrument.
Outstanding
10 May 2023Delivered on: 17 May 2023
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: (In the first place) all and whole the property known as inchyra grange hotel, grange road, polmont, falkirk FK2 0YB being the subjects registered in the land register under STG84732 shown tinted pink, blue, yellow, brown and green on plan 1 annexed to the insrument; and (in the second place) all and whole the subjects known as and forming land at inchyra grange hotel, polmont, falkirk shown shaded pink on plan 2 annexed to the insrument as further described in the schedule to the instrument.
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
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
17 December 2020Delivered on: 22 December 2020
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming land at inchyra grange hotel, polmont, falkirk shown shaded purple on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01.
Outstanding
24 August 2020Delivered on: 14 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 known as and forming houstoun house hotel, uphall, west lothian, 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 subjects known as and forming inchyra grange hotel, polmont, falkirk, as further defined in the schedule of the instrument appended to this form MR01.
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
19 March 2014Delivered on: 20 March 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
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: Houston house hotel uphall (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: Inchyra grange hotel polmont (see form for details).
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: Floating charge; standard security over inchyra grange polmont and houston house hotel uphall see form MG01S for more 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 over whole of the property; standard securities over inchyra grange-see form 410 for further details.
Outstanding
1 November 2005Delivered on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due under the relevant documents.
Particulars: Houston house hotel, uphall, west lothian...see mortgage document for full description.
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: Inchyra grange, polmont.
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

Filing History

26 October 2023Full accounts made up to 29 September 2022 (20 pages)
23 October 2023Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 23 October 2023 (1 page)
27 July 2023Satisfaction of charge 38 in full (1 page)
27 July 2023Satisfaction of charge 41 in full (1 page)
27 July 2023Satisfaction of charge 39 in full (1 page)
27 July 2023Satisfaction of charge SC0604470050 in full (1 page)
27 July 2023Satisfaction of charge 36 in full (1 page)
27 July 2023Satisfaction of charge 42 in full (1 page)
27 July 2023Satisfaction of charge 43 in full (1 page)
27 July 2023Satisfaction of charge SC0604470049 in full (1 page)
27 July 2023Satisfaction of charge 37 in full (1 page)
27 July 2023Satisfaction of charge SC0604470048 in full (1 page)
27 July 2023Satisfaction of charge SC0604470046 in full (1 page)
27 July 2023Satisfaction of charge 40 in full (1 page)
27 July 2023Satisfaction of charge 44 in full (1 page)
27 July 2023Satisfaction of charge SC0604470045 in full (1 page)
27 July 2023Satisfaction of charge SC0604470047 in full (1 page)
17 May 2023Registration of charge SC0604470053, created on 10 May 2023 (11 pages)
17 May 2023Alterations to floating charge SC0604470051 (64 pages)
17 May 2023Registration of charge SC0604470054, created on 10 May 2023 (10 pages)
11 May 2023Registration of charge SC0604470051, created on 5 May 2023 (13 pages)
11 May 2023Registration of charge SC0604470052, created on 5 May 2023 (103 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
8 February 2023Full accounts made up to 30 September 2021 (20 pages)
6 December 2022Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page)
24 October 2022Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages)
24 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
23 September 2022Previous accounting period shortened from 26 September 2021 to 25 September 2021 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 March 2022Full accounts made up to 1 October 2020 (19 pages)
25 January 2022Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages)
17 January 2022Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page)
13 January 2022Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages)
23 September 2021Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page)
10 June 2021Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page)
10 June 2021Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 March 2021Full accounts made up to 26 September 2019 (20 pages)
22 December 2020Registration of charge SC0604470050, created on 17 December 2020 (21 pages)
25 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
14 September 2020Registration of charge SC0604470049, created on 24 August 2020 (77 pages)
7 September 2020Registration of charge SC0604470047, created on 26 August 2020 (22 pages)
7 September 2020Registration of charge SC0604470048, created on 26 August 2020 (22 pages)
4 September 2020Registration of charge SC0604470046, created on 24 August 2020 (23 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
23 October 2019Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
10 June 2019Accounts for a dormant company made up to 29 March 2018 (6 pages)
4 June 2019Cessation of Inchyra Services Limited as a person with significant control on 21 May 2019 (1 page)
4 June 2019Cessation of Macdonald Hotels (Management) Limited as a person with significant control on 21 May 2019 (1 page)
4 June 2019Notification of Hsdl Nominees Limited as a person with significant control on 21 May 2019 (2 pages)
4 June 2019Notification of Macdonald Hotels (Management) Limited as a person with significant control on 21 May 2019 (2 pages)
3 June 2019Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page)
12 April 2019Cessation of Hsdl Nominees Limited as a person with significant control on 28 March 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
12 April 2019Notification of Inchyra Services Limited as a person with significant control on 28 March 2019 (2 pages)
5 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
13 December 2018Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
25 October 2017Accounts for a dormant company made up to 30 March 2017 (6 pages)
25 October 2017Accounts for a dormant company made up to 30 March 2017 (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (6 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 40,000
(5 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 40,000
(5 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (6 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (6 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 40,000
(5 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 40,000
(5 pages)
6 January 2015Accounts for a dormant company made up to 27 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 27 March 2014 (6 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 40,000
(5 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 40,000
(5 pages)
20 March 2014Registration of charge 0604470045 (36 pages)
20 March 2014Registration of charge 0604470045 (36 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 28 March 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 28 March 2013 (6 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
20 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
31 December 2012Accounts for a dormant company made up to 29 March 2012 (7 pages)
31 December 2012Accounts for a dormant company made up to 29 March 2012 (7 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 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 (11 pages)
28 December 2011Full accounts made up to 31 March 2011 (11 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 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: 43 (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 43 (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 44 (9 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 44 (9 pages)
12 November 2010Resolutions
  • RES13 ‐ Section 175 directors conflict resolution 27/10/2010
(1 page)
12 November 2010Resolutions
  • RES13 ‐ Section 175 directors conflict resolution 27/10/2010
(1 page)
4 November 2010Particulars of a mortgage or charge / charge no: 40 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 41 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 41 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 42 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 42 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 40 (7 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
11 August 2010Director's details changed for Donald John Macdonald 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)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (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 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (7 pages)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 July 2009Accounts for a dormant company made up to 25 September 2008 (6 pages)
20 July 2009Accounts for a dormant company made up to 25 September 2008 (6 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 39 (11 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 39 (11 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 March 2009Secretary appointed mark ross (2 pages)
23 March 2009Appointment terminated secretary robert fraser (1 page)
23 March 2009Secretary appointed mark ross (2 pages)
23 March 2009Appointment terminated secretary robert fraser (1 page)
29 July 2008Accounts for a dormant company made up to 27 September 2007 (8 pages)
29 July 2008Accounts for a dormant company made up to 27 September 2007 (8 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
21 April 2008Appointment terminated director gerard smith (1 page)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 July 2007Accounts for a dormant company made up to 28 September 2006 (6 pages)
31 July 2007Accounts for a dormant company made up to 28 September 2006 (6 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
8 March 2007Return made up to 09/01/07; full list of members (3 pages)
8 March 2007Return made up to 09/01/07; full list of members (3 pages)
28 February 2007Location of register of members (1 page)
28 February 2007Location of register of members (1 page)
13 July 2006Accounts for a dormant company made up to 29 September 2005 (6 pages)
13 July 2006Accounts for a dormant company made up to 29 September 2005 (6 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
3 February 2006Return made up to 09/01/06; full list of members (3 pages)
3 February 2006Return made up to 09/01/06; full list of members (3 pages)
16 November 2005Auditor's resignation (1 page)
16 November 2005Auditor's resignation (1 page)
8 November 2005Partic of mort/charge * (7 pages)
8 November 2005Partic of mort/charge * (7 pages)
7 November 2005Partic of mort/charge * (7 pages)
7 November 2005Partic of mort/charge * (7 pages)
27 October 2005Partic of mort/charge * (8 pages)
27 October 2005Partic of mort/charge * (8 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 (10 pages)
28 July 2005Auditor's resignation (1 page)
28 July 2005Auditor's resignation (1 page)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
23 February 2005Return made up to 09/01/05; full list of members (7 pages)
23 February 2005Return made up to 09/01/05; full list of members (7 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
25 November 2004Location of register of members (1 page)
25 November 2004Location of register of members (1 page)
30 July 2004Accounts for a dormant company made up to 2 October 2003 (6 pages)
30 July 2004Accounts for a dormant company made up to 2 October 2003 (6 pages)
30 July 2004Accounts for a dormant company made up to 2 October 2003 (6 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
11 February 2004Return made up to 09/01/04; full list of members (7 pages)
11 February 2004Return made up to 09/01/04; full list of members (7 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
2 October 2003Dec mort/charge * (2 pages)
2 October 2003Dec mort/charge * (2 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 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 * (8 pages)
11 September 2003Partic of mort/charge * (8 pages)
11 September 2003Partic of mort/charge * (8 pages)
5 September 2003Partic of mort/charge * (9 pages)
5 September 2003Partic of mort/charge * (9 pages)
30 July 2003Accounts for a dormant company made up to 3 October 2002 (6 pages)
30 July 2003Accounts for a dormant company made up to 3 October 2002 (6 pages)
30 July 2003Accounts for a dormant company made up to 3 October 2002 (6 pages)
20 January 2003Return made up to 09/01/03; full list of members (8 pages)
20 January 2003Return made up to 09/01/03; full list of members (8 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
1 July 2002Accounts for a dormant company made up to 4 October 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 4 October 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 4 October 2001 (6 pages)
12 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
12 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
31 January 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
31 January 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
31 January 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
21 January 2002Return made up to 09/01/02; full list of members (7 pages)
21 January 2002Return made up to 09/01/02; full list of members (7 pages)
5 June 2001Partic of mort/charge * (3 pages)
5 June 2001Partic of mort/charge * (3 pages)
5 June 2001Partic of mort/charge * (7 pages)
5 June 2001Partic of mort/charge * (7 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Partic of mort/charge * (6 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Partic of mort/charge * (6 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 2 April 2000 (9 pages)
29 January 2001Full accounts made up to 2 April 2000 (9 pages)
29 January 2001Full accounts made up to 2 April 2000 (9 pages)
9 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Return made up to 09/01/00; full list of members (10 pages)
12 April 2000Return made up to 09/01/00; full list of members (10 pages)
1 September 1999Accounts for a dormant company made up to 28 March 1999 (8 pages)
1 September 1999Accounts for a dormant company made up to 28 March 1999 (8 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
28 January 1999Return made up to 09/01/99; no change of members (7 pages)
28 January 1999Return made up to 09/01/99; no change of members (7 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
24 January 1999Full accounts made up to 29 March 1998 (12 pages)
24 January 1999Full accounts made up to 29 March 1998 (12 pages)
24 March 1998Full accounts made up to 30 March 1997 (17 pages)
24 March 1998Full accounts made up to 30 March 1997 (17 pages)
16 January 1998Return made up to 09/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 1998Return made up to 09/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 1997Return made up to 22/01/97; no change of members (7 pages)
27 January 1997Return made up to 22/01/97; no change of members (7 pages)
8 January 1997Full accounts made up to 31 March 1996 (17 pages)
8 January 1997Full accounts made up to 31 March 1996 (17 pages)
8 October 1996Registered office changed on 08/10/96 from: 36 heriot row edinburgh EH3 6ES (1 page)
8 October 1996Registered office changed on 08/10/96 from: 36 heriot row edinburgh EH3 6ES (1 page)
9 May 1996Dec mort/charge * (5 pages)
9 May 1996Dec mort/charge * (5 pages)
21 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 March 1996Partic of mort/charge * (6 pages)
14 March 1996Partic of mort/charge * (6 pages)
19 February 1996Secretary resigned (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Secretary resigned (1 page)
29 January 1996Full accounts made up to 26 March 1995 (17 pages)
29 January 1996Full accounts made up to 26 March 1995 (17 pages)
25 January 1996Return made up to 22/01/96; no change of members (7 pages)
25 January 1996Return made up to 22/01/96; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
7 September 1994Full accounts made up to 27 March 1994 (13 pages)
7 September 1994Full accounts made up to 27 March 1994 (13 pages)
21 January 1994Full accounts made up to 31 March 1993 (11 pages)
21 January 1994Full accounts made up to 31 March 1993 (11 pages)
28 September 1993Partic of mort/charge * (7 pages)
28 September 1993Partic of mort/charge * (7 pages)
9 September 1993Partic of mort/charge * (6 pages)
9 September 1993Partic of mort/charge * (6 pages)
9 September 1993Partic of mort/charge * (6 pages)
9 September 1993Partic of mort/charge * (6 pages)
2 September 1993Partic of mort/charge * (9 pages)
31 January 1993Full accounts made up to 31 March 1992 (11 pages)
31 January 1993Full accounts made up to 31 March 1992 (11 pages)
29 July 1976Incorporation (12 pages)