Company NameMDH 123 Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC115181
CategoryPrivate Limited Company
Incorporation Date15 December 1988(35 years, 4 months ago)
Previous NamePittodrie House Hotel Limited

Business Activity

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

Directors

Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusCurrent
Appointed20 April 2001(12 years, 4 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrutherland House And Spa Strathaven Road
East Kilbride
G75 0QJ
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(33 years, 1 month 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(33 years, 10 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 NameMr George Robert Theodore Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 October 2009)
RoleHotel Proprietor
Correspondence AddressPittodrie House
Pitcaple
Inverurie
Aberdeenshire
AB51 9HS
Scotland
Director NameMartin Alexander McIlrath
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1996)
RoleExec Mgr
Correspondence AddressThe Stables
Daviot
Inverurie
Aberdeenshire
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(3 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(3 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 06 July 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(3 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 April 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(12 years, 4 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
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceScotland
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(28 years, 2 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(32 years, 5 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(33 years, 1 month 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
Director NameDurano Limited (Corporation)
StatusResigned
Appointed15 December 1988(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed15 December 1988(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
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

510.9k at £1Hsdl Nominees LTD
85.00%
Ordinary A
90.2k at £1Hsdl Nominees LTD
15.00%
Ordinary B

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End26 September

Returns

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

Charges

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
24 August 2020Delivered on: 17 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
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
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
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
26 October 1992Delivered on: 9 November 1992
Satisfied on: 18 January 2011
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pittodrie house hotel aberdeen.
Fully Satisfied
16 October 1992Delivered on: 23 October 1992
Satisfied on: 18 February 2010
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 1992Delivered on: 22 October 1992
Satisfied on: 18 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pittodrie house hotel, pittodrie, pitcaple, aberdeen.
Fully Satisfied
25 July 1990Delivered on: 1 August 1990
Satisfied on: 23 October 1992
Persons entitled: Duncan Lawrie LTD

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
23 May 1990Delivered on: 1 June 1990
Satisfied on: 9 January 1991
Persons entitled: Atlantic Medical Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74.77 acres of land at pittodrie pitcaple aberdeen see page 2 of doc.
Fully Satisfied
9 March 1990Delivered on: 20 March 1990
Satisfied on: 23 October 1992
Persons entitled: Duncan Lawrie LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74.77 acres of land at pittodrie pitcaple aberdeen see page 2 of doc.
Fully Satisfied
27 October 1989Delivered on: 3 November 1989
Satisfied on: 23 October 1992
Persons entitled: First National Commercial Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pittodrie house hotel pittodrie.
Fully Satisfied
13 October 1989Delivered on: 24 October 1989
Satisfied on: 10 November 1992
Persons entitled: First National Commercial 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

Filing History

26 October 2017Accounts for a dormant company made up to 30 March 2017 (6 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)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 601,000
(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)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 601,000
(5 pages)
13 January 2015Accounts for a dormant company made up to 27 March 2014 (6 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 601,000
(5 pages)
20 March 2014Registration of charge 1151810011 (36 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 (9 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
6 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 (13 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 (14 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
18 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
18 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 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: 9 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 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)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
28 June 2010Full accounts made up to 1 October 2009 (14 pages)
28 June 2010Full accounts made up to 1 October 2009 (14 pages)
19 May 2010Director's details changed for Donald John Macdonald on 7 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages)
19 May 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages)
19 May 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages)
19 May 2010Director's details changed for Donald John Macdonald on 7 May 2010 (3 pages)
18 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
17 February 2010Resolutions
  • RES13 ‐ Conflicts of interest 10/02/2010
(1 page)
15 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
(1 page)
15 February 2010Company name changed pittodrie house hotel LIMITED\certificate issued on 15/02/10
  • CONNOT ‐
(3 pages)
21 January 2010Full accounts made up to 25 September 2008 (17 pages)
13 October 2009Termination of appointment of George Smith as a director (2 pages)
13 October 2009Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 13 October 2009 (2 pages)
13 October 2009Appointment of Mr Robert Gordon Fraser as a director (3 pages)
6 July 2009Return made up to 18/06/09; full list of members (4 pages)
10 October 2008Appointment terminated director gerard smith (1 page)
21 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 July 2008Return made up to 18/06/08; full list of members (4 pages)
18 September 2007Return made up to 18/06/07; full list of members (3 pages)
3 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
30 June 2006Return made up to 18/06/06; full list of members (3 pages)
24 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 July 2005Director resigned (1 page)
20 July 2005Return made up to 18/06/05; full list of members (3 pages)
20 July 2005Director resigned (1 page)
27 April 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Return made up to 18/06/04; full list of members (8 pages)
16 March 2004Director's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 June 2003Return made up to 18/06/03; full list of members (8 pages)
23 October 2002Director's particulars changed (1 page)
30 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 July 2002Return made up to 18/06/02; full list of members (8 pages)
15 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 August 2001Registered office changed on 01/08/01 from: 17/18 golden square aberdeen AB9 8NY (1 page)
1 August 2001Return made up to 18/06/01; full list of members (8 pages)
2 May 2001Secretary resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 July 2000Return made up to 18/06/00; full list of members (9 pages)
18 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 June 1999Return made up to 18/06/99; full list of members (9 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Director's particulars changed (1 page)
23 June 1998Return made up to 18/06/98; full list of members (9 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 June 1997Return made up to 18/06/97; full list of members (8 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 December 1996Director resigned (1 page)
1 November 1996Director's particulars changed (1 page)
25 June 1996Return made up to 18/06/96; full list of members (11 pages)
7 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 June 1995Return made up to 18/06/95; full list of members (8 pages)
24 June 1994Return made up to 18/06/94; full list of members (8 pages)
29 June 1993Return made up to 18/06/93; full list of members (8 pages)
10 November 1992Dec mort/charge * (2 pages)
9 November 1992Partic of mort/charge * (3 pages)
23 October 1992Dec mort/charge * (2 pages)
23 October 1992Dec mort/charge * (2 pages)
23 October 1992Dec mort/charge * (2 pages)
23 October 1992Partic of mort/charge * (3 pages)
22 October 1992Partic of mort/charge * (3 pages)
21 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 August 1992Memorandum and Articles of Association (12 pages)
1 July 1992Return made up to 18/06/92; full list of members (6 pages)
9 January 1991Dec mort/charge 236 (2 pages)
16 November 1990Alterations to a floating charge (8 pages)
16 November 1990Alterations to a floating charge (8 pages)
1 August 1990Partic of mort/charge 8249 (3 pages)
1 June 1990Partic of mort/charge 5905 (3 pages)
20 March 1990Partic of mort/charge 3057 (3 pages)
3 November 1989Partic of mort/charge 12593 (3 pages)
24 October 1989Partic of mort/charge 12072 (3 pages)
13 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1989Memorandum and Articles of Association (11 pages)
6 February 1989Company name changed chalco nine LIMITED\certificate issued on 07/02/89 (2 pages)
15 December 1988Incorporation (16 pages)