East Kilbride
G75 0QJ
Scotland
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Hugh Gillies |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr George Robert Theodore Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 October 2009) |
Role | Hotel Proprietor |
Correspondence Address | Pittodrie House Pitcaple Inverurie Aberdeenshire AB51 9HS Scotland |
Director Name | Martin Alexander McIlrath |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1996) |
Role | Exec Mgr |
Correspondence Address | The Stables Daviot Inverurie Aberdeenshire |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairyknowe Court Bothwell Glasgow G71 8SZ Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 06 July 2010) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 April 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gospatric House Bankhead Road Dalmeny Edinburgh EH30 9TT Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Aaron Peter Falls |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(32 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Phil Carter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(33 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 05 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1988(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1988(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
Registered Address | Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | Over 30 other UK companies use this postal address |
510.9k at £1 | Hsdl Nominees LTD 85.00% Ordinary A |
---|---|
90.2k at £1 | Hsdl Nominees LTD 15.00% Ordinary B |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 September |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
24 August 2020 | Delivered 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 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Outstanding |
19 March 2014 | Delivered 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 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 October 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
26 October 2017 | Accounts for a dormant company made up to 30 March 2017 (6 pages) |
---|---|
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (6 pages) |
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (6 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 January 2015 | Accounts for a dormant company made up to 27 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 March 2014 | Registration of charge 1151810011 (36 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 28 March 2013 (9 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
3 January 2013 | Full accounts made up to 29 March 2012 (13 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
18 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
18 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Statement of company's objects (2 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Full accounts made up to 1 October 2009 (14 pages) |
28 June 2010 | Full accounts made up to 1 October 2009 (14 pages) |
19 May 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages) |
19 May 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages) |
19 May 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (3 pages) |
18 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
17 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Company name changed pittodrie house hotel LIMITED\certificate issued on 15/02/10
|
21 January 2010 | Full accounts made up to 25 September 2008 (17 pages) |
13 October 2009 | Termination of appointment of George Smith as a director (2 pages) |
13 October 2009 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 13 October 2009 (2 pages) |
13 October 2009 | Appointment of Mr Robert Gordon Fraser as a director (3 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
10 October 2008 | Appointment terminated director gerard smith (1 page) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 September 2007 | Return made up to 18/06/07; full list of members (3 pages) |
3 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
30 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
24 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 July 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
20 July 2005 | Director resigned (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
23 October 2002 | Director's particulars changed (1 page) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
15 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 17/18 golden square aberdeen AB9 8NY (1 page) |
1 August 2001 | Return made up to 18/06/01; full list of members (8 pages) |
2 May 2001 | Secretary resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 July 2000 | Return made up to 18/06/00; full list of members (9 pages) |
18 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 June 1999 | Return made up to 18/06/99; full list of members (9 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Director's particulars changed (1 page) |
23 June 1998 | Return made up to 18/06/98; full list of members (9 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 June 1997 | Return made up to 18/06/97; full list of members (8 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 December 1996 | Director resigned (1 page) |
1 November 1996 | Director's particulars changed (1 page) |
25 June 1996 | Return made up to 18/06/96; full list of members (11 pages) |
7 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 June 1995 | Return made up to 18/06/95; full list of members (8 pages) |
24 June 1994 | Return made up to 18/06/94; full list of members (8 pages) |
29 June 1993 | Return made up to 18/06/93; full list of members (8 pages) |
10 November 1992 | Dec mort/charge * (2 pages) |
9 November 1992 | Partic of mort/charge * (3 pages) |
23 October 1992 | Dec mort/charge * (2 pages) |
23 October 1992 | Dec mort/charge * (2 pages) |
23 October 1992 | Dec mort/charge * (2 pages) |
23 October 1992 | Partic of mort/charge * (3 pages) |
22 October 1992 | Partic of mort/charge * (3 pages) |
21 August 1992 | Resolutions
|
21 August 1992 | Memorandum and Articles of Association (12 pages) |
1 July 1992 | Return made up to 18/06/92; full list of members (6 pages) |
9 January 1991 | Dec mort/charge 236 (2 pages) |
16 November 1990 | Alterations to a floating charge (8 pages) |
16 November 1990 | Alterations to a floating charge (8 pages) |
1 August 1990 | Partic of mort/charge 8249 (3 pages) |
1 June 1990 | Partic of mort/charge 5905 (3 pages) |
20 March 1990 | Partic of mort/charge 3057 (3 pages) |
3 November 1989 | Partic of mort/charge 12593 (3 pages) |
24 October 1989 | Partic of mort/charge 12072 (3 pages) |
13 June 1989 | Resolutions
|
13 June 1989 | Memorandum and Articles of Association (11 pages) |
6 February 1989 | Company name changed chalco nine LIMITED\certificate issued on 07/02/89 (2 pages) |
15 December 1988 | Incorporation (16 pages) |