Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 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(32 years, 5 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 | Rodger Grant Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Moston Terrace Edinburgh |
Director Name | John Hamilton Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glengyle Terrace Edinburgh |
Director Name | Mr James Alexander Macconnell Orr |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 November 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Learmonth Grove Edinburgh EH4 1BP Scotland |
Director Name | Mr Francis O'Callaghan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 December 2003) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 21 Hamilton Avenue Pollokshields Glasgow G41 4JG Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 November 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 11 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 Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 1995) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eastwoodmains Road Glasgow G46 6QB Scotland |
Director Name | Trevor James Hemmings |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Retraite De La Mielle Route De La Haule St Brelade Jersey Channel Islands JE3 8BA |
Director Name | Dr Calum Alexander Macleod |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 September 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Westfield Terrace Aberdeen Aberdeenshire AB25 2RU Scotland |
Secretary Name | James George William Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1998) |
Role | Finance Director |
Correspondence Address | 4 Murchison Road,Houston Bridge Of Weir Renfrewshire PA6 7JU Scotland |
Director Name | James Andrew Lerche |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | Upper Westown Farmhouse Barras Stonehaven Aberdeenshire AB39 2XU Scotland |
Director Name | Jeremiah McGee |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2000) |
Role | Hotelier |
Correspondence Address | 5 Knunck Knowles Drive Clitheroe Lancashire BB7 2JF |
Secretary Name | Mr Alan Charles Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Earlsgate Brierie Hills Houston Renfrewshire PA6 7FB Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 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 | Ramon Pajares |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2001) |
Role | Hotelier |
Correspondence Address | 38 Pont Street Mews London SW1X 0AF |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Guy Lindsay Macintyre Crawford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 March 2002) |
Role | Hotelier |
Correspondence Address | 86 Kingston Hill Kingston Upon Thames Surrey KT2 7NP |
Director Name | Ramon Pajares |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 September 2002(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2005) |
Role | Hotelier |
Correspondence Address | 38 Pont Street Mews London SW1X 0AF |
Director Name | Mr Patrick Joseph Anthony Dempsey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuckoo Meadow Little Shardeloes Old Amersham Buckinghamshire HP7 0EF |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2015) |
Role | Regional M D |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Mr Ruaridh MacDonald |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(25 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 November 2016) |
Role | Hotelier |
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(26 years, 9 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 Iain Gillies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 December 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Ms Tara O'Neill |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2020(30 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 November 2021) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Aaron Peter Falls |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(31 years 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(31 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 05 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | ORR Macqueen Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1990(same day as company formation) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Website | macdonaldshotels.co.uk |
---|---|
Telephone | 07 484018193 |
Telephone region | Mobile |
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 |
63.4m at £0.05 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,299,000 |
Current Liabilities | £9,320,000 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 25 September |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
19 June 2009 | Delivered on: 3 July 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due all sums due or to become due. Particulars: Floating charge over the whole of the property; standard security over part and portion of the lands and estate of culloden, county of inverness. Outstanding |
---|---|
31 October 2005 | Delivered on: 7 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Part an d portion of the lands and estate of culloden, county of inverness. Outstanding |
19 October 2005 | Delivered on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 May 2023 | Delivered on: 11 May 2023 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
27 August 2020 | Delivered on: 18 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 stratton lodge, inverness shown coloured pink on the plan annexed to the instrument appended to this form MR01. Outstanding |
24 August 2020 | Delivered on: 16 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest. Outstanding |
24 August 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Outstanding |
24 August 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Outstanding |
24 August 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Outstanding |
24 August 2020 | Delivered on: 4 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) (as Defined in the Instrument Appended to This Form MR01). Classification: A registered charge Particulars: The burlington hotel, new street, birmingham B2 4JQ (reversionary lease) (WM994519). Outstanding |
24 August 2020 | Delivered on: 4 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) (as Defined in the Instrument Appended to This Form MR01). Classification: A registered charge Particulars: The burlington hotel, new street, birmingham B2 4JQ (WM832479). Outstanding |
3 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: Not applicable. Outstanding |
19 March 2014 | Delivered on: 26 March 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 November 2010 | Delivered on: 18 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Stratton lodge culloden county of inverness (see form for details). Outstanding |
29 October 2010 | Delivered on: 12 November 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings on the south side of new street birmingham WM832479. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: Right title and interest in the existing shares and the related rights. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: In respect of the floating charge and standard security (see form MG01S for detaisl. Outstanding |
5 September 2003 | Delivered on: 11 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Stratton lodge hotel, culloden. Fully Satisfied |
3 September 2003 | Delivered on: 5 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 April 2001 | Delivered on: 2 May 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 |
6 March 1996 | Delivered 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 |
30 August 1993 | Delivered 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 |
14 August 1990 | Delivered on: 23 August 1990 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 |
25 October 2017 | Full accounts made up to 30 March 2017 (15 pages) |
---|---|
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
1 December 2016 | Termination of appointment of Donald John Macdonald as a director on 29 November 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 January 2016 | Appointment of Mr Donald John Macdonald as a director on 18 December 2015 (2 pages) |
18 December 2015 | Full accounts made up to 2 April 2015 (15 pages) |
18 December 2015 | Full accounts made up to 2 April 2015 (15 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 March 2015 | Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 27 March 2014 (14 pages) |
17 September 2014 | Registration of charge SC1252040017, created on 3 September 2014 (29 pages) |
17 September 2014 | Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages) |
17 September 2014 | Registration of charge SC1252040017, created on 3 September 2014 (29 pages) |
20 June 2014 | Company name changed macdonald hotels and resorts LIMITED\certificate issued on 20/06/14
|
20 June 2014 | Company name changed macdonald hotels and resorts LIMITED\certificate issued on 20/06/14
|
10 April 2014 | Statement of company's objects (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (5 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 March 2014 | Full accounts made up to 28 March 2013 (13 pages) |
26 March 2014 | Registration of charge 1252040016 (29 pages) |
26 March 2014 | Registration of charge SC1252040016, created on 19 March 2014 (29 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
11 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) |
31 December 2012 | Full accounts made up to 29 March 2012 (15 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
12 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (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) |
26 July 2010 | Register inspection address has been changed (2 pages) |
14 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
14 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
20 May 2010 | Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Resolutions
|
16 July 2009 | Full accounts made up to 25 September 2008 (14 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 March 2009 | Secretary appointed mark ross (2 pages) |
20 March 2009 | Appointment terminated secretary robert fraser (1 page) |
29 July 2008 | Full accounts made up to 27 September 2007 (13 pages) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 July 2007 | Full accounts made up to 28 September 2006 (13 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
28 February 2007 | Location of register of members (1 page) |
25 October 2006 | New director appointed (2 pages) |
28 July 2006 | Full accounts made up to 29 September 2005 (14 pages) |
9 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
12 April 2006 | New director appointed (2 pages) |
16 November 2005 | Auditor's resignation (1 page) |
7 November 2005 | Partic of mort/charge * (7 pages) |
27 October 2005 | Partic of mort/charge * (8 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2005 | Auditor's resignation (1 page) |
27 July 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
20 July 2005 | Director resigned (1 page) |
28 April 2005 | Return made up to 30/04/05; full list of members (3 pages) |
27 April 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 30/04/04; bulk list available separately (8 pages) |
26 May 2004 | Location of register of members (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Group of companies' accounts made up to 2 October 2003 (27 pages) |
4 May 2004 | Group of companies' accounts made up to 2 October 2003 (27 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
10 February 2004 | Company name changed macdonald hotels LIMITED\certificate issued on 10/02/04 (2 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
17 December 2003 | Auditor's resignation (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
4 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 December 2003 | Resolutions
|
4 December 2003 | Re-registration of Memorandum and Articles (17 pages) |
4 December 2003 | Application for reregistration from PLC to private (1 page) |
17 November 2003 | Ad 26/09/03--------- £ si [email protected]=91 £ ic 3167288/3167379 (2 pages) |
17 November 2003 | Ad 26/09/03--------- £ si [email protected]=887 £ ic 3165025/3165912 (2 pages) |
17 November 2003 | Ad 30/09/03--------- £ si [email protected]=769 £ ic 3164256/3165025 (2 pages) |
17 November 2003 | Ad 01/10/03--------- £ si [email protected]=45 £ ic 3167379/3167424 (2 pages) |
17 November 2003 | Ad 26/09/03--------- £ si [email protected]=1376 £ ic 3165912/3167288 (2 pages) |
7 November 2003 | Auditor's resignation (2 pages) |
2 October 2003 | Director resigned (1 page) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (6 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
10 September 2003 | Ad 02/09/03--------- £ si [email protected]=150256 £ ic 3014000/3164256 (2 pages) |
5 September 2003 | Partic of mort/charge * (8 pages) |
4 September 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 30/04/03; bulk list available separately (12 pages) |
5 March 2003 | Group of companies' accounts made up to 3 October 2002 (48 pages) |
5 March 2003 | Group of companies' accounts made up to 3 October 2002 (48 pages) |
23 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | New director appointed (3 pages) |
16 May 2002 | Return made up to 30/04/02; bulk list available separately (11 pages) |
15 May 2002 | Director's particulars changed (1 page) |
5 April 2002 | Group of companies' accounts made up to 4 October 2001 (50 pages) |
5 April 2002 | Group of companies' accounts made up to 4 October 2001 (50 pages) |
25 March 2002 | Director resigned (1 page) |
18 December 2001 | Group of companies' accounts made up to 5 April 2001 (45 pages) |
18 December 2001 | Group of companies' accounts made up to 5 April 2001 (45 pages) |
18 October 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
17 August 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 30/04/01; bulk list available separately (10 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Partic of mort/charge * (6 pages) |
24 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director resigned (1 page) |
4 April 2001 | Resolutions
|
4 April 2001 | Memorandum and Articles of Association (63 pages) |
12 October 2000 | Full group accounts made up to 2 April 2000 (37 pages) |
12 October 2000 | Full group accounts made up to 2 April 2000 (37 pages) |
29 June 2000 | Return made up to 30/04/00; bulk list available separately
|
14 June 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
14 April 2000 | New director appointed (3 pages) |
29 March 2000 | Director resigned (1 page) |
24 February 2000 | Ad 08/10/99--------- £ si [email protected]=91 £ ic 3005043/3005134 (2 pages) |
7 January 2000 | New director appointed (2 pages) |
3 December 1999 | Ad 29/11/99--------- £ si [email protected]=70422 £ ic 2934621/3005043 (2 pages) |
3 September 1999 | Ad 01/08/99-30/08/99 £ si [email protected]=459 £ ic 2934162/2934621 (2 pages) |
17 August 1999 | Director resigned (1 page) |
1 August 1999 | Ad 09/07/99-30/07/99 £ si [email protected]=321 £ ic 2933841/2934162 (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Full group accounts made up to 28 March 1999 (30 pages) |
13 July 1999 | Ad 14/06/99-08/07/99 £ si [email protected]=4689 £ ic 2929152/2933841 (2 pages) |
24 May 1999 | Return made up to 30/04/99; bulk list available separately (18 pages) |
9 March 1999 | Resolutions
|
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
27 July 1998 | Full group accounts made up to 29 March 1998 (34 pages) |
13 May 1998 | Return made up to 30/04/98; bulk list available separately (19 pages) |
30 April 1998 | Location of register of members (non legible) (1 page) |
18 September 1997 | Dec mort/charge release * (4 pages) |
8 September 1997 | Full group accounts made up to 30 March 1997 (29 pages) |
11 August 1997 | Resolutions
|
15 July 1997 | Director resigned (1 page) |
31 May 1997 | Return made up to 30/04/97; bulk list available separately (18 pages) |
18 October 1996 | Resolutions
|
8 October 1996 | Registered office changed on 08/10/96 from: 36 heriot row edinburgh EH3 6ES (1 page) |
29 August 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
13 August 1996 | Resolutions
|
28 June 1996 | Return made up to 30/04/96; full list of members (22 pages) |
24 June 1996 | Location of register of members (1 page) |
9 May 1996 | Dec mort/charge * (5 pages) |
12 April 1996 | £ ic 3408169/2908169 19/02/96 £ sr 500000@1=500000 (1 page) |
3 April 1996 | Ad 14/03/96--------- £ si [email protected]=750000 £ ic 2658169/3408169 (3 pages) |
3 April 1996 | Ad 14/03/96--------- £ si [email protected]=1275419 £ ic 1000000/2275419 (26 pages) |
3 April 1996 | Ad 14/03/96--------- £ si [email protected]=382750 £ ic 2275419/2658169 (2 pages) |
28 March 1996 | S-div 06/03/96 (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Memorandum and Articles of Association (64 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Nc inc already adjusted 06/03/96 (6 pages) |
28 March 1996 | Memorandum and Articles of Association (11 pages) |
28 March 1996 | Resolutions
|
14 March 1996 | Partic of mort/charge * (6 pages) |
12 March 1996 | Placing 07/03/96 (72 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Resolutions
|
6 March 1996 | £ nc 1339276/1351865 26/02/96 (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Application for reregistration from private to PLC (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Re-registration of Memorandum and Articles (48 pages) |
20 February 1996 | 43(3)(E) (1 page) |
20 February 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 February 1996 | Balance Sheet (28 pages) |
20 February 1996 | Auditor's statement (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Nc inc already adjusted 14/01/96 (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
7 February 1996 | Resolutions
|
29 January 1996 | Full group accounts made up to 26 March 1995 (24 pages) |
22 January 1996 | New director appointed (4 pages) |
15 January 1996 | New director appointed (5 pages) |
11 July 1995 | Return made up to 30/04/95; no change of members (14 pages) |
7 July 1995 | Alterations to a floating charge (6 pages) |
7 September 1994 | Full group accounts made up to 27 March 1994 (20 pages) |
29 June 1994 | Return made up to 30/04/94; full list of members
|
21 January 1994 | Full group accounts made up to 31 March 1993 (19 pages) |
3 July 1993 | Return made up to 30/04/93; no change of members (11 pages) |
31 January 1993 | Full group accounts made up to 31 March 1992 (18 pages) |
5 May 1992 | Return made up to 30/04/92; full list of members (12 pages) |
22 April 1992 | Full group accounts made up to 31 March 1991 (12 pages) |
8 August 1990 | Company name changed ambassador hotels & leisure limi ted\certificate issued on 09/08/90 (2 pages) |
7 August 1990 | Memorandum and Articles of Association (15 pages) |
29 June 1990 | Company name changed orrmac (no:140) LIMITED\certificate issued on 02/07/90 (2 pages) |
24 May 1990 | Incorporation (17 pages) |