Company NameMacDonald Hotels Investments Limited
Company StatusActive
Company NumberSC125204
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)
Previous NameMacDonald Hotels And Resorts Limited

Business Activity

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

Directors

Director NameMr Iain Gillies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Hugh Gillies
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(32 years, 5 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 NameRodger Grant Murray
NationalityBritish
StatusResigned
Appointed24 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Moston Terrace
Edinburgh
Director NameJohn Hamilton Scott
NationalityBritish
StatusResigned
Appointed24 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address7 Glengyle Terrace
Edinburgh
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(3 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 November 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Learmonth Grove
Edinburgh
EH4 1BP
Scotland
Director NameMr Francis O'Callaghan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(3 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 December 2003)
RoleCa
Country of ResidenceScotland
Correspondence Address21 Hamilton Avenue
Pollokshields
Glasgow
G41 4JG
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(3 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 November 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year, 11 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
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Eastwoodmains Road
Glasgow
G46 6QB
Scotland
Director NameTrevor James Hemmings
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Retraite De La Mielle
Route De La Haule St Brelade
Jersey
Channel Islands
JE3 8BA
Director NameDr Calum Alexander Macleod
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(5 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Secretary NameJames George William Busby
NationalityBritish
StatusResigned
Appointed28 December 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1998)
RoleFinance Director
Correspondence Address4 Murchison Road,Houston
Bridge Of Weir
Renfrewshire
PA6 7JU
Scotland
Director NameJames Andrew Lerche
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 2005)
RoleCompany Director
Correspondence AddressUpper Westown Farmhouse Barras
Stonehaven
Aberdeenshire
AB39 2XU
Scotland
Director NameJeremiah McGee
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2000)
RoleHotelier
Correspondence Address5 Knunck Knowles Drive
Clitheroe
Lancashire
BB7 2JF
Secretary NameMr Alan Charles Palmer
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years, 6 months after company formation)
Appointment Duration7 months, 1 week (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(9 years, 1 month 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
Appointed04 January 2000(9 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGospatric House
Bankhead Road Dalmeny
Edinburgh
EH30 9TT
Scotland
Director NameRamon Pajares
Date of BirthJuly 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed31 January 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2001)
RoleHotelier
Correspondence Address38 Pont Street Mews
London
SW1X 0AF
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed20 April 2001(10 years, 11 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 NameGuy Lindsay Macintyre Crawford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 March 2002)
RoleHotelier
Correspondence Address86 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7NP
Director NameRamon Pajares
Date of BirthJuly 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed26 September 2002(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2005)
RoleHotelier
Correspondence Address38 Pont Street Mews
London
SW1X 0AF
Director NameMr Patrick Joseph Anthony Dempsey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2003(13 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuckoo Meadow Little Shardeloes
Old Amersham
Buckinghamshire
HP7 0EF
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(15 years, 9 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
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(16 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2015)
RoleRegional M D
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Mark Ross
NationalityBritish
StatusResigned
Appointed05 January 2009(18 years, 7 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 Ruaridh MacDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(24 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(25 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 November 2016)
RoleHotelier
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(26 years, 9 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 Iain Gillies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(30 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 December 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMs Tara O'Neill
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2020(30 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2021)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Aaron Peter Falls
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(31 years 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(31 years, 7 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 Ws (Corporation)
StatusResigned
Appointed24 May 1990(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Contact

Websitemacdonaldshotels.co.uk
Telephone07 484018193
Telephone regionMobile

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

63.4m at £0.05Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,299,000
Current Liabilities£9,320,000

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due25 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End25 September

Returns

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

Charges

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 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 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: Part an d portion of the lands and estate of culloden, county of inverness.
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
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
27 August 2020Delivered 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 2020Delivered on: 16 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest.
Outstanding
24 August 2020Delivered on: 7 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Outstanding
24 August 2020Delivered on: 7 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Outstanding
24 August 2020Delivered on: 7 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Outstanding
24 August 2020Delivered on: 4 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (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 2020Delivered on: 4 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) (as Defined in the Instrument Appended to This Form MR01).

Classification: A registered charge
Particulars: The burlington hotel, new street, birmingham B2 4JQ (WM832479).
Outstanding
3 September 2014Delivered 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 2014Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Right title and interest in the existing shares and the related rights.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: In respect of the floating charge and standard security (see form MG01S for detaisl.
Outstanding
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: Stratton lodge hotel, culloden.
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
26 April 2001Delivered 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 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
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
14 August 1990Delivered 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

Filing History

25 October 2017Full accounts made up to 30 March 2017 (15 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
1 December 2016Termination of appointment of Donald John Macdonald as a director on 29 November 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,168,543.2
(6 pages)
7 January 2016Appointment of Mr Donald John Macdonald as a director on 18 December 2015 (2 pages)
18 December 2015Full accounts made up to 2 April 2015 (15 pages)
18 December 2015Full accounts made up to 2 April 2015 (15 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 3,168,543.2
(5 pages)
4 March 2015Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page)
6 January 2015Full accounts made up to 27 March 2014 (14 pages)
17 September 2014Registration of charge SC1252040017, created on 3 September 2014 (29 pages)
17 September 2014Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages)
17 September 2014Registration of charge SC1252040017, created on 3 September 2014 (29 pages)
20 June 2014Company name changed macdonald hotels and resorts LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2014Company name changed macdonald hotels and resorts LIMITED\certificate issued on 20/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-20
(3 pages)
10 April 2014Statement of company's objects (2 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (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 3,168,543.2
(5 pages)
31 March 2014Full accounts made up to 28 March 2013 (13 pages)
26 March 2014Registration of charge 1252040016 (29 pages)
26 March 2014Registration of charge SC1252040016, created on 19 March 2014 (29 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
11 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)
31 December 2012Full accounts made up to 29 March 2012 (15 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 January 2012Full accounts made up to 31 March 2011 (15 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 15 (9 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 12 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
12 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (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)
14 July 2010Full accounts made up to 1 October 2009 (14 pages)
14 July 2010Full accounts made up to 1 October 2009 (14 pages)
20 May 2010Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 September 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 18/05/2009
(1 page)
16 July 2009Full accounts made up to 25 September 2008 (14 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 March 2009Secretary appointed mark ross (2 pages)
20 March 2009Appointment terminated secretary robert fraser (1 page)
29 July 2008Full accounts made up to 27 September 2007 (13 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 July 2007Full accounts made up to 28 September 2006 (13 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
28 February 2007Location of register of members (1 page)
25 October 2006New director appointed (2 pages)
28 July 2006Full accounts made up to 29 September 2005 (14 pages)
9 June 2006Return made up to 30/04/06; full list of members (3 pages)
12 April 2006New director appointed (2 pages)
16 November 2005Auditor's resignation (1 page)
7 November 2005Partic of mort/charge * (7 pages)
27 October 2005Partic of mort/charge * (8 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (9 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Declaration of assistance for shares acquisition (9 pages)
25 October 2005Declaration of assistance for shares acquisition (9 pages)
25 October 2005Declaration of assistance for shares acquisition (9 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (9 pages)
28 July 2005Auditor's resignation (1 page)
27 July 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
22 July 2005Full accounts made up to 30 September 2004 (15 pages)
20 July 2005Director resigned (1 page)
28 April 2005Return made up to 30/04/05; full list of members (3 pages)
27 April 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
7 October 2004Director resigned (1 page)
27 May 2004Return made up to 30/04/04; bulk list available separately (8 pages)
26 May 2004Location of register of members (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
4 May 2004Group of companies' accounts made up to 2 October 2003 (27 pages)
4 May 2004Group of companies' accounts made up to 2 October 2003 (27 pages)
16 March 2004Director's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
10 February 2004Company name changed macdonald hotels LIMITED\certificate issued on 10/02/04 (2 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
17 December 2003Auditor's resignation (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
4 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 December 2003Re-registration of Memorandum and Articles (17 pages)
4 December 2003Application for reregistration from PLC to private (1 page)
17 November 2003Ad 26/09/03--------- £ si [email protected]=91 £ ic 3167288/3167379 (2 pages)
17 November 2003Ad 26/09/03--------- £ si [email protected]=887 £ ic 3165025/3165912 (2 pages)
17 November 2003Ad 30/09/03--------- £ si [email protected]=769 £ ic 3164256/3165025 (2 pages)
17 November 2003Ad 01/10/03--------- £ si [email protected]=45 £ ic 3167379/3167424 (2 pages)
17 November 2003Ad 26/09/03--------- £ si [email protected]=1376 £ ic 3165912/3167288 (2 pages)
7 November 2003Auditor's resignation (2 pages)
2 October 2003Director resigned (1 page)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (6 pages)
11 September 2003Partic of mort/charge * (8 pages)
10 September 2003Ad 02/09/03--------- £ si [email protected]=150256 £ ic 3014000/3164256 (2 pages)
5 September 2003Partic of mort/charge * (8 pages)
4 September 2003New director appointed (2 pages)
18 June 2003Return made up to 30/04/03; bulk list available separately (12 pages)
5 March 2003Group of companies' accounts made up to 3 October 2002 (48 pages)
5 March 2003Group of companies' accounts made up to 3 October 2002 (48 pages)
23 October 2002Director's particulars changed (1 page)
8 October 2002New director appointed (3 pages)
16 May 2002Return made up to 30/04/02; bulk list available separately (11 pages)
15 May 2002Director's particulars changed (1 page)
5 April 2002Group of companies' accounts made up to 4 October 2001 (50 pages)
5 April 2002Group of companies' accounts made up to 4 October 2001 (50 pages)
25 March 2002Director resigned (1 page)
18 December 2001Group of companies' accounts made up to 5 April 2001 (45 pages)
18 December 2001Group of companies' accounts made up to 5 April 2001 (45 pages)
18 October 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
17 August 2001New director appointed (2 pages)
6 June 2001Return made up to 30/04/01; bulk list available separately (10 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Partic of mort/charge * (6 pages)
24 April 2001New secretary appointed (2 pages)
10 April 2001Director's particulars changed (1 page)
5 April 2001Director resigned (1 page)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2001Memorandum and Articles of Association (63 pages)
12 October 2000Full group accounts made up to 2 April 2000 (37 pages)
12 October 2000Full group accounts made up to 2 April 2000 (37 pages)
29 June 2000Return made up to 30/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
14 April 2000New director appointed (3 pages)
29 March 2000Director resigned (1 page)
24 February 2000Ad 08/10/99--------- £ si [email protected]=91 £ ic 3005043/3005134 (2 pages)
7 January 2000New director appointed (2 pages)
3 December 1999Ad 29/11/99--------- £ si [email protected]=70422 £ ic 2934621/3005043 (2 pages)
3 September 1999Ad 01/08/99-30/08/99 £ si [email protected]=459 £ ic 2934162/2934621 (2 pages)
17 August 1999Director resigned (1 page)
1 August 1999Ad 09/07/99-30/07/99 £ si [email protected]=321 £ ic 2933841/2934162 (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
15 July 1999Full group accounts made up to 28 March 1999 (30 pages)
13 July 1999Ad 14/06/99-08/07/99 £ si [email protected]=4689 £ ic 2929152/2933841 (2 pages)
24 May 1999Return made up to 30/04/99; bulk list available separately (18 pages)
9 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
27 July 1998Full group accounts made up to 29 March 1998 (34 pages)
13 May 1998Return made up to 30/04/98; bulk list available separately (19 pages)
30 April 1998Location of register of members (non legible) (1 page)
18 September 1997Dec mort/charge release * (4 pages)
8 September 1997Full group accounts made up to 30 March 1997 (29 pages)
11 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 July 1997Director resigned (1 page)
31 May 1997Return made up to 30/04/97; bulk list available separately (18 pages)
18 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 October 1996Registered office changed on 08/10/96 from: 36 heriot row edinburgh EH3 6ES (1 page)
29 August 1996Full group accounts made up to 31 March 1996 (28 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1996Return made up to 30/04/96; full list of members (22 pages)
24 June 1996Location of register of members (1 page)
9 May 1996Dec mort/charge * (5 pages)
12 April 1996£ ic 3408169/2908169 19/02/96 £ sr 500000@1=500000 (1 page)
3 April 1996Ad 14/03/96--------- £ si [email protected]=750000 £ ic 2658169/3408169 (3 pages)
3 April 1996Ad 14/03/96--------- £ si [email protected]=1275419 £ ic 1000000/2275419 (26 pages)
3 April 1996Ad 14/03/96--------- £ si [email protected]=382750 £ ic 2275419/2658169 (2 pages)
28 March 1996S-div 06/03/96 (1 page)
28 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 March 1996Memorandum and Articles of Association (64 pages)
28 March 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
28 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
28 March 1996Nc inc already adjusted 06/03/96 (6 pages)
28 March 1996Memorandum and Articles of Association (11 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 March 1996Partic of mort/charge * (6 pages)
12 March 1996Placing 07/03/96 (72 pages)
6 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 March 1996Director resigned (1 page)
6 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 March 1996£ nc 1339276/1351865 26/02/96 (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1996Application for reregistration from private to PLC (1 page)
20 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
20 February 1996Re-registration of Memorandum and Articles (48 pages)
20 February 199643(3)(E) (1 page)
20 February 1996Certificate of re-registration from Private to Public Limited Company (1 page)
20 February 1996Balance Sheet (28 pages)
20 February 1996Auditor's statement (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996Nc inc already adjusted 14/01/96 (1 page)
19 February 1996New secretary appointed (2 pages)
7 February 1996Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
7 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
7 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
7 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(11 pages)
29 January 1996Full group accounts made up to 26 March 1995 (24 pages)
22 January 1996New director appointed (4 pages)
15 January 1996New director appointed (5 pages)
11 July 1995Return made up to 30/04/95; no change of members (14 pages)
7 July 1995Alterations to a floating charge (6 pages)
7 September 1994Full group accounts made up to 27 March 1994 (20 pages)
29 June 1994Return made up to 30/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 January 1994Full group accounts made up to 31 March 1993 (19 pages)
3 July 1993Return made up to 30/04/93; no change of members (11 pages)
31 January 1993Full group accounts made up to 31 March 1992 (18 pages)
5 May 1992Return made up to 30/04/92; full list of members (12 pages)
22 April 1992Full group accounts made up to 31 March 1991 (12 pages)
8 August 1990Company name changed ambassador hotels & leisure limi ted\certificate issued on 09/08/90 (2 pages)
7 August 1990Memorandum and Articles of Association (15 pages)
29 June 1990Company name changed orrmac (no:140) LIMITED\certificate issued on 02/07/90 (2 pages)
24 May 1990Incorporation (17 pages)