Company NameMacDonald Hotels And Resorts Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC141207
CategoryPrivate Limited Company
Incorporation Date12 November 1992(31 years, 5 months ago)
Previous NameMHL Management (No.1) Limited

Business Activity

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

Directors

Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(29 years 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(29 years, 11 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
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleSolicitor
Correspondence Address36 Heriot Row
Edinburgh
Midlothian
EH3 6ES
Scotland
Director NameMrs Pauline Anne Orr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleSolicitor
Correspondence Address9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(1 day after company formation)
Appointment Duration17 years, 7 months (resigned 06 July 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(1 day after company formation)
Appointment Duration11 years (resigned 04 December 2003)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(9 months after company formation)
Appointment Duration2 weeks (resigned 26 August 1993)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Secretary NameJames George William Busby
NationalityBritish
StatusResigned
Appointed28 December 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address4 Murchison Road,Houston
Bridge Of Weir
Renfrewshire
PA6 7JU
Scotland
Secretary NameMr Alan Charles Palmer
NationalityBritish
StatusResigned
Appointed30 November 1998(6 years 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(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGospatric House
Bankhead Road Dalmeny
Edinburgh
EH30 9TT
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed20 April 2001(8 years, 5 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 NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(13 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Mark Ross
NationalityBritish
StatusResigned
Appointed05 January 2009(16 years, 1 month 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 NameMs Caroline Pescheux
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(21 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteside House
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Simon Richard Jackson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(21 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMs Kellie Marie Garnczarczyk
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceEngland
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(24 years, 3 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
Appointed22 June 2020(27 years, 7 months after company formation)
Appointment Duration5 months, 2 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(28 years, 1 month 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(28 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Phil Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(29 years, 2 months after company formation)
Appointment Duration11 months (resigned 05 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameORR Macqueen W S (Corporation)
StatusResigned
Appointed12 November 1992(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Contact

Websitemacdonaldshotels.co.uk

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

100 at £1Macdonald Hotels Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End27 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.
Particulars: Floating charge over the whole of the property.
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 December 2003Delivered on: 8 December 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

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

Filing History

21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
16 March 2017Termination of appointment of Kellie Marie Garnczarczyk as a director on 17 February 2017 (2 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(7 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
13 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 July 2014Appointment of Ms Kellie Marie Garnczarczyk as a director (2 pages)
30 June 2014Appointment of Ms Caroline Pescheux as a director (2 pages)
30 June 2014Appointment of Mr Simon Richard Jackson as a director (2 pages)
23 June 2014Company name changed mhl management (no.1) LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
(3 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 100
(4 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 28 March 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 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)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 April 2012Accounts for a dormant company made up to 29 March 2012 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 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 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)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (8 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (8 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)
20 July 2009Full accounts made up to 25 September 2008 (8 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 March 2009Appointment terminated secretary robert fraser (1 page)
20 March 2009Secretary appointed mark ross (2 pages)
29 July 2008Full accounts made up to 27 September 2007 (9 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 (9 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)
23 November 2006Return made up to 12/11/06; full list of members (3 pages)
28 July 2006Full accounts made up to 29 September 2005 (10 pages)
12 April 2006New director appointed (2 pages)
29 December 2005Return made up to 12/11/05; full list of members (2 pages)
17 November 2005Auditor's resignation (1 page)
27 October 2005Partic of mort/charge * (8 pages)
26 October 2005Dec mort/charge * (2 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
28 July 2005Auditor's resignation (1 page)
27 July 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
15 June 2005Full accounts made up to 30 September 2004 (10 pages)
27 April 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
5 December 2004Return made up to 12/11/04; full list of members (6 pages)
30 July 2004Full accounts made up to 2 October 2003 (10 pages)
30 July 2004Full accounts made up to 2 October 2003 (10 pages)
17 March 2004Director's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
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 2003Location of register of members (1 page)
8 December 2003Partic of mort/charge * (8 pages)
28 November 2003Return made up to 12/11/03; full list of members (8 pages)
7 November 2003Auditor's resignation (2 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
30 July 2003Full accounts made up to 3 October 2002 (10 pages)
30 July 2003Full accounts made up to 3 October 2002 (10 pages)
23 December 2002Return made up to 12/11/02; full list of members (8 pages)
23 October 2002Director's particulars changed (1 page)
3 July 2002Full accounts made up to 4 October 2001 (11 pages)
3 July 2002Full accounts made up to 4 October 2001 (11 pages)
12 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
31 January 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
31 January 2002Accounts for a dormant company made up to 5 April 2001 (6 pages)
20 November 2001Return made up to 12/11/01; full list of members (7 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Partic of mort/charge * (6 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
29 January 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
29 January 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
8 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Return made up to 12/11/99; full list of members (7 pages)
1 September 1999Accounts for a dormant company made up to 28 March 1999 (8 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Full accounts made up to 29 March 1998 (10 pages)
10 December 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 December 1998New secretary appointed (2 pages)
24 March 1998Full accounts made up to 30 March 1997 (11 pages)
2 December 1997Return made up to 12/11/97; no change of members (7 pages)
8 January 1997Full accounts made up to 31 March 1996 (10 pages)
3 December 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 1996Registered office changed on 08/10/96 from: 36 heriot row edinburgh midlothian EH3 6ES (1 page)
9 May 1996Dec mort/charge * (5 pages)
21 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 March 1996Partic of mort/charge * (6 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Secretary resigned (1 page)
29 January 1996Full accounts made up to 26 March 1995 (11 pages)
25 January 1996Director's particulars changed (2 pages)
6 November 1995Return made up to 12/11/95; no change of members (10 pages)
7 July 1995Alterations to a floating charge (9 pages)
24 May 1995Director's particulars changed (3 pages)
2 November 1994Return made up to 12/11/94; no change of members (7 pages)
8 September 1994Full accounts made up to 27 March 1994 (9 pages)
13 July 1994Director's particulars changed (2 pages)
9 December 1993Return made up to 12/11/93; full list of members (8 pages)
2 September 1993Partic of mort/charge * (10 pages)
30 August 1993Director resigned (2 pages)
13 August 1993New director appointed (4 pages)
9 August 1993Accounting reference date notified as 31/03 (1 page)
2 March 1993Director resigned (2 pages)
11 February 1993New director appointed (3 pages)
11 February 1993Director resigned;new director appointed (3 pages)
11 February 1993Director resigned;new director appointed (3 pages)
12 November 1992Incorporation (18 pages)