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(29 years, 11 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 |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 36 Heriot Row Edinburgh Midlothian EH3 6ES Scotland |
Director Name | Mrs Pauline Anne Orr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairyknowe Court Bothwell Glasgow G71 8SZ Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(1 day after company formation) |
Appointment Duration | 17 years, 7 months (resigned 06 July 2010) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(1 day after company formation) |
Appointment Duration | 11 years (resigned 04 December 2003) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(9 months after company formation) |
Appointment Duration | 2 weeks (resigned 26 August 1993) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Secretary Name | James George William Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 4 Murchison Road,Houston Bridge Of Weir Renfrewshire PA6 7JU Scotland |
Secretary Name | Mr Alan Charles Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(6 years 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(6 years, 7 months 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 | 20 April 2001(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gospatric House Bankhead Road Dalmeny Edinburgh EH30 9TT Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(8 years, 5 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 | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(13 years, 3 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 |
Secretary Name | Mr Mark Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(16 years, 1 month 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 | Ms Caroline Pescheux |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Simon Richard Jackson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Ms Kellie Marie Garnczarczyk |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2017) |
Role | Company Director |
Country of Residence | England |
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(24 years, 3 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 | 22 June 2020(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 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(28 years, 1 month 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(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Phil Carter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(29 years, 2 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 W S (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Website | macdonaldshotels.co.uk |
---|
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 |
100 at £1 | Macdonald Hotels Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 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. Particulars: Floating charge over the whole of the property. 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 December 2003 | Delivered 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 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 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 |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
16 March 2017 | Termination of appointment of Kellie Marie Garnczarczyk as a director on 17 February 2017 (2 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 July 2014 | Appointment of Ms Kellie Marie Garnczarczyk as a director (2 pages) |
30 June 2014 | Appointment of Ms Caroline Pescheux as a director (2 pages) |
30 June 2014 | Appointment of Mr Simon Richard Jackson as a director (2 pages) |
23 June 2014 | Company name changed mhl management (no.1) LIMITED\certificate issued on 23/06/14
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 28 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 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) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 March 2012 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 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 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) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (8 pages) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (8 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) |
20 July 2009 | Full accounts made up to 25 September 2008 (8 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated secretary robert fraser (1 page) |
20 March 2009 | Secretary appointed mark ross (2 pages) |
29 July 2008 | Full accounts made up to 27 September 2007 (9 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 (9 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) |
23 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 29 September 2005 (10 pages) |
12 April 2006 | New director appointed (2 pages) |
29 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
17 November 2005 | Auditor's resignation (1 page) |
27 October 2005 | Partic of mort/charge * (8 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2005 | Auditor's resignation (1 page) |
27 July 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
15 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
27 April 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
5 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
30 July 2004 | Full accounts made up to 2 October 2003 (10 pages) |
30 July 2004 | Full accounts made up to 2 October 2003 (10 pages) |
17 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
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 | Location of register of members (1 page) |
8 December 2003 | Partic of mort/charge * (8 pages) |
28 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
7 November 2003 | Auditor's resignation (2 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
30 July 2003 | Full accounts made up to 3 October 2002 (10 pages) |
30 July 2003 | Full accounts made up to 3 October 2002 (10 pages) |
23 December 2002 | Return made up to 12/11/02; full list of members (8 pages) |
23 October 2002 | Director's particulars changed (1 page) |
3 July 2002 | Full accounts made up to 4 October 2001 (11 pages) |
3 July 2002 | Full accounts made up to 4 October 2001 (11 pages) |
12 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 5 April 2001 (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 5 April 2001 (6 pages) |
20 November 2001 | Return made up to 12/11/01; full list of members (7 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) |
24 April 2001 | New director appointed (2 pages) |
29 January 2001 | Accounts for a dormant company made up to 2 April 2000 (8 pages) |
29 January 2001 | Accounts for a dormant company made up to 2 April 2000 (8 pages) |
8 December 2000 | Return made up to 12/11/00; full list of members
|
22 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
1 September 1999 | Accounts for a dormant company made up to 28 March 1999 (8 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
25 February 1999 | Resolutions
|
24 January 1999 | Full accounts made up to 29 March 1998 (10 pages) |
10 December 1998 | Return made up to 12/11/98; no change of members
|
10 December 1998 | New secretary appointed (2 pages) |
24 March 1998 | Full accounts made up to 30 March 1997 (11 pages) |
2 December 1997 | Return made up to 12/11/97; no change of members (7 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 December 1996 | Return made up to 12/11/96; full list of members
|
8 October 1996 | Registered office changed on 08/10/96 from: 36 heriot row edinburgh midlothian EH3 6ES (1 page) |
9 May 1996 | Dec mort/charge * (5 pages) |
21 March 1996 | Resolutions
|
14 March 1996 | Partic of mort/charge * (6 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Secretary resigned (1 page) |
29 January 1996 | Full accounts made up to 26 March 1995 (11 pages) |
25 January 1996 | Director's particulars changed (2 pages) |
6 November 1995 | Return made up to 12/11/95; no change of members (10 pages) |
7 July 1995 | Alterations to a floating charge (9 pages) |
24 May 1995 | Director's particulars changed (3 pages) |
2 November 1994 | Return made up to 12/11/94; no change of members (7 pages) |
8 September 1994 | Full accounts made up to 27 March 1994 (9 pages) |
13 July 1994 | Director's particulars changed (2 pages) |
9 December 1993 | Return made up to 12/11/93; full list of members (8 pages) |
2 September 1993 | Partic of mort/charge * (10 pages) |
30 August 1993 | Director resigned (2 pages) |
13 August 1993 | New director appointed (4 pages) |
9 August 1993 | Accounting reference date notified as 31/03 (1 page) |
2 March 1993 | Director resigned (2 pages) |
11 February 1993 | New director appointed (3 pages) |
11 February 1993 | Director resigned;new director appointed (3 pages) |
11 February 1993 | Director resigned;new director appointed (3 pages) |
12 November 1992 | Incorporation (18 pages) |