East Kilbride
G75 0QJ
Scotland
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(29 years 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(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 | 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 | 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 | 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 | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairyknowe Court Bothwell Glasgow G71 8SZ 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 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 | 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 |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 19 May 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX 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 |
Director Name | Nicholas David Lyon Paterson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 1999) |
Role | Hotelier |
Correspondence Address | Ruthven House 7 Aviemore Gardens Northampton NN4 9XJ |
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 | James Andrew Lerche |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2003) |
Role | Regional M.D. |
Correspondence Address | Upper Westown Farmhouse Barras Stonehaven Aberdeenshire AB39 2XU Scotland |
Director Name | Ms Elizabeth Anne Irons |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2003) |
Role | P.R. Director |
Country of Residence | Scotland |
Correspondence Address | 12b Leopold Place Edinburgh EH7 5LB Scotland |
Director Name | Beverly Dorothy Barbara Payne |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2003) |
Role | Operations Director |
Correspondence Address | 7 Upland Road Glasgow Strathclyde G14 9BG Scotland |
Director Name | Garth Powell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2003) |
Role | Area Manager |
Correspondence Address | Tinkers Meadow Trematon Saltash Cornwall PL12 4RS |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2003) |
Role | Regional M D |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leaheath Way Hurst Berkshire RG10 0TY |
Director Name | Iain David Waite |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2003) |
Role | Regional M D |
Correspondence Address | 2 Broomfield Bowgreave Preston PR3 1TG |
Director Name | John Joseph O'Malley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2003) |
Role | Regional M D |
Correspondence Address | 5 Marsh Lane Sollihul West Midlands B91 2PG |
Director Name | James Gordon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2003) |
Role | Purchasing Director |
Correspondence Address | 1f1 32 Deanpark Street Edinburgh EH4 1JN Scotland |
Director Name | Jane Cottrell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2003) |
Role | H.R. Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Knapps Semington Trowbridge Wiltshire BA14 6JG |
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 |
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 | Mr Ruaridh MacDonald |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(21 years, 10 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 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 | 19 June 2020(27 years, 7 months 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(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 Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 1995) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
Registered Address | Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,251,000 |
Gross Profit | -£3,386,000 |
Net Worth | -£4,717,000 |
Cash | £551,000 |
Current Liabilities | £17,406,000 |
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) |
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 - undertaking & all property & assets present & future, including uncalled capital see form MG01S for more details. Outstanding |
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 May 2023 | Delivered on: 16 May 2023 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge 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 |
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 |
26 August 2020 | Delivered on: 7 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 whiteside house, whiteside industrial estate, bathgate registered in the land register of scotland under title number WLN9242. 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 |
10 November 2010 | Delivered on: 18 April 2019 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties Classification: Standard security Secured details: All present and future liabilities. Particulars: Whiteside house, whiteside industrial estate, bathgate WLN9242. Outstanding |
4 December 2006 | Delivered on: 18 April 2019 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Classification: Standard security Secured details: All present and future liabilities. Particulars: The subjects known as whiteside house, whiteside industrial estate, bathgate WLN9242. Outstanding |
28 March 2019 | Delivered on: 1 April 2019 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: All and whole the subjects known as and forming whiteside house, whiteside industrial estate, bathgate EH48 2RX, being the subjects registered in the land register of scotland under title number WLN9242 including all buildings, erections and fixtures and fittings and fixed plant for the time being forming part of the said subjects and all improvements and additions thereto and all servitudes and other heritable rights appurtenant thereto subject to and with the benefit of all leases, underleases, tenancies, agreements for lease, rights, burdens and conditions affecting the same but otherwise free from security. Outstanding |
28 March 2019 | Delivered on: 1 April 2019 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 Outstanding |
24 July 2015 | Delivered on: 31 July 2015 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 Attached to This Form MR01). Classification: A registered charge 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 |
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 |
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 |
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: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. 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 |
25 October 2017 | Full accounts made up to 30 March 2017 (17 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 (19 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
|
18 December 2015 | Full accounts made up to 2 April 2015 (14 pages) |
18 December 2015 | Full accounts made up to 2 April 2015 (14 pages) |
31 July 2015 | Registration of charge SC1412080012, created on 24 July 2015 (37 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 | Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 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
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (5 pages) |
31 March 2014 | Full accounts made up to 28 March 2013 (14 pages) |
26 March 2014 | Registration of charge 1412080011 (29 pages) |
26 March 2014 | Registration of charge SC1412080011, 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 (14 pages) |
14 November 2012 | Appointment of Mr David Andrew Guile as a director (2 pages) |
14 November 2012 | Appointment of Mr David Andrew Guile as a director on 17 October 2012 (2 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | 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 (4 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Statement of company's objects (2 pages) |
11 November 2010 | Resolutions
|
4 November 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (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) |
13 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
13 July 2010 | Full accounts made up to 1 October 2009 (14 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) |
16 July 2009 | Full accounts made up to 25 September 2008 (15 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 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 (14 pages) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
18 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 (14 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
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 (14 pages) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
16 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) |
16 June 2005 | Full accounts made up to 30 September 2004 (14 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 (15 pages) |
30 July 2004 | Full accounts made up to 2 October 2003 (15 pages) |
16 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 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
28 November 2003 | Return made up to 12/11/03; full list of members (13 pages) |
11 November 2003 | Director resigned (1 page) |
7 November 2003 | Auditor's resignation (2 pages) |
16 September 2003 | Dec mort/charge * (9 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
5 September 2003 | Partic of mort/charge * (8 pages) |
26 August 2003 | New director appointed (2 pages) |
30 July 2003 | Full accounts made up to 3 October 2002 (15 pages) |
30 July 2003 | Full accounts made up to 3 October 2002 (15 pages) |
2 June 2003 | Location of register of members (1 page) |
23 December 2002 | Return made up to 12/11/02; full list of members (12 pages) |
23 October 2002 | Director's particulars changed (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
3 July 2002 | Full accounts made up to 4 October 2001 (14 pages) |
3 July 2002 | Full accounts made up to 4 October 2001 (14 pages) |
12 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
31 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
31 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
20 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
2 May 2001 | Partic of mort/charge * (11 pages) |
2 May 2001 | Partic of mort/charge * (6 pages) |
2 May 2001 | Secretary resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
29 January 2001 | Full accounts made up to 2 April 2000 (14 pages) |
29 January 2001 | Full accounts made up to 2 April 2000 (14 pages) |
7 December 2000 | Return made up to 12/11/00; full list of members
|
23 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 28 March 1999 (14 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
24 January 1999 | Full accounts made up to 29 March 1998 (14 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 (14 pages) |
2 December 1997 | Return made up to 12/11/97; no change of members (9 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 January 1997 | Company name changed cairn management LIMITED\certificate issued on 09/01/97 (2 pages) |
31 December 1996 | New director appointed (2 pages) |
3 December 1996 | Return made up to 12/11/96; full list of members (12 pages) |
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
|
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 (13 pages) |
6 November 1995 | Return made up to 12/11/95; no change of members (10 pages) |
6 November 1995 | Return made up to 12/11/95; no change of members (7 pages) |
17 October 1995 | New director appointed (2 pages) |
12 November 1992 | Incorporation (17 pages) |