Company NameMacDonald Hotels (Management) Limited
Company StatusActive
Company NumberSC141208
CategoryPrivate Limited Company
Incorporation Date12 November 1992(31 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(29 years after company formation)
Appointment Duration2 years, 5 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCrutherland House And Spa Strathaven Road
East Kilbride
G75 0QJ
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 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 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 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 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)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
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 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 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
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 19 May 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
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
Director NameNicholas David Lyon Paterson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 1999)
RoleHotelier
Correspondence AddressRuthven House 7 Aviemore Gardens
Northampton
NN4 9XJ
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 NameJames Andrew Lerche
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleRegional M.D.
Correspondence AddressUpper Westown Farmhouse Barras
Stonehaven
Aberdeenshire
AB39 2XU
Scotland
Director NameMs Elizabeth Anne Irons
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleP.R. Director
Country of ResidenceScotland
Correspondence Address12b Leopold Place
Edinburgh
EH7 5LB
Scotland
Director NameBeverly Dorothy Barbara Payne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleOperations Director
Correspondence Address7 Upland Road
Glasgow
Strathclyde
G14 9BG
Scotland
Director NameGarth Powell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2003)
RoleArea Manager
Correspondence AddressTinkers Meadow
Trematon
Saltash
Cornwall
PL12 4RS
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleRegional M D
Country of ResidenceUnited Kingdom
Correspondence Address5 Leaheath Way
Hurst
Berkshire
RG10 0TY
Director NameIain David Waite
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleRegional M D
Correspondence Address2 Broomfield
Bowgreave
Preston
PR3 1TG
Director NameJohn Joseph O'Malley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2003)
RoleRegional M D
Correspondence Address5 Marsh Lane
Sollihul
West Midlands
B91 2PG
Director NameJames Gordon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2003)
RolePurchasing Director
Correspondence Address1f1 32 Deanpark Street
Edinburgh
EH4 1JN
Scotland
Director NameJane Cottrell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleH.R. Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Knapps
Semington
Trowbridge
Wiltshire
BA14 6JG
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
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 NameMr Ruaridh MacDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(21 years, 10 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 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
Appointed19 June 2020(27 years, 7 months 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(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 Ws (Corporation)
StatusResigned
Appointed12 November 1993(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 28 December 1995)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Contact

Websitemacdonaldhotels.co.uk
Telephone01506 815222
Telephone regionBathgate

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 £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,251,000
Gross Profit-£3,386,000
Net Worth-£4,717,000
Cash£551,000
Current Liabilities£17,406,000

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

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 - undertaking & all property & assets present & future, including uncalled capital see form MG01S for more details.
Outstanding
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 May 2023Delivered 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 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
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
26 August 2020Delivered 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 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
10 November 2010Delivered 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 2006Delivered 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 2019Delivered 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 2019Delivered 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 2015Delivered 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 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
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
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
26 April 2001Delivered 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 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

Filing History

25 October 2017Full accounts made up to 30 March 2017 (17 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 (19 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
(5 pages)
18 December 2015Full accounts made up to 2 April 2015 (14 pages)
18 December 2015Full accounts made up to 2 April 2015 (14 pages)
31 July 2015Registration of charge SC1412080012, created on 24 July 2015 (37 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 100
(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 2014Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 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
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (5 pages)
31 March 2014Full accounts made up to 28 March 2013 (14 pages)
26 March 2014Registration of charge 1412080011 (29 pages)
26 March 2014Registration of charge SC1412080011, 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 (14 pages)
14 November 2012Appointment of Mr David Andrew Guile as a director (2 pages)
14 November 2012Appointment of Mr David Andrew Guile as a director on 17 October 2012 (2 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 December 2011Full 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 (4 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 27/10/2010
(11 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) 27/10/2010
(11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
13 July 2010Full accounts made up to 1 October 2009 (14 pages)
13 July 2010Full accounts made up to 1 October 2009 (14 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)
16 July 2009Full accounts made up to 25 September 2008 (15 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 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 (14 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 July 2007Full accounts made up to 28 September 2006 (14 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
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 (14 pages)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Return made up to 12/11/05; full list of members (3 pages)
16 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)
16 June 2005Full accounts made up to 30 September 2004 (14 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 (15 pages)
30 July 2004Full accounts made up to 2 October 2003 (15 pages)
16 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 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
28 November 2003Return made up to 12/11/03; full list of members (13 pages)
11 November 2003Director resigned (1 page)
7 November 2003Auditor's resignation (2 pages)
16 September 2003Dec mort/charge * (9 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
5 September 2003Partic of mort/charge * (8 pages)
26 August 2003New director appointed (2 pages)
30 July 2003Full accounts made up to 3 October 2002 (15 pages)
30 July 2003Full accounts made up to 3 October 2002 (15 pages)
2 June 2003Location of register of members (1 page)
23 December 2002Return made up to 12/11/02; full list of members (12 pages)
23 October 2002Director's particulars changed (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
3 July 2002Full accounts made up to 4 October 2001 (14 pages)
3 July 2002Full accounts made up to 4 October 2001 (14 pages)
12 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
31 January 2002Full accounts made up to 5 April 2001 (14 pages)
31 January 2002Full accounts made up to 5 April 2001 (14 pages)
20 November 2001Return made up to 12/11/01; full list of members (7 pages)
2 May 2001Partic of mort/charge * (11 pages)
2 May 2001Partic of mort/charge * (6 pages)
2 May 2001Secretary resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
29 January 2001Full accounts made up to 2 April 2000 (14 pages)
29 January 2001Full accounts made up to 2 April 2000 (14 pages)
7 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Return made up to 12/11/99; full list of members (7 pages)
1 September 1999Full accounts made up to 28 March 1999 (14 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
24 January 1999Full accounts made up to 29 March 1998 (14 pages)
10 December 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
10 December 1998New secretary appointed (2 pages)
24 March 1998Full accounts made up to 30 March 1997 (14 pages)
2 December 1997Return made up to 12/11/97; no change of members (9 pages)
23 January 1997Full accounts made up to 31 March 1996 (14 pages)
8 January 1997Company name changed cairn management LIMITED\certificate issued on 09/01/97 (2 pages)
31 December 1996New director appointed (2 pages)
3 December 1996Return made up to 12/11/96; full list of members (12 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
(1 page)
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 (13 pages)
6 November 1995Return made up to 12/11/95; no change of members (10 pages)
6 November 1995Return made up to 12/11/95; no change of members (7 pages)
17 October 1995New director appointed (2 pages)
12 November 1992Incorporation (17 pages)