Company NameMacDonald Hotels Trustees Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC148049
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusCurrent
Appointed20 April 2001(7 years, 4 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(28 years, 1 month after company formation)
Appointment Duration2 years, 3 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(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 04 November 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameJames Andrew Lerche
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 month, 1 week after company formation)
Appointment Duration25 years (resigned 14 February 2019)
RoleCompany Director
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Francis O'Callaghan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 month, 1 week after company formation)
Appointment Duration25 years (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameJames George William Busby
NationalityBritish
StatusResigned
Appointed23 September 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 1999)
RoleCompany Director
Correspondence Address4 Murchison Road,Houston
Bridge Of Weir
Renfrewshire
PA6 7JU
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed19 November 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 5 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(7 years, 4 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
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(11 years, 7 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
Appointed14 February 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
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(27 years, 5 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(28 years, 1 month 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
Appointed09 January 1995(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1996)
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

1 at £1Angus Donald Mackintosh Macdonald
50.00%
Ordinary
1 at £1Francis O'callaghan
50.00%
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
Accounts Year End27 September

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

30 May 2001Delivered on: 18 June 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

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)
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 2
(5 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (2 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 2
(5 pages)
13 August 2014Accounts for a dormant company made up to 31 March 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 2
(5 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 (5 pages)
28 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
19 April 2012Accounts for a dormant company made up to 29 March 2012 (2 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
12 August 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (6 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (6 pages)
21 May 2010Director's details changed for Francis O'callaghan on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Francis O'callaghan on 7 May 2010 (2 pages)
21 May 2010Director's details changed for James Andrew Lerche on 7 May 2010 (2 pages)
21 May 2010Director's details changed for James Andrew Lerche on 7 May 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 July 2009Accounts for a dormant company made up to 25 September 2008 (5 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 27 September 2007 (6 pages)
28 April 2008Appointment terminated director gerard smith (1 page)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 July 2007Accounts for a dormant company made up to 28 September 2006 (5 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)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
26 January 2006Return made up to 12/11/05; full list of members (3 pages)
27 July 2005New director appointed (4 pages)
26 July 2005Director resigned (1 page)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 April 2005Director's particulars changed (1 page)
15 April 2005Return made up to 12/11/04; full list of members; amend (6 pages)
10 February 2005Director's particulars changed (1 page)
9 February 2005Director resigned (1 page)
5 December 2004Return made up to 12/11/04; full list of members (6 pages)
30 July 2004Accounts for a dormant company made up to 2 October 2003 (6 pages)
30 July 2004Accounts for a dormant company made up to 2 October 2003 (6 pages)
16 February 2004Secretary's particulars changed (1 page)
11 December 2003Location of register of members (1 page)
28 November 2003Return made up to 12/11/03; full list of members (8 pages)
16 September 2003Dec mort/charge * (4 pages)
30 July 2003Accounts for a dormant company made up to 3 October 2002 (5 pages)
30 July 2003Accounts for a dormant company made up to 3 October 2002 (5 pages)
29 November 2002Return made up to 12/11/02; full list of members (8 pages)
1 July 2002Accounts for a dormant company made up to 4 October 2001 (5 pages)
1 July 2002Accounts for a dormant company made up to 4 October 2001 (5 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 (5 pages)
31 January 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
20 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Partic of mort/charge * (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
29 January 2001Full accounts made up to 2 April 2000 (8 pages)
29 January 2001Full accounts made up to 2 April 2000 (8 pages)
8 December 2000Return made up to 12/11/00; full list of members (7 pages)
22 November 1999New secretary appointed (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Return made up to 12/11/99; full list of members (7 pages)
1 September 1999Full accounts made up to 28 March 1999 (8 pages)
20 January 1999Full accounts made up to 29 March 1998 (8 pages)
10 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 1998Full accounts made up to 30 March 1997 (8 pages)
4 December 1997Return made up to 12/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 January 1997Return made up to 14/12/96; no change of members (7 pages)
8 October 1996Registered office changed on 08/10/96 from: 36 heriot row edinburgh EH3 6ES (1 page)
2 October 1996New secretary appointed (1 page)
2 October 1996Secretary resigned (2 pages)
3 April 1996Full accounts made up to 31 March 1995 (10 pages)
25 January 1996Return made up to 14/12/95; full list of members (9 pages)
14 December 1993Incorporation (18 pages)