Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 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(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 November 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | James Andrew Lerche |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 25 years (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Francis O'Callaghan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 25 years (resigned 14 February 2019) |
Role | Company Director |
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 | 23 September 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 4 Murchison Road,Houston Bridge Of Weir Renfrewshire PA6 7JU Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 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(7 years, 4 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 |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(11 years, 7 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 | 14 February 2019(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
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(27 years, 5 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(28 years, 1 month 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 | 09 January 1995(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 1996) |
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 |
1 at £1 | Angus Donald Mackintosh Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Francis O'callaghan 50.00% 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 |
Accounts Year End | 27 September |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
30 May 2001 | Delivered 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 |
---|
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) |
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) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 August 2014 | Accounts for a dormant company made up to 31 March 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
|
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 (5 pages) |
28 February 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 | Accounts for a dormant company made up to 29 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
12 August 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Robert Gordon Fraser 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) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (6 pages) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (6 pages) |
21 May 2010 | Director's details changed for Francis O'callaghan on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Francis O'callaghan on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for James Andrew Lerche on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for James Andrew Lerche on 7 May 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Accounts for a dormant company made up to 25 September 2008 (5 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 27 September 2007 (6 pages) |
28 April 2008 | Appointment terminated director gerard smith (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 July 2007 | Accounts for a dormant company made up to 28 September 2006 (5 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) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
26 January 2006 | Return made up to 12/11/05; full list of members (3 pages) |
27 July 2005 | New director appointed (4 pages) |
26 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
27 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 12/11/04; full list of members; amend (6 pages) |
10 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director resigned (1 page) |
5 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
30 July 2004 | Accounts for a dormant company made up to 2 October 2003 (6 pages) |
30 July 2004 | Accounts for a dormant company made up to 2 October 2003 (6 pages) |
16 February 2004 | Secretary's particulars changed (1 page) |
11 December 2003 | Location of register of members (1 page) |
28 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
30 July 2003 | Accounts for a dormant company made up to 3 October 2002 (5 pages) |
30 July 2003 | Accounts for a dormant company made up to 3 October 2002 (5 pages) |
29 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
1 July 2002 | Accounts for a dormant company made up to 4 October 2001 (5 pages) |
1 July 2002 | Accounts for a dormant company made up to 4 October 2001 (5 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 (5 pages) |
31 January 2002 | Accounts for a dormant company made up to 5 April 2001 (5 pages) |
20 November 2001 | Return made up to 12/11/01; full list of members
|
18 June 2001 | Partic of mort/charge * (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
29 January 2001 | Full accounts made up to 2 April 2000 (8 pages) |
29 January 2001 | Full accounts made up to 2 April 2000 (8 pages) |
8 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
22 November 1999 | New secretary appointed (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 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 (8 pages) |
20 January 1999 | Full accounts made up to 29 March 1998 (8 pages) |
10 December 1998 | Return made up to 12/11/98; full list of members
|
1 April 1998 | Full accounts made up to 30 March 1997 (8 pages) |
4 December 1997 | Return made up to 12/11/97; no change of members
|
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
14 January 1997 | Return made up to 14/12/96; no change of members (7 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 36 heriot row edinburgh EH3 6ES (1 page) |
2 October 1996 | New secretary appointed (1 page) |
2 October 1996 | Secretary resigned (2 pages) |
3 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
25 January 1996 | Return made up to 14/12/95; full list of members (9 pages) |
14 December 1993 | Incorporation (18 pages) |