Company NameAviemore Leisure Management Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC177423
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusCurrent
Appointed20 April 2001(3 years, 9 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(24 years, 6 months 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(25 years, 3 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 NameDerek Andrew Nash
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address36 Heriot Row
Edinburgh
Midlothian
EH3 6ES
Scotland
Director NameMrs Pauline Anne Orr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1997(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1997(1 month after company formation)
Appointment Duration12 years, 10 months (resigned 06 July 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameJames George William Busby
NationalityBritish
StatusResigned
Appointed25 August 1997(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 1999)
RoleFinance Director
Correspondence Address4 Murchison Road,Houston
Bridge Of Weir
Renfrewshire
PA6 7JU
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed19 July 1999(1 year, 12 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(3 years, 9 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(8 years 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
Appointed17 February 2006(8 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 19 May 2021)
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(19 years, 7 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 Aaron Peter Falls
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(23 years, 10 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(24 years, 5 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
Appointed21 July 1997(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Contact

Websitemacdonaldshotels.co.uk

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

2 at £1Macdonald Hotels Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts26 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End26 September

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

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
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 January 1999Delivered on: 11 February 1999
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland for 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

Filing History

24 December 2020Micro company accounts made up to 27 September 2019 (3 pages)
25 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 October 2019Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
10 June 2019Accounts for a dormant company made up to 29 March 2018 (6 pages)
3 June 2019Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
13 December 2018Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 October 2017Accounts for a dormant company made up to 30 March 2017 (5 pages)
26 October 2017Accounts for a dormant company made up to 30 March 2017 (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
17 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 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
(4 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
(4 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (6 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (6 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
(4 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
(4 pages)
6 January 2015Accounts for a dormant company made up to 27 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 27 March 2014 (6 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
(4 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
(4 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 28 March 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 28 March 2013 (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
13 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
13 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
3 January 2013Accounts for a dormant company made up to 29 March 2012 (7 pages)
3 January 2013Accounts for a dormant company made up to 29 March 2012 (7 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 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 (12 pages)
28 December 2011Full accounts made up to 31 March 2011 (12 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 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 Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Secretary'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 2010Register inspection address has been changed (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Register(s) moved to registered inspection location (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 2010Termination of appointment of Donald Macdonald as a director (2 pages)
28 June 2010Full accounts made up to 1 October 2009 (11 pages)
28 June 2010Full accounts made up to 1 October 2009 (11 pages)
28 June 2010Full accounts made up to 1 October 2009 (11 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 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 (12 pages)
16 July 2009Full accounts made up to 25 September 2008 (12 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 July 2008Full accounts made up to 27 September 2007 (11 pages)
29 July 2008Full accounts made up to 27 September 2007 (11 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
21 April 2008Appointment terminated director gerard smith (1 page)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
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 (11 pages)
31 July 2007Full accounts made up to 28 September 2006 (11 pages)
24 April 2007Return made up to 31/03/07; full list of members (7 pages)
24 April 2007Return made up to 31/03/07; full list of members (7 pages)
28 February 2007Return made up to 31/01/07; full list of members (7 pages)
28 February 2007Return made up to 31/01/07; full list of members (7 pages)
27 September 2006Return made up to 21/07/06; no change of members (5 pages)
27 September 2006Return made up to 21/07/06; no change of members (5 pages)
28 July 2006Full accounts made up to 29 September 2005 (12 pages)
28 July 2006Full accounts made up to 29 September 2005 (12 pages)
12 April 2006New director appointed (8 pages)
12 April 2006New director appointed (8 pages)
16 November 2005Auditor's resignation (1 page)
16 November 2005Auditor's resignation (1 page)
27 October 2005Partic of mort/charge * (8 pages)
27 October 2005Partic of mort/charge * (8 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
2 September 2005Return made up to 21/07/05; full list of members (2 pages)
2 September 2005Return made up to 21/07/05; full list of members (2 pages)
28 July 2005Auditor's resignation (1 page)
28 July 2005Auditor's resignation (1 page)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
15 June 2005Full accounts made up to 30 September 2004 (12 pages)
15 June 2005Full accounts made up to 30 September 2004 (12 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
12 August 2004Return made up to 21/07/04; full list of members (6 pages)
12 August 2004Return made up to 21/07/04; full list of members (6 pages)
30 July 2004Full accounts made up to 2 October 2003 (12 pages)
30 July 2004Full accounts made up to 2 October 2003 (12 pages)
30 July 2004Full accounts made up to 2 October 2003 (12 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
17 December 2003Auditor's resignation (1 page)
17 December 2003Auditor's resignation (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
7 November 2003Auditor's resignation (2 pages)
7 November 2003Auditor's resignation (2 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
5 September 2003Partic of mort/charge * (8 pages)
5 September 2003Partic of mort/charge * (8 pages)
1 August 2003Location of register of members (1 page)
1 August 2003Location of register of members (1 page)
30 July 2003Full accounts made up to 3 October 2002 (12 pages)
30 July 2003Full accounts made up to 3 October 2002 (12 pages)
30 July 2003Full accounts made up to 3 October 2002 (12 pages)
23 July 2003Return made up to 21/07/03; full list of members (8 pages)
23 July 2003Return made up to 21/07/03; full list of members (8 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
26 July 2002Return made up to 21/07/02; full list of members (8 pages)
26 July 2002Return made up to 21/07/02; full list of members (8 pages)
3 July 2002Full accounts made up to 4 October 2001 (11 pages)
3 July 2002Full accounts made up to 4 October 2001 (11 pages)
3 July 2002Full accounts made up to 4 October 2001 (11 pages)
12 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
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 (11 pages)
31 January 2002Full accounts made up to 5 April 2001 (11 pages)
31 January 2002Full accounts made up to 5 April 2001 (11 pages)
17 August 2001Return made up to 21/07/01; full list of members (7 pages)
17 August 2001Return made up to 21/07/01; full list of members (7 pages)
2 May 2001Partic of mort/charge * (7 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Partic of mort/charge * (7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
27 July 2000Director's particulars changed (1 page)
27 July 2000Return made up to 21/07/00; full list of members (7 pages)
27 July 2000Director's particulars changed (1 page)
27 July 2000Return made up to 21/07/00; full list of members (7 pages)
1 September 1999Full accounts made up to 28 March 1999 (11 pages)
1 September 1999Full accounts made up to 28 March 1999 (11 pages)
28 July 1999Return made up to 21/07/99; no change of members (7 pages)
28 July 1999Return made up to 21/07/99; no change of members (7 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (1 page)
21 July 1999New secretary appointed (1 page)
21 July 1999Secretary resigned (1 page)
11 February 1999Partic of mort/charge * (7 pages)
11 February 1999Partic of mort/charge * (7 pages)
24 January 1999Full accounts made up to 29 March 1998 (11 pages)
24 January 1999Full accounts made up to 29 March 1998 (11 pages)
24 July 1998Return made up to 21/07/98; full list of members (9 pages)
24 July 1998Return made up to 21/07/98; full list of members (9 pages)
29 April 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
29 April 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
5 September 1997Memorandum and Articles of Association (13 pages)
5 September 1997Memorandum and Articles of Association (13 pages)
2 September 1997Registered office changed on 02/09/97 from: 36 heriot row edinburgh EH3 6ES (1 page)
2 September 1997Registered office changed on 02/09/97 from: 36 heriot row edinburgh EH3 6ES (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New secretary appointed;new director appointed (3 pages)
2 September 1997New director appointed (3 pages)
2 September 1997New secretary appointed;new director appointed (3 pages)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (3 pages)
2 September 1997New director appointed (3 pages)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (3 pages)
1 September 1997Company name changed orrmac (no:815) LIMITED\certificate issued on 02/09/97 (2 pages)
1 September 1997Company name changed orrmac (no:815) LIMITED\certificate issued on 02/09/97 (2 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 July 1997Incorporation (21 pages)
21 July 1997Incorporation (21 pages)