Company NameMacDonald Resorts (La Ermita) Limited
DirectorHugh Gillies
Company StatusActive
Company NumberSC187439
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Previous NameBarratt International Resorts Ermita Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugh Gillies
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(24 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 NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(10 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 06 July 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameAlan John Howes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2003)
RoleResort Manager
Country of ResidenceSpain
Correspondence Address31 Valeverdi, Phase 2
Migas Golf
Fuengirola
Malaga
Foreign
Director NameWilliam C G Day
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(10 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2004)
RoleBuilding Contractor
Correspondence Address2 The Barns
Kenley Road, Harley
Shrewsbury
Salop
SY5 6ND
Wales
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(10 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Secretary NamePeter Stewart Malcolm Harrison
NationalityBritish
StatusResigned
Appointed14 May 1999(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2001)
RoleFinance Director
Correspondence AddressGranary Cottage
Ashurst
Steyning
West Sussex
BN44 3AP
Director NameMr David Souter Anderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Succoth Place
Edinburgh
Midlothian
EH12 6BJ
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed02 April 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(7 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(7 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
Secretary NameMr Mark Ross
NationalityBritish
StatusResigned
Appointed05 January 2009(10 years, 6 months 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 Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(18 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(22 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(23 years, 6 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
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
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£201,000
Gross Profit-£294,000
Net Worth-£2,633,000
Cash£1,000
Current Liabilities£9,694,000

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End25 September

Returns

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

Charges

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: 4 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
19 March 2014Delivered on: 20 March 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered 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
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 a floating charge see form MG01S for 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 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

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 (17 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
(4 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)
22 May 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 May 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 100
(4 pages)
6 January 2015Full accounts made up to 27 March 2014 (14 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
(4 pages)
31 March 2014Full accounts made up to 28 March 2013 (13 pages)
20 March 2014Registration of charge 1874390006 (36 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 (4 pages)
13 March 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
3 January 2013Full accounts made up to 29 March 2012 (13 pages)
26 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 (13 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 November 2010Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 27/10/2010
(1 page)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
12 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 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 (12 pages)
13 July 2010Full accounts made up to 1 October 2009 (12 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)
23 July 2009Full accounts made up to 25 September 2008 (12 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (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)
31 July 2008Full accounts made up to 27 September 2007 (12 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 July 2007Full accounts made up to 28 September 2006 (13 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
28 February 2007Location of register of members (1 page)
21 September 2006Return made up to 04/07/06; full list of members (6 pages)
7 September 2006Full accounts made up to 29 September 2005 (12 pages)
27 July 2006Delivery ext'd 3 mth 29/09/05 (1 page)
12 April 2006New director appointed (8 pages)
24 February 2006Full accounts made up to 30 September 2004 (12 pages)
16 November 2005Auditor's resignation (1 page)
27 October 2005Partic of mort/charge * (8 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Return made up to 04/07/05; full list of members (2 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
28 July 2005Auditor's resignation (1 page)
27 July 2005New director appointed (3 pages)
20 July 2005Director resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
7 December 2004Full accounts made up to 30 September 2003 (12 pages)
25 November 2004Location of register of members (1 page)
25 August 2004Secretary's particulars changed (1 page)
25 August 2004Return made up to 04/07/04; full list of members (6 pages)
25 August 2004Director's particulars changed (1 page)
30 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 June 2004Company name changed barratt international resorts er mita LIMITED\certificate issued on 08/06/04 (2 pages)
5 April 2004Director resigned (1 page)
3 December 2003Full accounts made up to 30 September 2002 (14 pages)
10 October 2003Director resigned (1 page)
5 July 2003Return made up to 04/07/03; full list of members (8 pages)
22 May 2003Full accounts made up to 30 September 2001 (13 pages)
13 May 2003Director resigned (1 page)
31 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
25 July 2002Return made up to 08/07/02; full list of members (8 pages)
4 April 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
29 August 2001Full accounts made up to 30 June 2000 (14 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Return made up to 08/07/01; full list of members (7 pages)
23 August 2001Secretary resigned (1 page)
18 December 2000Full accounts made up to 30 June 1999 (12 pages)
23 August 2000Return made up to 08/07/00; full list of members (7 pages)
18 August 1999Return made up to 08/07/99; full list of members (8 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
2 June 1999Company name changed tm 1127 LIMITED\certificate issued on 03/06/99 (2 pages)
25 May 1999Ad 14/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999New director appointed (3 pages)
20 May 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
20 May 1999New director appointed (3 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 May 1999Memorandum and Articles of Association (2 pages)
20 May 1999Memorandum and Articles of Association (16 pages)
19 May 1999Director resigned (1 page)
8 July 1998Incorporation (29 pages)