Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 July 2010) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Alan John Howes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 2003) |
Role | Resort Manager |
Country of Residence | Spain |
Correspondence Address | 31 Valeverdi, Phase 2 Migas Golf Fuengirola Malaga Foreign |
Director Name | William C G Day |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2004) |
Role | Building Contractor |
Correspondence Address | 2 The Barns Kenley Road, Harley Shrewsbury Salop SY5 6ND Wales |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairyknowe Court Bothwell Glasgow G71 8SZ Scotland |
Secretary Name | Peter Stewart Malcolm Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2001) |
Role | Finance Director |
Correspondence Address | Granary Cottage Ashurst Steyning West Sussex BN44 3AP |
Director Name | Mr David Souter Anderson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Succoth Place Edinburgh Midlothian EH12 6BJ Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(7 years 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 | 17 February 2006(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
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(22 years, 10 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(23 years, 6 months 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 |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG 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 |
100 at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £201,000 |
Gross Profit | -£294,000 |
Net Worth | -£2,633,000 |
Cash | £1,000 |
Current Liabilities | £9,694,000 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 25 September |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
5 May 2023 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2014 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
25 October 2017 | Full accounts made up to 30 March 2017 (17 pages) |
---|---|
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 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
|
18 December 2015 | Full accounts made up to 2 April 2015 (14 pages) |
18 December 2015 | Full accounts made up to 2 April 2015 (14 pages) |
22 May 2015 | Registered 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 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 January 2015 | Full accounts made up to 27 March 2014 (14 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
|
31 March 2014 | Full accounts made up to 28 March 2013 (13 pages) |
20 March 2014 | Registration of charge 1874390006 (36 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
3 January 2013 | Full accounts made up to 29 March 2012 (13 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Resolutions
|
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
12 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (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) |
13 July 2010 | Full accounts made up to 1 October 2009 (12 pages) |
13 July 2010 | Full accounts made up to 1 October 2009 (12 pages) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Full accounts made up to 25 September 2008 (12 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 March 2009 | Appointment terminated secretary robert fraser (1 page) |
20 March 2009 | Secretary appointed mark ross (2 pages) |
31 July 2008 | Full accounts made up to 27 September 2007 (12 pages) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 July 2007 | Full accounts made up to 28 September 2006 (13 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
28 February 2007 | Location of register of members (1 page) |
21 September 2006 | Return made up to 04/07/06; full list of members (6 pages) |
7 September 2006 | Full accounts made up to 29 September 2005 (12 pages) |
27 July 2006 | Delivery ext'd 3 mth 29/09/05 (1 page) |
12 April 2006 | New director appointed (8 pages) |
24 February 2006 | Full accounts made up to 30 September 2004 (12 pages) |
16 November 2005 | Auditor's resignation (1 page) |
27 October 2005 | Partic of mort/charge * (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Return made up to 04/07/05; full list of members (2 pages) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
28 July 2005 | Auditor's resignation (1 page) |
27 July 2005 | New director appointed (3 pages) |
20 July 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
7 December 2004 | Full accounts made up to 30 September 2003 (12 pages) |
25 November 2004 | Location of register of members (1 page) |
25 August 2004 | Secretary's particulars changed (1 page) |
25 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
25 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Company name changed barratt international resorts er mita LIMITED\certificate issued on 08/06/04 (2 pages) |
5 April 2004 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 30 September 2002 (14 pages) |
10 October 2003 | Director resigned (1 page) |
5 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
22 May 2003 | Full accounts made up to 30 September 2001 (13 pages) |
13 May 2003 | Director resigned (1 page) |
31 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
25 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
4 April 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
29 August 2001 | Full accounts made up to 30 June 2000 (14 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
23 August 2001 | Secretary resigned (1 page) |
18 December 2000 | Full accounts made up to 30 June 1999 (12 pages) |
23 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
18 August 1999 | Return made up to 08/07/99; full list of members (8 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
2 June 1999 | Company name changed tm 1127 LIMITED\certificate issued on 03/06/99 (2 pages) |
25 May 1999 | Ad 14/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | New director appointed (3 pages) |
20 May 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
20 May 1999 | New director appointed (3 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
20 May 1999 | Memorandum and Articles of Association (2 pages) |
20 May 1999 | Memorandum and Articles of Association (16 pages) |
19 May 1999 | Director resigned (1 page) |
8 July 1998 | Incorporation (29 pages) |