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 | 28 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
Director Name | Mr Iain Gillies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
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(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Stephanie Rose Macfarlane |
---|---|
Status | Current |
Appointed | 15 January 2024(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
Director Name | Mr Francis O'Callaghan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Patrick Joseph Anthony Dempsey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuckoo Meadow Little Shardeloes Old Amersham Buckinghamshire HP7 0EF |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 21 March 2005) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lygon Road Edinburgh Midlothian EH16 5QD Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gospatric House Bankhead Road Dalmeny Edinburgh EH30 9TT Scotland |
Director Name | Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(2 years after company formation) |
Appointment Duration | 1 year (resigned 28 April 2006) |
Role | Investment Manager |
Correspondence Address | 5 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 July 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Uberior Ventures Limited Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Uberior Ventures Limited Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2015) |
Role | Regional Md |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Ruaridh MacDonald |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(6 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 June 2020) |
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 | 29 April 2009(6 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Status | Resigned |
Appointed | 01 April 2010(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 October 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Suffolk Lane London EC4R 0AX |
Secretary Name | Mr Matthew Brook McCreath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Status | Resigned |
Appointed | 11 September 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 June 2015) |
Role | Company Director |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mrs Mary Alexander Grant |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Kieran Gilmurray |
---|---|
Status | Resigned |
Appointed | 22 June 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2016) |
Role | Company Director |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Simon Richard Jackson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Status | Resigned |
Appointed | 15 November 2016(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 May 2023) |
Role | Company Director |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(13 years, 10 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 | Ms Tara O'Neill |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2020(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 2021) |
Role | Chief Executive |
Country of Residence | Ireland |
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(18 years, 1 month 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 |
Secretary Name | Caroline Heeney |
---|---|
Status | Resigned |
Appointed | 15 May 2023(20 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 17 August 2023) |
Role | Company Director |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Director Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF 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 |
322.5k at £1 | Macdonald Hotels Equity Trustee Company LTD 8.79% Ordinary A |
---|---|
243.7k at £1 | Robert Gordon Fraser 6.64% Ordinary A |
197.4k at £1 | Christine Macdonald 5.38% Ordinary A |
1.1m at £1 | Monument/macdonald Partnership 30.68% Ordinary A |
119.5k at £1 | Trustees Of M. Macdonald's Trust 3.26% Ordinary A |
119.5k at £1 | Trustees Of R. Macdonald's Trust 3.26% Ordinary A |
1.000k at £1 | Cardrona Charitable Trust 27.24% Ordinary A |
532.2k at £1 | Donald John Macdonald 14.50% Ordinary A |
10k at £1 | Hugh Cooper 0.27% Ordinary A |
Year | 2014 |
---|---|
Turnover | £155,720,000 |
Gross Profit | £19,749,000 |
Net Worth | £36,990,000 |
Cash | £16,687,000 |
Current Liabilities | £110,247,000 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 25 September |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
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 the floating charge:pledge of proceeds accounts and the standard security see form MG01S for more 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 the whole of the property; pledge of proceed accounts over the deposit; standard security over whiteside house, whiteside industrial estate, bathgate WLN9242. Outstanding |
4 December 2006 | Delivered on: 12 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Whiteside house, whiteside industrial estate, bathgate WLN9242. Outstanding |
19 October 2005 | Delivered on: 2 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Pledge of proceeds account Secured details: All sums due or to become due. Particulars: The company pledges and assigns to the security trustee the proceeds account and the deposit, all interest that may from time to time be payable on the deposit and all the present and future right, title and interest whatsoever in the proceeds account and the deposit. 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 |
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 Particulars: Title numbers: WK365770, AV187446, AV96561, BK173008, BK367308, BK367309, BK367310, BK367311, BK317023, BK394321, CU164398, CU164397, CU152326, ND108477, ND78847, HP298298, SL159134, being the lands more particularly described in the attached security agreement. For further details please see schedule 2 of the security agreement. Outstanding |
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: 8 September 2020 Persons entitled: Cardrona Company (SC515116) Classification: A registered charge Outstanding |
24 August 2020 | Delivered on: 7 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 |
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 |
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 (The Security Trustee) (as Defined in the Instrument Appended to This Form MR01). Classification: A registered charge Particulars: Macdonald windsor hotel, 23 high street, windsor SL4 1LH (leasehold) (BK442801). Outstanding |
24 August 2020 | Delivered on: 3 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 |
12 April 2019 | Delivered on: 15 April 2019 Persons entitled: Bank of Scotland as Agent and Security Trustee for Each of the Secured Parties, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
28 March 2019 | Delivered on: 1 April 2019 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
11 October 2017 | Delivered on: 16 October 2017 Persons entitled: Bank of Scotland PLC, as Security Trustee as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
1 September 2017 | Delivered on: 6 September 2017 Persons entitled: Bank of Scotland PLC, as Security Trustee as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
19 March 2014 | Delivered on: 28 March 2014 Persons entitled: Gerard Henry Smith as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2014 | Delivered on: 25 March 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: Leasehold property known as the randolph hotel, beaumont street, oxford OX1 3AE and 23 friars entry, oxford. Notification of addition to or amendment of charge. Outstanding |
19 March 2014 | Delivered on: 21 March 2014 Persons entitled: Francis Edward O'callaghan Frank O'callaghan Claire Marie Wilson Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2014 | Delivered on: 24 March 2014 Persons entitled: Uberior Ventures Limited (Registered Number SC235067) Having Its Registered Office at Level 1, Citymark, 150 Fountainbridge, Edinburgh EH3 9PE Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 November 2011 | Delivered on: 11 November 2011 Persons entitled: Bank of Scotland PLC Classification: Assignment in security Secured details: All sums due or to become due. Particulars: Right title and interest in and to the assigned documents. Outstanding |
21 February 2011 | Delivered on: 4 March 2011 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: Right title and interest in the existing shares and the related rights derived therefrom. Outstanding |
11 January 2011 | Delivered on: 19 January 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as macdonald windsor hotel 19-23 high street windsor. Outstanding |
10 November 2010 | Delivered on: 18 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Whiteside house whiteside industrial estate bathgate WLN9242. Outstanding |
10 November 2010 | Delivered on: 18 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Golf hotel north berwick (marine hotel staff accommodation). Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: Right title and interest in the existing shares and related rights. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Pledge over accounts Secured details: All sums due or to become due. Particulars: Right title and interest to the restricted accounts. 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 |
3 September 2003 | Delivered on: 5 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Others Classification: Pledge of proceeds account Secured details: All sums due or to become due. Particulars: The proceeds account and deposit. Fully Satisfied |
3 September 2003 | Delivered on: 5 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Others Classification: Pledge of disposals account Secured details: All sums due or to become due. Particulars: The disposals account and deposit. Fully Satisfied |
3 September 2003 | Delivered 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 |
25 October 2017 | Group of companies' accounts made up to 30 March 2017 (37 pages) |
---|---|
16 October 2017 | Registration of charge SC2474230023, created on 11 October 2017 (30 pages) |
6 September 2017 | Registration of charge SC2474230022, created on 1 September 2017 (30 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
16 November 2016 | Termination of appointment of Kieran Gilmurray as a secretary on 11 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Robert Gordon Fraser as a secretary on 15 November 2016 (2 pages) |
31 October 2016 | Termination of appointment of Andrew John Cumming as a director on 28 October 2016 (1 page) |
13 September 2016 | Appointment of Simon Richard Jackson as a director on 1 August 2016 (3 pages) |
8 August 2016 | Termination of appointment of Robert Barclay Cook as a director on 17 June 2016 (1 page) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 March 2016 | Resolutions
|
30 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
10 December 2015 | Group of companies' accounts made up to 2 April 2015 (33 pages) |
10 December 2015 | Group of companies' accounts made up to 2 April 2015 (33 pages) |
3 August 2015 | Termination of appointment of Mary Alexander Grant as a director on 27 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Kieram Gilmurray as a secretary on 22 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Robert Gordon Fraser as a secretary on 22 June 2015 (1 page) |
8 July 2015 | Secretary's details changed for Mr Kieram Gilmurray on 22 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Robert Barclay Cook as a director on 18 May 2015 (2 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 March 2015 | Appointment of Mrs Mary Alexander Grant as a director on 23 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page) |
7 January 2015 | Group of companies' accounts made up to 27 March 2014 (33 pages) |
2 October 2014 | Alterations to a floating charge (260 pages) |
17 September 2014 | Termination of appointment of Matthew Brook Mccreath as a secretary on 11 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Robert Gordon Fraser as a secretary on 11 September 2014 (2 pages) |
14 July 2014 | Termination of appointment of Bruce Smith Anderson as a director on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Bruce Smith Anderson as a director on 8 July 2014 (1 page) |
28 May 2014 | Termination of appointment of Francis O'callaghan as a director on 20 May 2014 (2 pages) |
28 May 2014 | Termination of appointment of Francis O'callaghan as a director (2 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (12 pages) |
25 April 2014 | Group of companies' accounts made up to 28 March 2013 (32 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Statement of company's objects (2 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Resolutions
|
4 April 2014 | Alterations to floating charge 10 (260 pages) |
4 April 2014 | Alterations to floating charge 9 (259 pages) |
3 April 2014 | Alterations to floating charge SC2474230018 (268 pages) |
3 April 2014 | Alterations to a floating charge (268 pages) |
1 April 2014 | Alterations to a floating charge (266 pages) |
1 April 2014 | Alterations to floating charge SC2474230021 (266 pages) |
31 March 2014 | Alterations to floating charge 4 (259 pages) |
28 March 2014 | Registration of charge SC2474230021, created on 19 March 2014 (32 pages) |
28 March 2014 | Registration of charge 2474230021 (32 pages) |
25 March 2014 | Registration of charge SC2474230020, created on 19 March 2014 (26 pages) |
25 March 2014 | Registration of charge 2474230020 (26 pages) |
24 March 2014 | Registration of charge 2474230018 (28 pages) |
24 March 2014 | Registration of charge SC2474230018, created on 19 March 2014 (28 pages) |
21 March 2014 | Registration of charge 2474230019 (31 pages) |
21 March 2014 | Registration of charge SC2474230019, created on 19 March 2014 (31 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (13 pages) |
13 March 2013 | Director's details changed for Ramon Pajares on 13 February 2013 (2 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 | Group of companies' accounts made up to 29 March 2012 (31 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (13 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
28 December 2011 | Appointment of Mr Matthew Brook Mccreath as a secretary on 1 December 2011 (3 pages) |
28 December 2011 | Termination of appointment of Robert Gordon Fraser as a secretary on 1 December 2011 (2 pages) |
28 December 2011 | Termination of appointment of Robert Gordon Fraser as a secretary on 1 December 2011 (2 pages) |
28 December 2011 | Appointment of Mr Matthew Brook Mccreath as a secretary on 1 December 2011 (3 pages) |
28 December 2011 | Termination of appointment of Robert Fraser as a secretary (2 pages) |
28 December 2011 | Appointment of Mr Matthew Brook Mccreath as a secretary (3 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
13 September 2011 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
13 September 2011 | Appointment of Mr Andrew John Cumming as a director on 31 August 2011 (2 pages) |
13 September 2011 | Termination of appointment of Peter Adam Ernest Opperman as a director on 11 August 2011 (1 page) |
13 September 2011 | Termination of appointment of Peter Opperman as a director (1 page) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (22 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
18 November 2010 | Group of companies' accounts made up to 1 October 2009 (31 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
18 November 2010 | Group of companies' accounts made up to 1 October 2009 (31 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
7 October 2010 | Termination of appointment of Donald Gateley as a director (2 pages) |
7 October 2010 | Appointment of Mr Peter Adam Ernest Opperman as a director (3 pages) |
6 October 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) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (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 Ramon Pajares on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Ramon Pajares on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Francis O'callaghan on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ruaridh Macdonald on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ruaridh Macdonald on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (22 pages) |
1 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
1 April 2010 | Appointment of Mr Robert Gordon Fraser as a secretary (1 page) |
5 February 2010 | Director's details changed for Mr Bruce Smith Anderson on 27 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Mr Donald Kenneth Gateley on 27 January 2010 (5 pages) |
7 September 2009 | Return made up to 31/03/09; full list of members (10 pages) |
7 September 2009 | Resolutions
|
3 July 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
22 June 2009 | Group of companies' accounts made up to 25 September 2008 (29 pages) |
11 May 2009 | Appointment terminated secretary robert fraser (1 page) |
11 May 2009 | Secretary appointed mark ross (1 page) |
11 May 2009 | Director appointed ruaridh macdonald (1 page) |
1 April 2009 | Return made up to 31/03/08; change of members; amend (13 pages) |
29 July 2008 | Group of companies' accounts made up to 27 September 2007 (29 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (11 pages) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Group of companies' accounts made up to 28 September 2006 (29 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (15 pages) |
28 February 2007 | Location of register of members (1 page) |
12 December 2006 | Partic of mort/charge * (9 pages) |
8 September 2006 | Conve 17/07/06 (2 pages) |
8 September 2006 | Resolutions
|
28 July 2006 | Group of companies' accounts made up to 29 September 2005 (28 pages) |
29 June 2006 | New director appointed (2 pages) |
13 June 2006 | Return made up to 08/04/06; full list of members (10 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (12 pages) |
2 November 2005 | Partic of mort/charge * (7 pages) |
27 October 2005 | Partic of mort/charge * (8 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
24 August 2005 | Director resigned (1 page) |
28 July 2005 | Auditor's resignation (1 page) |
20 July 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (3 pages) |
27 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 08/04/05; full list of members (16 pages) |
10 March 2005 | New director appointed (2 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Group of companies' accounts made up to 30 September 2004 (31 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
13 October 2004 | Secretary's particulars changed (1 page) |
7 October 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
3 June 2004 | Return made up to 08/04/04; full list of members (17 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2004 | Application for reregistration from PLC to private (1 page) |
26 May 2004 | Re-registration of Memorandum and Articles (46 pages) |
6 May 2004 | Director's particulars changed (1 page) |
26 February 2004 | Location of register of members (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
11 February 2004 | Resolutions
|
10 February 2004 | Company name changed skye leisure ventures PLC\certificate issued on 10/02/04 (2 pages) |
17 November 2003 | Ad 14/10/03--------- £ si 555334@1=555334 £ ic 10444666/11000000 (3 pages) |
22 October 2003 | Ad 30/09/03--------- £ si 2907332@1=2907332 £ ic 7537334/10444666 (4 pages) |
9 October 2003 | New director appointed (5 pages) |
10 September 2003 | Ad 03/09/03--------- £ si 3768667@1=3768667 £ ic 3768667/7537334 (2 pages) |
10 September 2003 | £ ic 3818667/3768667 03/09/03 £ sr [email protected]=50000 (1 page) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (5 pages) |
5 September 2003 | Partic of mort/charge * (7 pages) |
5 September 2003 | Partic of mort/charge * (7 pages) |
5 September 2003 | Partic of mort/charge * (9 pages) |
19 August 2003 | Ad 30/07/03--------- £ si 3768665@1=3768665 £ ic 50002/3818667 (4 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Nc inc already adjusted 30/07/03 (1 page) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (4 pages) |
8 August 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
8 August 2003 | Commission payable relating to shares (1 page) |
8 August 2003 | Commission payable relating to shares (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
29 July 2003 | Location of register of members (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Memorandum and Articles of Association (9 pages) |
23 May 2003 | Nc inc already adjusted 22/05/03 (1 page) |
22 May 2003 | Certificate of authorisation to commence business and borrow (1 page) |
22 May 2003 | New director appointed (5 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Application to commence business (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | New director appointed (5 pages) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | Ad 22/05/03--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
22 May 2003 | Director resigned (1 page) |
8 April 2003 | Incorporation (27 pages) |