Company NameMacDonald Hotels Limited
Company StatusActive
Company NumberSC247423
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Previous NamesSkye Leisure Ventures Plc and MacDonald Hotels Plc

Business Activity

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

Directors

Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleHotelier
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
StatusCurrent
Appointed28 January 2005(1 year, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Gerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCrutherland House And Spa Strathaven Road
East Kilbride
G75 0QJ
Scotland
Director NameMr Iain Gillies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
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(19 years, 6 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
Secretary NameStephanie Rose Macfarlane
StatusCurrent
Appointed15 January 2024(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressCrutherland House And Spa Strathaven Road
East Kilbride
G75 0QJ
Scotland
Director NameMr Francis O'Callaghan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed30 July 2003(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Patrick Joseph Anthony Dempsey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2003(4 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuckoo Meadow Little Shardeloes
Old Amersham
Buckinghamshire
HP7 0EF
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(4 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(4 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2005)
RoleBanker
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(1 year, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 March 2005)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Lygon Road
Edinburgh
Midlothian
EH16 5QD
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGospatric House
Bankhead Road Dalmeny
Edinburgh
EH30 9TT
Scotland
Director NameNeil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(2 years after company formation)
Appointment Duration1 year (resigned 28 April 2006)
RoleInvestment Manager
Correspondence Address5 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 July 2014)
RoleBanker
Country of ResidenceScotland
Correspondence AddressUberior Ventures Limited Level 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressUberior Ventures Limited Level 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2015)
RoleRegional Md
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Ruaridh MacDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(6 years after company formation)
Appointment Duration11 years, 1 month (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Mark Ross
NationalityBritish
StatusResigned
Appointed29 April 2009(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SL
Scotland
Secretary NameMr Robert Gordon Fraser
StatusResigned
Appointed01 April 2010(6 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 October 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Suffolk Lane
London
EC4R 0AX
Secretary NameMr Matthew Brook McCreath
NationalityBritish
StatusResigned
Appointed01 December 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Robert Gordon Fraser
StatusResigned
Appointed11 September 2014(11 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 June 2015)
RoleCompany Director
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMrs Mary Alexander Grant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWhiteside House
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Kieran Gilmurray
StatusResigned
Appointed22 June 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2016)
RoleCompany Director
Correspondence AddressWhiteside House
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Simon Richard Jackson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Robert Gordon Fraser
StatusResigned
Appointed15 November 2016(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 May 2023)
RoleCompany Director
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(13 years, 10 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 NameMs Tara O'Neill
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2020(17 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 2021)
RoleChief Executive
Country of ResidenceIreland
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(18 years, 1 month 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
Secretary NameCaroline Heeney
StatusResigned
Appointed15 May 2023(20 years, 1 month after company formation)
Appointment Duration3 months (resigned 17 August 2023)
RoleCompany Director
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Director NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
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

322.5k at £1Macdonald Hotels Equity Trustee Company LTD
8.79%
Ordinary A
243.7k at £1Robert Gordon Fraser
6.64%
Ordinary A
197.4k at £1Christine Macdonald
5.38%
Ordinary A
1.1m at £1Monument/macdonald Partnership
30.68%
Ordinary A
119.5k at £1Trustees Of M. Macdonald's Trust
3.26%
Ordinary A
119.5k at £1Trustees Of R. Macdonald's Trust
3.26%
Ordinary A
1.000k at £1Cardrona Charitable Trust
27.24%
Ordinary A
532.2k at £1Donald John Macdonald
14.50%
Ordinary A
10k at £1Hugh Cooper
0.27%
Ordinary A

Financials

Year2014
Turnover£155,720,000
Gross Profit£19,749,000
Net Worth£36,990,000
Cash£16,687,000
Current Liabilities£110,247,000

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due25 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End25 September

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

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 the floating charge:pledge of proceeds accounts and the standard security see form MG01S for more 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 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 2006Delivered 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 2005Delivered 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 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
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
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 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: 8 September 2020
Persons entitled: Cardrona Company (SC515116)

Classification: A registered charge
Outstanding
24 August 2020Delivered 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 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
24 August 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 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
3 September 2003Delivered 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 2003Delivered 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 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

Filing History

25 October 2017Group of companies' accounts made up to 30 March 2017 (37 pages)
16 October 2017Registration of charge SC2474230023, created on 11 October 2017 (30 pages)
6 September 2017Registration of charge SC2474230022, created on 1 September 2017 (30 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
16 November 2016Termination of appointment of Kieran Gilmurray as a secretary on 11 November 2016 (1 page)
16 November 2016Appointment of Mr Robert Gordon Fraser as a secretary on 15 November 2016 (2 pages)
31 October 2016Termination of appointment of Andrew John Cumming as a director on 28 October 2016 (1 page)
13 September 2016Appointment of Simon Richard Jackson as a director on 1 August 2016 (3 pages)
8 August 2016Termination of appointment of Robert Barclay Cook as a director on 17 June 2016 (1 page)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,670,946.661
(14 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 3,621,140.66
(6 pages)
10 December 2015Group of companies' accounts made up to 2 April 2015 (33 pages)
10 December 2015Group of companies' accounts made up to 2 April 2015 (33 pages)
3 August 2015Termination of appointment of Mary Alexander Grant as a director on 27 July 2015 (1 page)
8 July 2015Appointment of Mr Kieram Gilmurray as a secretary on 22 June 2015 (2 pages)
8 July 2015Termination of appointment of Robert Gordon Fraser as a secretary on 22 June 2015 (1 page)
8 July 2015Secretary's details changed for Mr Kieram Gilmurray on 22 June 2015 (1 page)
10 June 2015Appointment of Mr Robert Barclay Cook as a director on 18 May 2015 (2 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,670,865
(11 pages)
23 March 2015Appointment of Mrs Mary Alexander Grant as a director on 23 February 2015 (2 pages)
4 March 2015Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page)
7 January 2015Group of companies' accounts made up to 27 March 2014 (33 pages)
2 October 2014Alterations to a floating charge (260 pages)
17 September 2014Termination of appointment of Matthew Brook Mccreath as a secretary on 11 September 2014 (1 page)
17 September 2014Appointment of Mr Robert Gordon Fraser as a secretary on 11 September 2014 (2 pages)
14 July 2014Termination of appointment of Bruce Smith Anderson as a director on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Bruce Smith Anderson as a director on 8 July 2014 (1 page)
28 May 2014Termination of appointment of Francis O'callaghan as a director on 20 May 2014 (2 pages)
28 May 2014Termination of appointment of Francis O'callaghan as a director (2 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (12 pages)
25 April 2014Group of companies' accounts made up to 28 March 2013 (32 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 3,670,865
(6 pages)
8 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Statement of company's objects (2 pages)
8 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 3,670,865
(6 pages)
8 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2014Alterations to floating charge 10 (260 pages)
4 April 2014Alterations to floating charge 9 (259 pages)
3 April 2014Alterations to floating charge SC2474230018 (268 pages)
3 April 2014Alterations to a floating charge (268 pages)
1 April 2014Alterations to a floating charge (266 pages)
1 April 2014Alterations to floating charge SC2474230021 (266 pages)
31 March 2014Alterations to floating charge 4 (259 pages)
28 March 2014Registration of charge SC2474230021, created on 19 March 2014 (32 pages)
28 March 2014Registration of charge 2474230021 (32 pages)
25 March 2014Registration of charge SC2474230020, created on 19 March 2014 (26 pages)
25 March 2014Registration of charge 2474230020 (26 pages)
24 March 2014Registration of charge 2474230018 (28 pages)
24 March 2014Registration of charge SC2474230018, created on 19 March 2014 (28 pages)
21 March 2014Registration of charge 2474230019 (31 pages)
21 March 2014Registration of charge SC2474230019, created on 19 March 2014 (31 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (13 pages)
13 March 2013Director's details changed for Ramon Pajares on 13 February 2013 (2 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 2013Group of companies' accounts made up to 29 March 2012 (31 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (13 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
28 December 2011Appointment of Mr Matthew Brook Mccreath as a secretary on 1 December 2011 (3 pages)
28 December 2011Termination of appointment of Robert Gordon Fraser as a secretary on 1 December 2011 (2 pages)
28 December 2011Termination of appointment of Robert Gordon Fraser as a secretary on 1 December 2011 (2 pages)
28 December 2011Appointment of Mr Matthew Brook Mccreath as a secretary on 1 December 2011 (3 pages)
28 December 2011Termination of appointment of Robert Fraser as a secretary (2 pages)
28 December 2011Appointment of Mr Matthew Brook Mccreath as a secretary (3 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
13 September 2011Appointment of Mr Andrew John Cumming as a director (2 pages)
13 September 2011Appointment of Mr Andrew John Cumming as a director on 31 August 2011 (2 pages)
13 September 2011Termination of appointment of Peter Adam Ernest Opperman as a director on 11 August 2011 (1 page)
13 September 2011Termination of appointment of Peter Opperman as a director (1 page)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (22 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 16 (8 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
18 November 2010Group of companies' accounts made up to 1 October 2009 (31 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
18 November 2010Group of companies' accounts made up to 1 October 2009 (31 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
7 October 2010Termination of appointment of Donald Gateley as a director (2 pages)
7 October 2010Appointment of Mr Peter Adam Ernest Opperman as a director (3 pages)
6 October 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
12 August 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Secretary's details changed for Mr Robert Gordon Fraser 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 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 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
21 May 2010Director's details changed for Francis O'callaghan on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Ramon Pajares on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Ramon Pajares on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Francis O'callaghan on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Ruaridh Macdonald on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Ruaridh Macdonald on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (22 pages)
1 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
1 April 2010Appointment of Mr Robert Gordon Fraser as a secretary (1 page)
5 February 2010Director's details changed for Mr Bruce Smith Anderson on 27 January 2010 (3 pages)
5 February 2010Director's details changed for Mr Donald Kenneth Gateley on 27 January 2010 (5 pages)
7 September 2009Return made up to 31/03/09; full list of members (10 pages)
7 September 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 18/05/2009
(1 page)
3 July 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 June 2009Group of companies' accounts made up to 25 September 2008 (29 pages)
11 May 2009Appointment terminated secretary robert fraser (1 page)
11 May 2009Secretary appointed mark ross (1 page)
11 May 2009Director appointed ruaridh macdonald (1 page)
1 April 2009Return made up to 31/03/08; change of members; amend (13 pages)
29 July 2008Group of companies' accounts made up to 27 September 2007 (29 pages)
21 April 2008Return made up to 31/03/08; full list of members (11 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Group of companies' accounts made up to 28 September 2006 (29 pages)
24 April 2007Return made up to 31/03/07; full list of members (15 pages)
28 February 2007Location of register of members (1 page)
12 December 2006Partic of mort/charge * (9 pages)
8 September 2006Conve 17/07/06 (2 pages)
8 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2006Group of companies' accounts made up to 29 September 2005 (28 pages)
29 June 2006New director appointed (2 pages)
13 June 2006Return made up to 08/04/06; full list of members (10 pages)
30 May 2006New director appointed (3 pages)
30 May 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (12 pages)
2 November 2005Partic of mort/charge * (7 pages)
27 October 2005Partic of mort/charge * (8 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
24 August 2005Director resigned (1 page)
28 July 2005Auditor's resignation (1 page)
20 July 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (3 pages)
27 April 2005Director's particulars changed (1 page)
13 April 2005Return made up to 08/04/05; full list of members (16 pages)
10 March 2005New director appointed (2 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Group of companies' accounts made up to 30 September 2004 (31 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
13 October 2004Secretary's particulars changed (1 page)
7 October 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
3 June 2004Return made up to 08/04/04; full list of members (17 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2004Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2004Application for reregistration from PLC to private (1 page)
26 May 2004Re-registration of Memorandum and Articles (46 pages)
6 May 2004Director's particulars changed (1 page)
26 February 2004Location of register of members (1 page)
16 February 2004Secretary's particulars changed (1 page)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 February 2004Company name changed skye leisure ventures PLC\certificate issued on 10/02/04 (2 pages)
17 November 2003Ad 14/10/03--------- £ si 555334@1=555334 £ ic 10444666/11000000 (3 pages)
22 October 2003Ad 30/09/03--------- £ si 2907332@1=2907332 £ ic 7537334/10444666 (4 pages)
9 October 2003New director appointed (5 pages)
10 September 2003Ad 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 2003New director appointed (3 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (5 pages)
5 September 2003Partic of mort/charge * (7 pages)
5 September 2003Partic of mort/charge * (7 pages)
5 September 2003Partic of mort/charge * (9 pages)
19 August 2003Ad 30/07/03--------- £ si 3768665@1=3768665 £ ic 50002/3818667 (4 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 August 2003Nc inc already adjusted 30/07/03 (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (4 pages)
8 August 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
8 August 2003Commission payable relating to shares (1 page)
8 August 2003Commission payable relating to shares (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
29 July 2003Location of register of members (1 page)
29 July 2003Registered office changed on 29/07/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2003Memorandum and Articles of Association (9 pages)
23 May 2003Nc inc already adjusted 22/05/03 (1 page)
22 May 2003Certificate of authorisation to commence business and borrow (1 page)
22 May 2003New director appointed (5 pages)
22 May 2003Director resigned (1 page)
22 May 2003Application to commence business (2 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 May 2003New director appointed (5 pages)
22 May 2003New director appointed (3 pages)
22 May 2003Ad 22/05/03--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
22 May 2003Director resigned (1 page)
8 April 2003Incorporation (27 pages)