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 | 19 January 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
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, 1 month 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 |
Director Name | Mr Andrew Stuart Townsend |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53a Glade Road Marlow Buckinghamshire SL7 1DQ |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 5 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 |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 year, 10 months 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 Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(13 years, 5 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(17 years, 8 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(18 years, 3 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 | Boydslaw (Directors) Limited (Corporation) |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Website | macdonaldshotels.co.uk |
---|
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 |
2 at £1 | Macdonald Hotels Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 September |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
23 October 2023 | Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 23 October 2023 (1 page) |
---|---|
13 June 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 December 2022 | Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page) |
24 October 2022 | Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page) |
13 January 2022 | Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages) |
17 September 2021 | Accounts for a dormant company made up to 27 September 2020 (2 pages) |
10 June 2021 | Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page) |
10 June 2021 | Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 September 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
10 June 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 October 2019 | Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page) |
3 June 2019 | Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page) |
3 June 2019 | Micro company accounts made up to 28 March 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
13 December 2018 | Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
17 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 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
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 December 2015 | Micro company accounts made up to 31 March 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
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 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
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 28 March 2013 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 28 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
13 February 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
19 April 2012 | Accounts for a dormant company made up to 29 March 2012 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
23 September 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) |
12 August 2010 | Secretary'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) |
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 | Register(s) moved to registered inspection location (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) |
26 July 2010 | Register inspection address has been changed (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (7 pages) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (7 pages) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (7 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Accounts for a dormant company made up to 25 September 2008 (6 pages) |
20 July 2009 | Accounts for a dormant company made up to 25 September 2008 (6 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 27 September 2007 (7 pages) |
29 July 2008 | Accounts for a dormant company made up to 27 September 2007 (7 pages) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
18 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 July 2007 | Accounts for a dormant company made up to 28 September 2006 (6 pages) |
31 July 2007 | Accounts for a dormant company made up to 28 September 2006 (6 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 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) |
28 February 2007 | Location of register of members (1 page) |
7 December 2006 | Return made up to 21/09/06; full list of members (2 pages) |
7 December 2006 | Return made up to 21/09/06; full list of members (2 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
17 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
17 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Return made up to 21/09/04; full list of members (5 pages) |
13 October 2004 | Return made up to 21/09/04; full list of members (5 pages) |
18 February 2004 | Location of register of members (1 page) |
18 February 2004 | Location of register of members (1 page) |
3 February 2004 | New secretary appointed;new director appointed (2 pages) |
3 February 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 146 west regent street glasgow lanarkshire G2 2RZ (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 146 west regent street glasgow lanarkshire G2 2RZ (1 page) |
21 September 2003 | Incorporation (21 pages) |
21 September 2003 | Incorporation (21 pages) |