Company NameCountrytown Hotels Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC256373
CategoryPrivate Limited Company
Incorporation Date21 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusCurrent
Appointed19 December 2003(2 months, 4 weeks after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed19 January 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
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, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Andrew Stuart Townsend
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53a Glade Road
Marlow
Buckinghamshire
SL7 1DQ
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 months, 4 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Aaron Peter Falls
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(17 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Phil Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(18 years, 3 months after company formation)
Appointment Duration11 months (resigned 05 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameBoydslaw (Directors) Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland

Contact

Websitemacdonaldshotels.co.uk

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

2 at £1Macdonald Hotels Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 September

Returns

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

Filing History

23 October 2023Registered 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 2023Micro company accounts made up to 29 September 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 December 2022Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page)
24 October 2022Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages)
24 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 January 2022Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages)
17 January 2022Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page)
13 January 2022Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages)
17 September 2021Accounts for a dormant company made up to 27 September 2020 (2 pages)
10 June 2021Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page)
10 June 2021Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
10 June 2020Micro company accounts made up to 28 September 2019 (3 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 October 2019Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
3 June 2019Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page)
3 June 2019Micro company accounts made up to 28 March 2018 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
13 December 2018Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
17 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 28 March 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 28 March 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
13 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
13 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
19 April 2012Accounts for a dormant company made up to 29 March 2012 (2 pages)
19 April 2012Accounts for a dormant company made up to 29 March 2012 (2 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
23 September 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)
12 August 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 1 October 2009 (7 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 July 2009Accounts for a dormant company made up to 25 September 2008 (6 pages)
20 July 2009Accounts for a dormant company made up to 25 September 2008 (6 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 27 September 2007 (7 pages)
29 July 2008Accounts for a dormant company made up to 27 September 2007 (7 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
21 April 2008Appointment terminated director gerard smith (1 page)
18 April 2008Return made up to 31/03/08; full list of members (3 pages)
18 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 July 2007Accounts for a dormant company made up to 28 September 2006 (6 pages)
31 July 2007Accounts for a dormant company made up to 28 September 2006 (6 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
28 February 2007Location of register of members (1 page)
28 February 2007Location of register of members (1 page)
7 December 2006Return made up to 21/09/06; full list of members (2 pages)
7 December 2006Return made up to 21/09/06; full list of members (2 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
17 October 2005Return made up to 21/09/05; full list of members (3 pages)
17 October 2005Return made up to 21/09/05; full list of members (3 pages)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Return made up to 21/09/04; full list of members (5 pages)
13 October 2004Return made up to 21/09/04; full list of members (5 pages)
18 February 2004Location of register of members (1 page)
18 February 2004Location of register of members (1 page)
3 February 2004New secretary appointed;new director appointed (2 pages)
3 February 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 146 west regent street glasgow lanarkshire G2 2RZ (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: 146 west regent street glasgow lanarkshire G2 2RZ (1 page)
21 September 2003Incorporation (21 pages)
21 September 2003Incorporation (21 pages)