Company NameMacDonald Aviemore Highland Resort Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC360380
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleCompany Director
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(13 years, 4 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
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Mark Ross
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SL
Scotland
Director NameJeremiah McGee
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2010)
RoleCompany Director
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Alex Norman Pagett
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2010)
RoleCorporate Affairs Consultant
Country of ResidenceScotland
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
Appointed20 September 2010(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Christopher Wayne-Wills
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceScotland
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
Appointed11 September 2014(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceScotland
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(7 years, 8 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 Iain Gillies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(11 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 December 2020)
RoleChartered Accountant
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
Appointed07 December 2020(11 years, 6 months after company formation)
Appointment Duration11 months, 1 week (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(11 years, 11 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(12 years, 7 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

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

1 at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,959,000
Gross Profit£1,252,000
Net Worth£1,198,000
Cash£6,000
Current Liabilities£5,059,000

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End25 September

Returns

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

Charges

24 August 2020Delivered on: 17 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: 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
26 August 2020Delivered on: 7 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: All and whole the subjects at aviemore centre, aviemore, inverness-shire, as further described in the schedule of the instrument appended to this form MR01.
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: Aviemore centre aviemore (see form for details of properties).
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
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 and the standard security see form MG01S for more details.
Outstanding
25 June 2009Delivered on: 2 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The red macgregor hotel, aviemore, county of inverness & 2.451 & 0.117 hectares. Of ground to western side of grampian road, aviemore INV23372.
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
19 June 2009Delivered on: 30 June 2009
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

Filing History

25 October 2017Full accounts made up to 30 March 2017 (19 pages)
22 August 2017Termination of appointment of Christopher Wayne-Wills as a director on 22 August 2017 (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 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 1
(7 pages)
17 February 2016Director's details changed for Mr Simon Richard Jackson on 20 September 2010 (2 pages)
18 December 2015Full accounts made up to 2 April 2015 (16 pages)
18 December 2015Full accounts made up to 2 April 2015 (16 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 1
(7 pages)
4 March 2015Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page)
6 January 2015Full accounts made up to 27 March 2014 (16 pages)
17 September 2014Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (7 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 1
(7 pages)
31 March 2014Full accounts made up to 28 March 2013 (15 pages)
3 February 2014Appointment of Mr Chris Wayne-Wills as a director on 30 January 2014 (2 pages)
3 February 2014Appointment of Mr Chris Wayne-Wills as a director (2 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 (6 pages)
20 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
3 January 2013Full accounts made up to 29 March 2012 (15 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 December 2011Full accounts made up to 31 March 2011 (15 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
29 December 2010Termination of appointment of Alexander Pagett as a director (2 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 November 2010Statement of company's objects (2 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
22 October 2010Appointment of Mr Simon Richard Jackson as a director (3 pages)
22 October 2010Termination of appointment of Jeremiah Mcgee as a director (2 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 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 inspection address has been changed (2 pages)
26 July 2010Full accounts made up to 1 October 2009 (14 pages)
26 July 2010Full accounts made up to 1 October 2009 (14 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
16 July 2010Previous accounting period shortened from 31 May 2010 to 30 September 2009 (3 pages)
21 May 2010Director's details changed for Jeremiah Mcgee on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Alexander Norman Pagett on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Alexander Norman Pagett on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Jeremiah Mcgee 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)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 July 2009Director appointed jeremiah mcgee (2 pages)
14 July 2009Director appointed alexander norman pagett (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2009Incorporation (19 pages)