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(13 years, 4 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 |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Jeremiah McGee |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2010) |
Role | Company Director |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Alex Norman Pagett |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2010) |
Role | Corporate Affairs Consultant |
Country of Residence | Scotland |
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 | 20 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Christopher Wayne-Wills |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
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 | 11 September 2014(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
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(7 years, 8 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 Iain Gillies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(11 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 December 2020) |
Role | Chartered Accountant |
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 | 07 December 2020(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (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(11 years, 11 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(12 years, 7 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 |
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 |
1 at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,959,000 |
Gross Profit | £1,252,000 |
Net Worth | £1,198,000 |
Cash | £6,000 |
Current Liabilities | £5,059,000 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 25 September |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
24 August 2020 | Delivered 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 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 |
26 August 2020 | Delivered 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 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: Aviemore centre aviemore (see form for details of properties). 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 |
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 and the standard security see form MG01S for more details. Outstanding |
25 June 2009 | Delivered 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 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 |
19 June 2009 | Delivered 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 |
25 October 2017 | Full accounts made up to 30 March 2017 (19 pages) |
---|---|
22 August 2017 | Termination of appointment of Christopher Wayne-Wills as a director on 22 August 2017 (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 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
|
17 February 2016 | Director's details changed for Mr Simon Richard Jackson on 20 September 2010 (2 pages) |
18 December 2015 | Full accounts made up to 2 April 2015 (16 pages) |
18 December 2015 | Full accounts made up to 2 April 2015 (16 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
|
4 March 2015 | Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 27 March 2014 (16 pages) |
17 September 2014 | Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (7 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
|
31 March 2014 | Full accounts made up to 28 March 2013 (15 pages) |
3 February 2014 | Appointment of Mr Chris Wayne-Wills as a director on 30 January 2014 (2 pages) |
3 February 2014 | Appointment of Mr Chris Wayne-Wills as a director (2 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 (6 pages) |
20 February 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 | Full accounts made up to 29 March 2012 (15 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Termination of appointment of Alexander Pagett as a director (2 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
11 November 2010 | Statement of company's objects (2 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
22 October 2010 | Appointment of Mr Simon Richard Jackson as a director (3 pages) |
22 October 2010 | Termination of appointment of Jeremiah Mcgee as a director (2 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 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 inspection address has been changed (2 pages) |
26 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
26 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
16 July 2010 | Previous accounting period shortened from 31 May 2010 to 30 September 2009 (3 pages) |
21 May 2010 | Director's details changed for Jeremiah Mcgee on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Alexander Norman Pagett on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Alexander Norman Pagett on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jeremiah Mcgee 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) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 July 2009 | Director appointed jeremiah mcgee (2 pages) |
14 July 2009 | Director appointed alexander norman pagett (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2009 | Incorporation (19 pages) |