Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Ruaridh MacDonald |
---|---|
Date of Birth | June 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Tara O'Neill |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 December 2020(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
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 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(8 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Finance 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 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(1 year, 5 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 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Iain Gillies |
---|---|
Date of Birth | March 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2020(7 years, 8 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 |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
Registered Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Macdonald Hotels (Management) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £302,000 |
Current Liabilities | £32,000 |
Latest Accounts | 26 September 2020 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 June 2022 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 September |
Latest Return | 31 March 2022 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 April 2023 (10 months, 4 weeks from now) |
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 |
19 March 2014 | Delivered 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: Notification of addition to or amendment of charge. Outstanding |
19 March 2014 | Delivered on: 25 March 2014 Persons entitled: Bank of Scotland PLC 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: Notification of addition to or amendment of charge. Outstanding |
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) |
12 November 2021 | Termination of appointment of Tara O'neill as a director on 12 November 2021 (1 page) |
12 November 2021 | Appointment of Mr Robert Gordon Fraser as a director on 12 November 2021 (2 pages) |
13 October 2021 | Micro company accounts made up to 26 September 2020 (3 pages) |
23 September 2021 | Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page) |
10 June 2021 | Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages) |
10 June 2021 | Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 27 September 2019 (3 pages) |
9 December 2020 | Appointment of Tara O'neill as a director on 7 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Iain Gillies as a director on 7 December 2020 (1 page) |
25 September 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
17 September 2020 | Registration of charge SC4474170004, created on 24 August 2020 (77 pages) |
7 September 2020 | Registration of charge SC4474170003, created on 24 August 2020 (23 pages) |
1 July 2020 | Appointment of Mr Iain Gillies as a director on 19 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Ruaridh Macdonald as a director on 19 June 2020 (1 page) |
8 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
23 October 2019 | Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page) |
10 June 2019 | Accounts for a dormant company made up to 29 March 2018 (6 pages) |
7 June 2019 | Cessation of Macdonald Hotels Limited as a person with significant control on 21 May 2019 (1 page) |
7 June 2019 | Notification of Hsdl Nominees Limited as a person with significant control on 21 May 2019 (2 pages) |
5 June 2019 | Second filing of Confirmation Statement dated 31/03/2018 (7 pages) |
5 June 2019 | Second filing of Confirmation Statement dated 05/04/2017 (4 pages) |
5 June 2019 | Second filing of the annual return made up to 31 March 2016 (18 pages) |
5 June 2019 | Second filing of the annual return made up to 31 March 2015 (18 pages) |
5 June 2019 | Second filing of the annual return made up to 11 April 2014 (18 pages) |
3 June 2019 | Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
12 April 2019 | Cessation of Hsdl Nominees Limited as a person with significant control on 28 March 2019 (1 page) |
12 April 2019 | Cessation of Macdonald Hotels (Management) Limited as a person with significant control on 28 March 2019 (1 page) |
12 April 2019 | Notification of Hsdl Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
12 April 2019 | Notification of Macdonald Hotels Limited as a person with significant control on 28 March 2019 (2 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) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates
|
26 October 2017 | Accounts for a dormant company made up to 30 March 2017 (6 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates
|
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (12 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
|
18 December 2015 | Full accounts made up to 2 April 2015 (10 pages) |
18 December 2015 | Full accounts made up to 2 April 2015 (10 pages) |
18 December 2015 | Full accounts made up to 2 April 2015 (10 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
|
4 March 2015 | Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page) |
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 (10 pages) |
6 January 2015 | Full accounts made up to 27 March 2014 (10 pages) |
17 September 2014 | Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages) |
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders (4 pages) |
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders
|
23 April 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (3 pages) |
23 April 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (3 pages) |
25 March 2014 | Registration of charge 4474170001 (26 pages) |
25 March 2014 | Registration of charge 4474170002 (49 pages) |
25 March 2014 | Registration of charge SC4474170001, created on 19 March 2014 (26 pages) |
25 March 2014 | Registration of charge SC4474170002, created on 19 March 2014 (49 pages) |
25 March 2014 | Registration of charge SC4474170001, created on 19 March 2014 (26 pages) |
25 March 2014 | Registration of charge SC4474170002, created on 19 March 2014 (49 pages) |
29 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
29 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
11 April 2013 | Incorporation (28 pages) |
11 April 2013 | Incorporation (28 pages) |