Company NameMacDonald Burlington Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC572852
CategoryPrivate Limited Company
Incorporation Date3 August 2017(6 years, 8 months ago)
Previous NameForest Hills Hotel Limited

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
Appointed12 November 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 5 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(5 years, 2 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 Ruaridh MacDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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
StatusResigned
Appointed03 August 2017(same day as company formation)
RoleCompany 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(2 years, 10 months 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(3 years, 4 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(3 years, 9 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(4 years, 5 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

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

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 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
11 October 2017Delivered on: 16 October 2017
Persons entitled: Bank of Scotland PLC, as Security Trustee as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
11 October 2017Delivered on: 16 October 2017
Persons entitled: Bank of Scotland PLC, as Security Trustee as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Particulars: All the company’s right, title and interest belonging to the company (to the extent of the company’s interest) in which it has an interest in any patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know how and other intellectual property rights and any interests including by way of licence in any of the foregoing in each case whether registered or not; and the benefit of all applications for and rights to use any such assets.. All estates or interests now or hereafter belonging to the company in any present or future freehold or leasehold property in which the company has an interest and includes all buildings and fixtures on that property, the proceeds of sale of any part of that property, any licence, agreement for sale or agreement for lease in relation to that property, the benefit of any covenants for title given or entered into by any predecessor in title of the company in respect of that property and any monies paid or payable in respect of those covenants.
Outstanding

Filing History

9 January 2024Satisfaction of charge SC5728520001 in full (1 page)
9 January 2024Satisfaction of charge SC5728520003 in full (1 page)
9 January 2024Satisfaction of charge SC5728520002 in full (1 page)
9 January 2024Satisfaction of charge SC5728520004 in full (1 page)
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)
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)
12 November 2021Appointment of Mr Robert Gordon Fraser as a director on 12 November 2021 (2 pages)
12 November 2021Termination of appointment of Tara O'neill as a director on 12 November 2021 (1 page)
17 September 2021Accounts for a dormant company made up to 27 September 2020 (2 pages)
21 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)
9 December 2020Appointment of Tara O'neill as a director on 7 December 2020 (2 pages)
8 December 2020Termination of appointment of Iain Gillies as a director on 7 December 2020 (1 page)
25 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
17 September 2020Registration of charge SC5728520004, created on 24 August 2020 (77 pages)
7 September 2020Registration of charge SC5728520003, created on 24 August 2020 (23 pages)
1 July 2020Appointment of Mr Iain Gillies as a director on 19 June 2020 (2 pages)
1 July 2020Termination of appointment of Ruaridh Macdonald as a director on 19 June 2020 (1 page)
10 June 2020Micro company accounts made up to 28 September 2019 (3 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
23 October 2019Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
4 June 2019Cessation of Macdonald Hotels Limited as a person with significant control on 21 May 2019 (1 page)
4 June 2019Cessation of Macdonald Hotels (Management) Limited as a person with significant control on 21 May 2019 (1 page)
4 June 2019Micro company accounts made up to 28 March 2018 (2 pages)
4 June 2019Notification of Hsdl Nominees Limited as a person with significant control on 21 May 2019 (2 pages)
4 June 2019Notification of Macdonald Hotels (Management) Limited as a person with significant control on 21 May 2019 (2 pages)
12 April 2019Cessation of Hsdl Nominees Limited as a person with significant control on 28 March 2019 (1 page)
12 April 2019Notification of Macdonald Hotels Limited as a person with significant control on 28 March 2019 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
6 March 2019Previous accounting period shortened from 31 August 2018 to 28 March 2018 (1 page)
13 February 2019Current accounting period shortened from 31 August 2019 to 28 March 2019 (1 page)
13 February 2019Company name changed forest hills hotel LIMITED\certificate issued on 13/02/19
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 August 2018Cessation of Macdonald Hotels Limited as a person with significant control on 11 October 2017 (1 page)
15 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
15 August 2018Notification of Hsdl Nominees Limited as a person with significant control on 11 October 2017 (2 pages)
16 October 2017Registration of charge SC5728520002, created on 11 October 2017 (26 pages)
16 October 2017Registration of charge SC5728520001, created on 11 October 2017 (51 pages)
16 October 2017Registration of charge SC5728520002, created on 11 October 2017 (26 pages)
16 October 2017Registration of charge SC5728520001, created on 11 October 2017 (51 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2017Memorandum and Articles of Association (11 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2017Memorandum and Articles of Association (11 pages)
3 August 2017Incorporation
Statement of capital on 2017-08-03
  • GBP 1
(44 pages)
3 August 2017Incorporation
Statement of capital on 2017-08-03
  • GBP 1
(44 pages)