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(5 years, 2 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 Ruaridh MacDonald |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Role | Company 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(2 years, 10 months 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(3 years, 4 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(3 years, 9 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(4 years, 5 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 |
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 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 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 |
11 October 2017 | Delivered 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 2017 | Delivered 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 |
9 January 2024 | Satisfaction of charge SC5728520001 in full (1 page) |
---|---|
9 January 2024 | Satisfaction of charge SC5728520003 in full (1 page) |
9 January 2024 | Satisfaction of charge SC5728520002 in full (1 page) |
9 January 2024 | Satisfaction of charge SC5728520004 in full (1 page) |
23 October 2023 | Registered 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 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 December 2022 | Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page) |
24 October 2022 | Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
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 | Appointment of Mr Robert Gordon Fraser as a director on 12 November 2021 (2 pages) |
12 November 2021 | Termination of appointment of Tara O'neill as a director on 12 November 2021 (1 page) |
17 September 2021 | Accounts for a dormant company made up to 27 September 2020 (2 pages) |
21 June 2021 | Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page) |
10 June 2021 | Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (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 SC5728520004, created on 24 August 2020 (77 pages) |
7 September 2020 | Registration of charge SC5728520003, 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) |
10 June 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
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) |
4 June 2019 | Cessation of Macdonald Hotels Limited as a person with significant control on 21 May 2019 (1 page) |
4 June 2019 | Cessation of Macdonald Hotels (Management) Limited as a person with significant control on 21 May 2019 (1 page) |
4 June 2019 | Micro company accounts made up to 28 March 2018 (2 pages) |
4 June 2019 | Notification of Hsdl Nominees Limited as a person with significant control on 21 May 2019 (2 pages) |
4 June 2019 | Notification of Macdonald Hotels (Management) Limited as a person with significant control on 21 May 2019 (2 pages) |
12 April 2019 | Cessation of Hsdl Nominees Limited as a person with significant control on 28 March 2019 (1 page) |
12 April 2019 | Notification of Macdonald Hotels Limited as a person with significant control on 28 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
6 March 2019 | Previous accounting period shortened from 31 August 2018 to 28 March 2018 (1 page) |
13 February 2019 | Current accounting period shortened from 31 August 2019 to 28 March 2019 (1 page) |
13 February 2019 | Company name changed forest hills hotel LIMITED\certificate issued on 13/02/19
|
15 August 2018 | Cessation of Macdonald Hotels Limited as a person with significant control on 11 October 2017 (1 page) |
15 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
15 August 2018 | Notification of Hsdl Nominees Limited as a person with significant control on 11 October 2017 (2 pages) |
16 October 2017 | Registration of charge SC5728520002, created on 11 October 2017 (26 pages) |
16 October 2017 | Registration of charge SC5728520001, created on 11 October 2017 (51 pages) |
16 October 2017 | Registration of charge SC5728520002, created on 11 October 2017 (26 pages) |
16 October 2017 | Registration of charge SC5728520001, created on 11 October 2017 (51 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Memorandum and Articles of Association (11 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Memorandum and Articles of Association (11 pages) |
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|