MACDONALD HOTELS AND RESORTS LIMITED - EAST KILBRIDE
Company Profile | Company Filings |
Overview
MACDONALD HOTELS AND RESORTS LIMITED is a Private Limited Company from EAST KILBRIDE UNITED KINGDOM and has the status: Active.
MACDONALD HOTELS AND RESORTS LIMITED was incorporated 31 years ago on 12/11/1992 and has the registered number: SC141207. The accounts status is MICRO ENTITY and accounts are next due on 27/06/2024.
MACDONALD HOTELS AND RESORTS LIMITED was incorporated 31 years ago on 12/11/1992 and has the registered number: SC141207. The accounts status is MICRO ENTITY and accounts are next due on 27/06/2024.
MACDONALD HOTELS AND RESORTS LIMITED - EAST KILBRIDE
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 9 | 29/09/2022 | 27/06/2024 |
Registered Office
CRUTHERLAND HOUSE AND SPA
EAST KILBRIDE
G75 0QJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MHL MANAGEMENT (NO.1) LIMITED (until 23/06/2014)
MHL MANAGEMENT (NO.1) LIMITED (until 23/06/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HUGH GILLIES | Sep 1992 | British | Director | 2022-10-20 | CURRENT |
MR ROBERT GORDON FRASER | Sep 1957 | British | Director | 2021-11-12 | CURRENT |
RODGER GRANT MURRAY | Nov 1959 | British | Director | 1992-11-12 UNTIL 1992-11-13 | RESIGNED |
MR JAMES GEORGE WILLIAM BUSBY | Oct 1948 | British | Secretary | 1995-12-28 UNTIL 1998-11-30 | RESIGNED |
MR ROBERT GORDON FRASER | Sep 1957 | British | Secretary | 2001-04-20 UNTIL 2009-01-05 | RESIGNED |
BRENDAN GILLESPIE | Dec 1961 | British | Secretary | 1999-07-09 UNTIL 2001-04-20 | RESIGNED |
ORR MACQUEEN W S | Secretary | 1992-11-12 UNTIL 1995-12-28 | RESIGNED | ||
MR ALAN CHARLES PALMER | Dec 1962 | British | Secretary | 1998-11-30 UNTIL 1999-07-09 | RESIGNED |
MR MARK ROSS | British | Secretary | 2009-01-05 UNTIL 2010-04-06 | RESIGNED | |
MR ANGUS DONALD MACKINTOSH MACDONALD | Apr 1939 | British | Director | 1993-08-12 UNTIL 1993-08-26 | RESIGNED |
GERARD HENRY SMITH | Aug 1950 | British | Director | 2005-07-21 UNTIL 2008-04-11 | RESIGNED |
MS CAROLINE PESCHEUX | Aug 1964 | British | Director | 2014-06-30 UNTIL 2019-05-31 | RESIGNED |
MRS PAULINE ANNE MCFARLANE | Jun 1959 | British | Director | 1992-11-12 UNTIL 1992-11-13 | RESIGNED |
TARA O'NEILL | May 1978 | Irish | Director | 2020-12-07 UNTIL 2021-11-12 | RESIGNED |
GERARD HENRY SMITH | Aug 1950 | British | Director | 1992-11-13 UNTIL 2003-12-04 | RESIGNED |
MR JASON MCBURNIE | Nov 1978 | British | Director | 2017-02-17 UNTIL 2019-05-31 | RESIGNED |
MR DONALD JOHN MACDONALD | Feb 1947 | British | Director | 1992-11-13 UNTIL 2010-07-06 | RESIGNED |
MR ROBERT GORDON FRASER | Sep 1957 | British | Director | 2006-02-17 UNTIL 2021-05-19 | RESIGNED |
MR SIMON RICHARD JACKSON | Apr 1971 | British | Director | 2014-06-30 UNTIL 2020-06-22 | RESIGNED |
MR IAIN GILLIES | Mar 1962 | British | Director | 2020-06-22 UNTIL 2020-12-07 | RESIGNED |
MS KELLIE MARIE GARNCZARCZYK | Jun 1972 | British | Director | 2014-07-08 UNTIL 2017-02-17 | RESIGNED |
AARON PETER FALLS | May 1979 | British | Director | 2021-05-19 UNTIL 2022-01-07 | RESIGNED |
MR SCOTT SOMMERVAILLE CHRISTIE | Dec 1965 | British | Director | 2001-04-20 UNTIL 2005-07-21 | RESIGNED |
MR PHIL CARTER | Oct 1985 | British | Director | 2022-01-07 UNTIL 2022-12-05 | RESIGNED |
MR JAMES GEORGE WILLIAM BUSBY | Oct 1948 | British | Director | 1992-11-13 UNTIL 2005-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Macdonald Hotels Investments Limited | 2016-04-06 | Bathgate West Lothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MACDONALD HOTELS AND RESORTS LIMITED | 2023-06-14 | 29-09-2022 | £1 equity |
Micro-entity Accounts - MACDONALD HOTELS AND RESORTS LIMITED | 2022-06-16 | 27-09-2021 | £1 equity |
Dormant Company Accounts - MACDONALD HOTELS AND RESORTS LIMITED | 2021-09-18 | 27-09-2020 | £1 equity |
Micro-entity Accounts - MACDONALD HOTELS AND RESORTS LIMITED | 2020-06-11 | 28-09-2019 | £1 equity |
Micro-entity Accounts - MACDONALD HOTELS AND RESORTS LIMITED | 2019-06-04 | 28-03-2018 | £1 equity |
Micro-entity Accounts - MACDONALD HOTELS AND RESORTS LIMITED | 2017-11-22 | 31-03-2017 | £1 equity |
Micro-entity Accounts - MACDONALD HOTELS AND RESORTS LIMITED | 2016-12-23 | 31-03-2016 | £1 equity |
Micro-entity Accounts - MACDONALD HOTELS AND RESORTS LIMITED | 2015-12-03 | 31-03-2015 | £1 Cash £1 equity |
Dormant Company Accounts - MACDONALD HOTELS AND RESORTS LIMITED | 2014-08-14 | 31-03-2014 | £1 Cash £1 equity |