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(16 years 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 | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(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 |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2015) |
Role | Hotelier |
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 | 05 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 01 November 2010) |
Role | Hotelier |
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(7 years, 11 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(10 years, 4 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(13 years, 8 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(14 years, 2 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(14 years, 7 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(15 years, 3 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Macdonald Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £587,000 |
Gross Profit | -£212,000 |
Net Worth | -£712,000 |
Current Liabilities | £3,104,000 |
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 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
29 October 2010 | Delivered on: 16 November 2010 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to the existing security the chargor charges with full title guarantee to the security trustee by way of first legal mortgage the property to secure the secured obligations f/h land at highcroft farm hempstead road boningdon hemel hempstead t/no HD295481 see image for full details. Outstanding |
---|---|
29 October 2010 | Delivered on: 16 November 2010 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H bobsleigh inn, hempstead road, bovingdon, hemel hempstead t/n HD366850 see image for full details. Outstanding |
29 October 2010 | Delivered on: 16 November 2010 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H highcroft, hempstead road, boningdon, hemel hempstead t/n HD379667 see image for full details. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Deed of confirmation Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security documents and the security granted thereunder remain in full force and effect notwithstanding the entry into the deed and the amendments to the facilities agreement pursuant to the restatement agreement see image for full details. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
19 June 2009 | Delivered on: 1 July 2009 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Deed of confirmation Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H bobsleigh inn hempstead road bovingdon hertfordshire t/n’s HD366850 and HD379667, HD277263 HD262179 and HD295481, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
27 July 2007 | Delivered on: 11 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for Itself and the Othersecured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being f/h property k/a bobsleigh inn, hempstead road, bovingdon, hemel hempstead t/no's HD277263, HD262179 and HD295481. See the mortgage charge document for full details. Outstanding |
24 August 2020 | Delivered on: 16 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 |
12 December 2006 | Delivered on: 19 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 August 2020 | Delivered on: 10 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 (The Security Trustee) (as Defined in the Instrument Appended to This Form MR01). Classification: A registered charge Particulars: Highcroft farm trailer gardens, hempstead road, bovingdon, HP3 0DU (HD277263). Outstanding |
24 August 2020 | Delivered on: 6 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: Land at highcroft farm, hempstead road, bovingdon, hemel hempstead HP3 0DS (HD295481). Outstanding |
24 August 2020 | Delivered on: 6 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: Land on the south side of hempstead road, bovingdon, hemel hempstead (HD525601). Outstanding |
24 August 2020 | Delivered on: 6 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: Highcroft farm cottage, hempstead road (HD262179). Outstanding |
24 August 2020 | Delivered on: 6 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: Highcroft, hempstead road, bovingdon, hemel hempstead HP3 0DS (HD379667). Outstanding |
24 August 2020 | Delivered on: 6 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: Bobsleigh inn, hempstead road, bovingdon, hemel hempstead HP3 0DS (HD366850). Outstanding |
2 October 2017 | Delivered on: 2 October 2017 Persons entitled: Bank of Scotland PLC, the Security Trustee as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: The freehold property known as land on the south side of hempstead road, bovingdon, hemel hempstead registered with title absolute at the land registry with title number HD525601. Outstanding |
29 October 2010 | Delivered on: 16 November 2010 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to the existing security the chargor charges with full title guarantee to the security trustee by way of first legal mortgage the property to secure the secured obligations f/h highcroft farm trailer gardens hempstead road boningdon hemel hempstead t/no HD277263 see image for full details. Outstanding |
29 October 2010 | Delivered on: 16 November 2010 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the charge and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to the existing security the chargor charges with full title guarantee to the security trustee by way of first legal mortgage the property to secure the secured obligations f/h highcroft farm cottage t/no HD262179 see image for full details. Outstanding |
12 December 2006 | Delivered on: 19 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bobsleigh inn, hempstead road, bovingdon, herts f/h t/nos HD366850 & HD379667. Outstanding |
6 November 2023 | Full accounts made up to 29 September 2022 (17 pages) |
---|---|
13 July 2023 | Satisfaction of charge 3 in full (1 page) |
13 July 2023 | Satisfaction of charge 059484800016 in full (1 page) |
13 July 2023 | Satisfaction of charge 4 in full (1 page) |
13 July 2023 | Satisfaction of charge 7 in full (1 page) |
13 July 2023 | Satisfaction of charge 5 in full (1 page) |
13 July 2023 | Satisfaction of charge 059484800018 in full (1 page) |
13 July 2023 | Satisfaction of charge 11 in full (1 page) |
13 July 2023 | Satisfaction of charge 8 in full (1 page) |
13 July 2023 | Satisfaction of charge 2 in full (1 page) |
13 July 2023 | Satisfaction of charge 059484800020 in full (1 page) |
13 July 2023 | Satisfaction of charge 6 in full (1 page) |
13 July 2023 | Satisfaction of charge 059484800013 in full (1 page) |
13 July 2023 | Satisfaction of charge 9 in full (1 page) |
13 July 2023 | Satisfaction of charge 10 in full (1 page) |
13 July 2023 | Satisfaction of charge 059484800014 in full (1 page) |
13 July 2023 | Satisfaction of charge 059484800017 in full (1 page) |
13 July 2023 | Satisfaction of charge 059484800015 in full (1 page) |
13 July 2023 | Satisfaction of charge 059484800019 in full (1 page) |
13 July 2023 | Satisfaction of charge 059484800012 in full (1 page) |
13 July 2023 | Satisfaction of charge 1 in full (1 page) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
10 February 2023 | Full accounts made up to 30 September 2021 (16 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) |
23 September 2022 | Previous accounting period shortened from 26 September 2021 to 25 September 2021 (1 page) |
14 June 2022 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on 14 June 2022 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 March 2022 | Full accounts made up to 1 October 2020 (15 pages) |
3 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2022 | Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page) |
14 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) |
23 September 2021 | Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page) |
10 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) |
22 March 2021 | Full accounts made up to 26 September 2019 (16 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) |
16 September 2020 | Registration of charge 059484800020, created on 24 August 2020 (77 pages) |
10 September 2020 | Registration of charge 059484800019, created on 24 August 2020 (77 pages) |
7 September 2020 | Registration of charge 059484800018, created on 24 August 2020 (41 pages) |
6 September 2020 | Registration of charge 059484800016, created on 24 August 2020 (41 pages) |
6 September 2020 | Registration of charge 059484800015, created on 24 August 2020 (41 pages) |
6 September 2020 | Registration of charge 059484800014, created on 24 August 2020 (41 pages) |
6 September 2020 | Registration of charge 059484800013, created on 24 August 2020 (41 pages) |
6 September 2020 | Registration of charge 059484800017, created on 24 August 2020 (41 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) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 October 2019 | Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page) |
24 June 2019 | Full accounts made up to 29 March 2018 (15 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 (4 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 (4 pages) |
26 October 2017 | Full accounts made up to 30 March 2017 (15 pages) |
26 October 2017 | Full accounts made up to 30 March 2017 (15 pages) |
2 October 2017 | Registration of charge 059484800012, created on 2 October 2017 (25 pages) |
2 October 2017 | Registration of charge 059484800012, created on 2 October 2017 (25 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (2 pages) |
5 April 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (2 pages) |
29 March 2017 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 29 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 29 March 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 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
|
19 December 2015 | Full accounts made up to 2 April 2015 (16 pages) |
19 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
|
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 (16 pages) |
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) |
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 (4 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 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
|
3 April 2014 | Full accounts made up to 28 March 2013 (16 pages) |
3 April 2014 | Full accounts made up to 28 March 2013 (16 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 29 March 2012 (17 pages) |
3 January 2013 | Full accounts made up to 29 March 2012 (17 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 June 2011 | Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
12 November 2010 | Statement of company's objects (2 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Statement of company's objects (2 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
11 November 2010 | Appointment of Donald John Macdonald as a director (4 pages) |
11 November 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
11 November 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
11 November 2010 | Appointment of Donald John Macdonald as a director (4 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
30 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
30 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) |
12 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
22 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
22 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
22 July 2010 | Full accounts made up to 1 October 2009 (14 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) |
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) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Full accounts made up to 25 September 2008 (14 pages) |
17 July 2009 | Full accounts made up to 25 September 2008 (14 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated secretary robert fraser (1 page) |
23 March 2009 | Secretary appointed mark ross (2 pages) |
23 March 2009 | Secretary appointed mark ross (2 pages) |
23 March 2009 | Appointment terminated secretary robert fraser (1 page) |
31 July 2008 | Full accounts made up to 27 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 27 September 2007 (14 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director gerard smith (1 page) |
18 April 2008 | Appointment terminated director gerard smith (1 page) |
30 January 2008 | Return made up to 27/09/07; full list of members (7 pages) |
30 January 2008 | Return made up to 27/09/07; full list of members (7 pages) |
14 January 2008 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
14 January 2008 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 30/09/07 to 30/11/06 (1 page) |
4 October 2007 | Accounting reference date shortened from 30/09/07 to 30/11/06 (1 page) |
11 August 2007 | Particulars of mortgage/charge (8 pages) |
11 August 2007 | Particulars of mortgage/charge (8 pages) |
26 February 2007 | Memorandum and Articles of Association (12 pages) |
26 February 2007 | Memorandum and Articles of Association (12 pages) |
19 February 2007 | Company name changed macdonald bobsleigh park LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed macdonald bobsleigh park LIMITED\certificate issued on 19/02/07 (2 pages) |
19 December 2006 | Particulars of mortgage/charge (8 pages) |
19 December 2006 | Particulars of mortgage/charge (8 pages) |
19 December 2006 | Particulars of mortgage/charge (8 pages) |
19 December 2006 | Particulars of mortgage/charge (8 pages) |
18 December 2006 | New director appointed (6 pages) |
18 December 2006 | New director appointed (6 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Incorporation (17 pages) |
27 September 2006 | Incorporation (17 pages) |