Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate 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(9 years, 4 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 Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Matthew Brook McCreath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | MacDonald Botley Park Hotel Golf & Spa Winchester Botley Green Southampton Hampshire SO32 2UA |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Fanance Director |
Country of Residence | Scotland |
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(7 years, 11 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(8 years, 6 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 | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Website | www.macdonaldhotels.co.uk/our-hotels/macdonald-botley-park-hotel-golf-spa/ |
---|---|
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 Botley Park LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £53,268,000 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 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: 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 |
25 July 2016 | Delivered on: 2 August 2016 Persons entitled: Bank of Scotland PLC, the Security Trustee as Defined in the Instrument Accompanying This MR01 Classification: A registered charge Outstanding |
24 July 2015 | Delivered on: 31 July 2015 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Attached to This Form MR01) Classification: A registered charge Outstanding |
24 July 2015 | Delivered on: 31 July 2015 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Attached to This Form MR01) Classification: A registered charge Outstanding |
29 October 2010 | Delivered on: 16 April 2014 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: Legal charge Secured details: All monies due or to become due from macdonald botley park limited or any other obligor to the security trustee 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: The f/h property on land at botley park hotel and country club winchester road boorley green part of t/no HP370641. Outstanding |
12 December 2006 | Delivered on: 16 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland (Now Known as Bank of Scotland PLC) as Security Trustee Classification: Legal charge Secured details: All monies due or to become due from macdonald botley park limited to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property on land at botley park hotel and country club winchester road boorley green part of t/no HP370641. Outstanding |
27 March 2014 | Delivered on: 1 April 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: All the company’s right, title and interest in any intellectual property rights (as more particularly defined in the instrument evidencing the charge accompanying this form MR01) belonging to it (or to the extent of its interest) in which it has an interest.. Notification of addition to or amendment of charge. Outstanding |
27 March 2014 | Delivered on: 31 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: The freehold property on land at botley park hotel and country club, winchester road, boorley green forming part of title number HP370641AND as shown edged red on the plan annexed to the instrument evidencing the charge accompanying this form MR01. Notification of addition to or amendment of charge. Outstanding |
4 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
13 July 2023 | Satisfaction of charge 085747000002 in full (1 page) |
13 July 2023 | Satisfaction of charge 085747000008 in full (1 page) |
13 July 2023 | Satisfaction of charge 085747000009 in full (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) |
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 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
24 October 2022 | Appointment of Mr Hugh Gillies as a director 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 (16 pages) |
25 January 2022 | Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages) |
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) |
23 September 2021 | Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page) |
21 June 2021 | Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages) |
21 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) |
22 March 2021 | Full accounts made up to 26 September 2019 (17 pages) |
25 September 2020 | Satisfaction of charge 085747000003 in full (4 pages) |
25 September 2020 | Satisfaction of charge 085747000005 in full (4 pages) |
25 September 2020 | Satisfaction of charge 085747000007 in full (4 pages) |
25 September 2020 | Satisfaction of charge 085747000001 in full (4 pages) |
25 September 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
25 September 2020 | Satisfaction of charge 085747000004 in full (4 pages) |
25 September 2020 | Satisfaction of charge 085747000006 in full (4 pages) |
17 September 2020 | Registration of charge 085747000009, created on 24 August 2020 (77 pages) |
10 September 2020 | Registration of charge 085747000008, created on 24 August 2020 (77 pages) |
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) |
25 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 | Notification of Macdonald Hotels Limited as a person with significant control on 28 March 2019 (2 pages) |
12 April 2019 | Cessation of Macdonald Botley Park Limited as a person with significant control on 28 March 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 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) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 October 2017 | Full accounts made up to 30 March 2017 (14 pages) |
26 October 2017 | Full accounts made up to 30 March 2017 (14 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 March 2017 | Registered office address changed from Macdonald Botley Park Hotel Golf & Spa Winchester Road Botley Green Southampton Hampshire SO32 2UA to Level 13 Broadgate Tower 29 Primrose Street London EC2A 2EW on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
20 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
20 March 2017 | Registered office address changed from Macdonald Botley Park Hotel Golf & Spa Winchester Road Botley Green Southampton Hampshire SO32 2UA to Level 13 Broadgate Tower 29 Primrose Street London EC2A 2EW on 20 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) |
2 August 2016 | Registration of charge 085747000007, created on 25 July 2016 (33 pages) |
2 August 2016 | Registration of charge 085747000007, created on 25 July 2016 (33 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
19 December 2015 | Full accounts made up to 2 April 2015 (13 pages) |
19 December 2015 | Full accounts made up to 2 April 2015 (13 pages) |
31 July 2015 | Registration of charge 085747000006, created on 24 July 2015 (37 pages) |
31 July 2015 | Registration of charge 085747000005, created on 24 July 2015 (35 pages) |
31 July 2015 | Registration of charge 085747000005, created on 24 July 2015 (35 pages) |
31 July 2015 | Registration of charge 085747000006, created on 24 July 2015 (37 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 January 2015 | Full accounts made up to 27 March 2014 (11 pages) |
6 January 2015 | Full accounts made up to 27 March 2014 (11 pages) |
6 October 2014 | Appointment of Mr Robert Gordon Fraser as a secretary on 11 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Matthew Brook Mccreath as a secretary on 11 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Robert Gordon Fraser as a secretary on 11 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Matthew Brook Mccreath as a secretary on 11 September 2014 (1 page) |
28 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 April 2014 | Particulars of a charge subject to which a property has been acquired / charge code 085747000004 (6 pages) |
16 April 2014 | Particulars of a charge subject to which a property has been acquired / charge code 085747000003 (6 pages) |
16 April 2014 | Particulars of a charge subject to which a property has been acquired / charge code 085747000003 (6 pages) |
16 April 2014 | Particulars of a charge subject to which a property has been acquired / charge code 085747000004 (6 pages) |
14 April 2014 | Memorandum and Articles of Association (10 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Memorandum and Articles of Association (10 pages) |
1 April 2014 | Registration of charge 085747000002 (89 pages) |
1 April 2014 | Registration of charge 085747000002 (89 pages) |
31 March 2014 | Registration of charge 085747000001
|
31 March 2014 | Registration of charge 085747000001
|
17 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
17 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
7 January 2014 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 January 2014 (2 pages) |
7 January 2014 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
7 January 2014 | Appointment of Matthew Brook Mccreath as a secretary (3 pages) |
7 January 2014 | Appointment of Matthew Brook Mccreath as a secretary (3 pages) |
7 January 2014 | Termination of appointment of Martin Mcnair as a director (2 pages) |
7 January 2014 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 January 2014 (2 pages) |
7 January 2014 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
7 January 2014 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 January 2014 (2 pages) |
7 January 2014 | Appointment of Robert Gordon Fraser as a director (3 pages) |
7 January 2014 | Termination of appointment of Martin Mcnair as a director (2 pages) |
7 January 2014 | Appointment of Robert Gordon Fraser as a director (3 pages) |
12 December 2013 | Company name changed dmwsl 728 LIMITED\certificate issued on 12/12/13
|
12 December 2013 | Company name changed dmwsl 728 LIMITED\certificate issued on 12/12/13
|
18 June 2013 | Incorporation Statement of capital on 2013-06-18
|
18 June 2013 | Incorporation Statement of capital on 2013-06-18
|