About

Registered Number: SC141207
Date of Incorporation: 12/11/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX

 

Having been setup in 1992, Macdonald Hotels & Resorts Ltd are based in Bathgate in West Lothian, it's status at Companies House is "Active". The companies directors are listed as Garnczarczyk, Kellie Marie, Jackson, Simon Richard, Murray, Rodger Grant, Pescheux, Caroline. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNCZARCZYK, Kellie Marie 08 July 2014 17 February 2017 1
JACKSON, Simon Richard 30 June 2014 22 June 2020 1
MURRAY, Rodger Grant 12 November 1992 13 November 1992 1
PESCHEUX, Caroline 30 June 2014 31 May 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 September 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 08 April 2020
AA01 - Change of accounting reference date 23 October 2019
AA - Annual Accounts 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 12 April 2019
AA01 - Change of accounting reference date 05 March 2019
AA01 - Change of accounting reference date 13 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 13 August 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
CERTNM - Change of name certificate 23 June 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 10 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 April 2011
AA01 - Change of accounting reference date 23 September 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 30 June 2010
TM02 - Termination of appointment of secretary 30 April 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 20 July 2009
410(Scot) - N/A 03 July 2009
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 03 April 2007
353 - Register of members 28 February 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 29 December 2005
AUD - Auditor's letter of resignation 17 November 2005
410(Scot) - N/A 27 October 2005
419a(Scot) - N/A 26 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 October 2005
AUD - Auditor's letter of resignation 28 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
363a - Annual Return 05 December 2004
AA - Annual Accounts 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2004
AUD - Auditor's letter of resignation 17 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
353 - Register of members 11 December 2003
410(Scot) - N/A 08 December 2003
363s - Annual Return 28 November 2003
AUD - Auditor's letter of resignation 07 November 2003
419a(Scot) - N/A 16 September 2003
419a(Scot) - N/A 16 September 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
AA - Annual Accounts 03 July 2002
225 - Change of Accounting Reference Date 12 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 20 November 2001
410(Scot) - N/A 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 08 December 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
RESOLUTIONS - N/A 25 February 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 03 December 1996
287 - Change in situation or address of Registered Office 08 October 1996
419a(Scot) - N/A 09 May 1996
RESOLUTIONS - N/A 21 March 1996
410(Scot) - N/A 14 March 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
AA - Annual Accounts 29 January 1996
288 - N/A 25 January 1996
363s - Annual Return 06 November 1995
466(Scot) - N/A 07 July 1995
288 - N/A 24 May 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 08 September 1994
288 - N/A 13 July 1994
363s - Annual Return 09 December 1993
410(Scot) - N/A 02 September 1993
288 - N/A 30 August 1993
288 - N/A 13 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1993
288 - N/A 02 March 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
NEWINC - New incorporation documents 12 November 1992

Mortgages & Charges

Description Date Status Charge by
Deed of confirmation 19 June 2009 Outstanding

N/A

Floating charge 19 October 2005 Outstanding

N/A

Bond & floating charge 05 December 2003 Fully Satisfied

N/A

Bond & floating charge 26 April 2001 Fully Satisfied

N/A

Bond & floating charge 06 March 1996 Fully Satisfied

N/A

Floating charge 30 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.