About

Registered Number: SC359386
Date of Incorporation: 11/05/2009 (15 years ago)
Company Status: Active
Registered Address: Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX

 

Founded in 2009, Macdonald Hotels Aviemore Development Ltd has its registered office in Bathgate, West Lothian, it's status in the Companies House registry is set to "Active". There is one director listed as Dm Company Services Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DM COMPANY SERVICES LIMITED 11 May 2009 16 June 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
TM01 - Termination of 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
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 06 April 2017
AP01 - 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 13 April 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 17 September 2014
AA - Annual Accounts 13 August 2014
MR04 - N/A 26 April 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 04 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 18 April 2012
AA01 - Change of accounting reference date 31 January 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 28 April 2011
TM01 - Termination of appointment of director 29 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 18 November 2010
RESOLUTIONS - N/A 11 November 2010
CC04 - Statement of companies objects 11 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2010
AA - Annual Accounts 25 October 2010
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 22 October 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
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 26 April 2010
MG02s - Statement of satisfaction in full or in part of a charge 23 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 February 2010
466(Scot) - N/A 12 January 2010
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
410(Scot) - N/A 07 July 2009
410(Scot) - N/A 02 July 2009
410(Scot) - N/A 30 June 2009
466(Scot) - N/A 30 June 2009
225 - Change of Accounting Reference Date 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
CERTNM - Change of name certificate 29 May 2009
NEWINC - New incorporation documents 11 May 2009

Mortgages & Charges

Description Date Status Charge by
Standard security 10 November 2010 Outstanding

N/A

Debenture 29 October 2010 Outstanding

N/A

Bond & floating charge 29 October 2010 Outstanding

N/A

Deed of confirmation 29 October 2010 Outstanding

N/A

Standard security 28 January 2010 Fully Satisfied

N/A

Standard security 25 June 2009 Fully Satisfied

N/A

Standard security 25 June 2009 Outstanding

N/A

Bond & floating charge 19 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.