MACDONALD HOTELS LIMITED - EAST KILBRIDE


Company Profile Company Filings

Overview

MACDONALD HOTELS LIMITED is a Private Limited Company from EAST KILBRIDE UNITED KINGDOM and has the status: Active.
MACDONALD HOTELS LIMITED was incorporated 21 years ago on 08/04/2003 and has the registered number: SC247423. The accounts status is GROUP and accounts are next due on 25/06/2024.

MACDONALD HOTELS LIMITED - EAST KILBRIDE

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 9 29/09/2022 25/06/2024

Registered Office

CRUTHERLAND HOUSE AND SPA
EAST KILBRIDE
G75 0QJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SKYE LEISURE VENTURES PLC (until 10/02/2004)

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 IAIN GILLIES Mar 1962 British Director 2019-12-31 CURRENT
MR DONALD JOHN MACDONALD Feb 1947 British Director 2003-07-30 CURRENT
MR GERARD HENRY SMITH Aug 1950 British Director 2019-02-28 CURRENT
MR HUGH GILLIES Sep 1992 British Director 2022-10-20 CURRENT
STEPHANIE ROSE MACFARLANE Secretary 2024-01-15 CURRENT
MR ROBERT GORDON FRASER Sep 1957 British Director 2005-01-28 CURRENT
GERARD HENRY SMITH Aug 1950 British Director 2003-07-30 UNTIL 2008-04-11 RESIGNED
DM COMPANY SERVICES (LONDON) LIMITED Corporate Director 2003-04-08 UNTIL 2003-05-22 RESIGNED
RAMON PAJARES Jul 1935 Spanish Director 2003-09-30 UNTIL 2019-12-31 RESIGNED
MR DONALD KENNETH GATELEY Oct 1965 British Director 2006-05-11 UNTIL 2010-09-29 RESIGNED
JAMES ALEXANDER MACCONNELL ORR Jun 1939 British Director 2003-05-22 UNTIL 2004-11-04 RESIGNED
MR PETER ADAM ERNEST OPPERMAN Feb 1961 British Director 2010-09-29 UNTIL 2011-08-11 RESIGNED
MR ROBERT GORDON FRASER Secretary 2016-11-15 UNTIL 2023-05-15 RESIGNED
MR ROBERT GORDON FRASER Secretary 2014-09-11 UNTIL 2015-06-22 RESIGNED
CAROLINE HEENEY Secretary 2023-05-15 UNTIL 2023-08-17 RESIGNED
MR ROBERT GORDON FRASER Sep 1957 British Secretary 2003-07-30 UNTIL 2009-04-29 RESIGNED
MR KIERAN GILMURRAY Secretary 2015-06-22 UNTIL 2016-11-11 RESIGNED
MR MATTHEW BROOK MCCREATH Secretary 2011-12-01 UNTIL 2014-09-11 RESIGNED
MR MARK ROSS British Secretary 2009-04-29 UNTIL 2010-04-01 RESIGNED
MR ROBERT GORDON FRASER Secretary 2010-04-01 UNTIL 2011-12-01 RESIGNED
DM COMPANY SERVICES LIMITED Corporate Nominee Secretary 2003-04-08 UNTIL 2003-07-30 RESIGNED
25 NOMINEES LIMITED Corporate Director 2003-04-08 UNTIL 2003-05-22 RESIGNED
MR ANDREW JOHN CUMMING Jun 1954 British Director 2011-08-31 UNTIL 2016-10-28 RESIGNED
MR BRUCE SMITH ANDERSON May 1963 British Director 2005-11-01 UNTIL 2014-07-08 RESIGNED
MRS KAREN MARGARET BOTHWELL Aug 1962 British Director 2003-09-03 UNTIL 2005-04-22 RESIGNED
MR NEIL SCOTT BURNETT Mar 1969 British Director 2005-04-22 UNTIL 2006-04-28 RESIGNED
MR SCOTT SOMMERVAILLE CHRISTIE Dec 1965 British Director 2004-06-25 UNTIL 2005-08-12 RESIGNED
MR ROBERT BARCLAY COOK Jan 1966 British Director 2015-05-18 UNTIL 2016-06-17 RESIGNED
PETER JOSEPH CUMMINGS Jul 1955 British Director 2003-09-03 UNTIL 2005-10-24 RESIGNED
MR PATRICK JOSEPH ANTHONY DEMPSEY Mar 1959 British Director 2003-08-25 UNTIL 2004-06-18 RESIGNED
AARON PETER FALLS May 1979 British Director 2021-05-19 UNTIL 2022-01-07 RESIGNED
TARA O'NEILL May 1978 Irish Director 2020-12-01 UNTIL 2021-11-12 RESIGNED
MRS MARY ALEXANDER GRANT Dec 1969 British Director 2015-02-23 UNTIL 2015-07-27 RESIGNED
MR DAVID ANDREW GUILE Mar 1964 British Director 2006-06-01 UNTIL 2015-01-31 RESIGNED
MR SIMON RICHARD JACKSON Apr 1971 British Director 2016-08-01 UNTIL 2020-06-22 RESIGNED
MR ANGUS DONALD MACKINTOSH MACDONALD Apr 1939 British Director 2003-05-22 UNTIL 2004-11-04 RESIGNED
MR RUARIDH MACDONALD Jun 1975 British Director 2009-04-29 UNTIL 2020-06-19 RESIGNED
MR JASON MCBURNIE Nov 1978 British Director 2017-02-17 UNTIL 2019-05-31 RESIGNED
MICHAEL SCOTT MCGILL Feb 1968 British Director 2004-06-25 UNTIL 2005-03-21 RESIGNED
FRANCIS O'CALLAGHAN Oct 1939 British Director 2003-05-22 UNTIL 2014-05-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Monument/Macdonald Partnership 2016-04-06 Dunblane   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Cardrona Charitable Trust 2016-04-06 Dunblane   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACDONALD LOCH RANNOCH LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
INTRA INNS LIMITED LEEDS UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
CRAXTON WOOD DEVELOPMENTS LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
LEILA PLAYA NO.4 LIMITED LEEDS UNITED KINGDOM Active FULL 93290 - Other amusement and recreation activities n.e.c.
KILHEY COURT HOTELS LIMITED LEEDS UNITED KINGDOM Active DORMANT 55100 - Hotels and similar accommodation
MACDONALD DONA LOLA NO.1 LIMITED LEEDS UNITED KINGDOM Active FULL 93290 - Other amusement and recreation activities n.e.c.
ARDERNE LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation
CALLERS-LINDEN HOLDINGS LIMITED LEEDS UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED LEEDS UNITED KINGDOM Active FULL 74990 - Non-trading company
MACDONALD BOTLEY PARK LIMITED LEEDS UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
INCHYRA GRANGE HOTEL LIMITED EAST KILBRIDE UNITED KINGDOM Active FULL 74990 - Non-trading company
INCHYRA SERVICES LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
MACDONALD HOTELS INVESTMENTS LIMITED EAST KILBRIDE UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
LEISURE RESORTS MANAGEMENT LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation
MACDONALD HOTELS AND RESORTS LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation
MACDONALD HOTELS (MANAGEMENT) LIMITED EAST KILBRIDE UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
AVIEMORE LEISURE MANAGEMENT LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation
LEDGE 563 LIMITED EAST KILBRIDE UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MDH 123 LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation
MACDONALD HOTELS AND RESORTS LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation
MACDONALD HOTELS (MANAGEMENT) LIMITED EAST KILBRIDE UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MACDONALD GOLF LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs
MACDONALD FOREST HILLS (ABERFOYLE) LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation
MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation
MACDONALD AVIEMORE HIGHLAND RESORT LIMITED EAST KILBRIDE UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
MACDONALD HOTELS (SOLBERGE) LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation
MACDONALD HOTELS DEVELOPMENTS LIMITED EAST KILBRIDE UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation