Advanced company searchLink opens in new window

MACDONALD HOTELS INVESTMENTS LIMITED

Company number SC125204

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2014 AP01 Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014
17 Sep 2014 MR01 Registration of charge SC1252040017, created on 3 September 2014
20 Jun 2014 CERTNM Company name changed macdonald hotels and resorts LIMITED\certificate issued on 20/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-20
10 Apr 2014 CC04 Statement of company's objects
10 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
31 Mar 2014 AA Full accounts made up to 28 March 2013
26 Mar 2014 MR01 Registration of charge SC1252040016, created on 19 March 2014
20 Jan 2014 CH01 Director's details changed for Mr Robert Gordon Fraser on 17 December 2013
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
06 Mar 2013 AD02 Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
31 Dec 2012 AA Full accounts made up to 29 March 2012
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
03 Jan 2012 AA Full accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
18 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 15
12 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 14
04 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 10
04 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 12
04 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 11
04 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 13
23 Sep 2010 AA01 Current accounting period extended from 30 September 2010 to 31 March 2011
12 Aug 2010 CH01 Director's details changed for Mr Robert Gordon Fraser on 7 May 2010
12 Aug 2010 CH01 Director's details changed for Donald John Macdonald on 7 May 2010
26 Jul 2010 AD03 Register(s) moved to registered inspection location