- Company Overview for MACDONALD HOTELS LIMITED (SC247423)
- Filing history for MACDONALD HOTELS LIMITED (SC247423)
- People for MACDONALD HOTELS LIMITED (SC247423)
- Charges for MACDONALD HOTELS LIMITED (SC247423)
- More for MACDONALD HOTELS LIMITED (SC247423)
| 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) |
|---|---|---|---|
| 15 Oct 2025 | AA | Group of companies' accounts made up to 26 September 2024 | |
| 20 Jun 2025 | CH01 | Director's details changed for Mr Robert Gordon Fraser on 3 June 2020 | |
| 09 Jun 2025 | AA01 | Previous accounting period shortened from 25 September 2024 to 24 September 2024 | |
| 15 May 2025 | CH01 | Director's details changed for Mr Robert Gordon Fraser on 15 May 2025 | |
| 15 May 2025 | CH01 | Director's details changed for Mr Hugh Gillies on 15 May 2025 | |
| 15 May 2025 | CH01 | Director's details changed for Mr Iain Gillies on 15 May 2025 | |
| 15 May 2025 | CH01 | Director's details changed for Mr Donald John Macdonald on 15 May 2025 | |
| 15 May 2025 | AP01 | Appointment of Mr James Dickie Davidson as a director on 14 May 2025 | |
| 15 May 2025 | AP01 | Appointment of Miss Marjorie Macdonald as a director on 14 May 2025 | |
| 15 May 2025 | AP01 | Appointment of Mr Stuart Paul Davies as a director on 14 May 2025 | |
| 10 Apr 2025 | CS01 | Confirmation statement made on 31 March 2025 with no updates | |
| 13 Mar 2025 | 466(Scot) | Alterations to floating charge SC2474230021 | |
| 13 Mar 2025 | 466(Scot) | Alterations to floating charge SC2474230019 | |
| 06 Mar 2025 | 466(Scot) | Alterations to floating charge SC2474230032 | |
| 06 Mar 2025 | 466(Scot) | Alterations to floating charge SC2474230035 | |
| 06 Mar 2025 | 466(Scot) | Alterations to floating charge SC2474230030 | |
| 27 Feb 2025 | MR01 | Registration of charge SC2474230034, created on 21 February 2025 | |
| 27 Feb 2025 | MR01 | Registration of charge SC2474230035, created on 21 February 2025 | |
| 30 Dec 2024 | AD04 | Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ | |
| 07 Oct 2024 | AAMD | Amended group of companies' accounts made up to 28 September 2023 | |
| 06 Sep 2024 | AA | Group of companies' accounts made up to 28 September 2023 | |
| 09 Aug 2024 | MR04 | Satisfaction of charge SC2474230018 in full | |
| 04 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
| 22 Feb 2024 | MR04 | Satisfaction of charge SC2474230024 in full | |
| 22 Feb 2024 | MR04 | Satisfaction of charge SC2474230026 in full |