Advanced company searchLink opens in new window

MACDONALD HOTELS LIMITED

Company number SC247423

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Oct 2019 AA01 Previous accounting period extended from 28 March 2019 to 28 September 2019
19 Jun 2019 AA Group of companies' accounts made up to 29 March 2018
03 Jun 2019 TM01 Termination of appointment of Jason Mcburnie as a director on 31 May 2019
15 Apr 2019 MR01 Registration of charge SC2474230025, created on 12 April 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
01 Apr 2019 MR01 Registration of charge SC2474230024, created on 28 March 2019
05 Mar 2019 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
01 Mar 2019 AP01 Appointment of Mr Gerard Henry Smith as a director on 28 February 2019
13 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 29 March 2018
10 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
25 Oct 2017 AA Group of companies' accounts made up to 30 March 2017
16 Oct 2017 MR01 Registration of charge SC2474230023, created on 11 October 2017
06 Sep 2017 MR01 Registration of charge SC2474230022, created on 1 September 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
16 Mar 2017 AP01 Appointment of Mr Jason Mcburnie as a director on 17 February 2017
03 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
16 Nov 2016 AP03 Appointment of Mr Robert Gordon Fraser as a secretary on 15 November 2016
16 Nov 2016 TM02 Termination of appointment of Kieran Gilmurray as a secretary on 11 November 2016
31 Oct 2016 TM01 Termination of appointment of Andrew John Cumming as a director on 28 October 2016
13 Sep 2016 AP01 Appointment of Simon Richard Jackson as a director on 1 August 2016
08 Aug 2016 TM01 Termination of appointment of Robert Barclay Cook as a director on 17 June 2016
29 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,670,946.661
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 3,621,140.66
30 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2015 AA Group of companies' accounts made up to 2 April 2015