- 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) |
|---|---|---|---|
| 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
|
|
| 30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
| 30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
| 10 Dec 2015 | AA | Group of companies' accounts made up to 2 April 2015 |