- 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) |
|---|---|---|---|
| 18 Nov 2010 | AA | Group of companies' accounts made up to 1 October 2009 | |
| 18 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 13 | |
| 18 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 14 | |
| 04 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
| 04 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
| 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: 11 | |
| 04 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 12 | |
| 07 Oct 2010 | AP01 | Appointment of Mr Peter Adam Ernest Opperman as a director | |
| 07 Oct 2010 | TM01 | Termination of appointment of Donald Gateley as a director | |
| 06 Oct 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 March 2011 | |
| 12 Aug 2010 | CH03 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 | |
| 11 Aug 2010 | CH01 | Director's details changed for Donald John Macdonald on 7 May 2010 | |
| 11 Aug 2010 | CH01 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 | |
| 26 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
| 26 Jul 2010 | AD02 | Register inspection address has been changed | |
| 21 May 2010 | CH01 | Director's details changed for Francis O'callaghan on 7 May 2010 | |
| 21 May 2010 | CH01 | Director's details changed for Ramon Pajares on 7 May 2010 | |
| 20 May 2010 | CH01 | Director's details changed for Ruaridh Macdonald on 7 May 2010 | |
| 20 May 2010 | CH01 | Director's details changed for Mr David Andrew Guile on 7 May 2010 | |
| 06 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
| 01 Apr 2010 | AP03 | Appointment of Mr Robert Gordon Fraser as a secretary | |
| 01 Apr 2010 | TM02 | Termination of appointment of Mark Ross as a secretary | |
| 05 Feb 2010 | CH01 | Director's details changed for Mr Bruce Smith Anderson on 27 January 2010 | |
| 05 Feb 2010 | CH01 | Director's details changed for Mr Donald Kenneth Gateley on 27 January 2010 |