Company number SC187439
Status Active
Incorporation Date 8 July 1998
Company Type Private Limited Company
Address 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8UL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 100
. The most likely internet sites of MACDONALD RESORTS (LA ERMITA) LIMITED are www.macdonaldresortslaermita.co.uk, and www.macdonald-resorts-la-ermita.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Macdonald Resorts La Ermita Limited is a Private Limited Company.
The company registration number is SC187439. Macdonald Resorts La Ermita Limited has been working since 08 July 1998.
The present status of the company is Active. The registered address of Macdonald Resorts La Ermita Limited is 1 Exchange Crescent Conference Square Edinburgh Eh3 8ul. . FRASER, Robert Gordon is a Director of the company. MCBURNIE, Jason is a Director of the company. Secretary FRASER, Robert Gordon has been resigned. Secretary HARRISON, Peter Stewart Malcolm has been resigned. Secretary ROSS, Mark has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director ANDERSON, David Souter has been resigned. Director BUSBY, James George William has been resigned. Director DAY, William C G has been resigned. Director HOWES, Alan John has been resigned. Director MACDONALD, Donald John has been resigned. Director SMITH, Gerard Henry has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
ROSS, Mark
Resigned: 06 April 2010
Appointed Date: 05 January 2009
Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 14 May 1999
Appointed Date: 08 July 1998
Director
DAY, William C G
Resigned: 11 March 2004
Appointed Date: 14 May 1999
95 years old
Director
HOWES, Alan John
Resigned: 12 August 2003
Appointed Date: 14 May 1999
66 years old
Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 14 May 1999
Appointed Date: 08 July 1998
Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 13 May 1999
Appointed Date: 08 July 1998
MACDONALD RESORTS (LA ERMITA) LIMITED Events
16 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
07 Jan 2017
Full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
18 Dec 2015
Full accounts made up to 2 April 2015
22 May 2015
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 May 2015
...
... and 88 more events
20 May 1999
Memorandum and Articles of Association
20 May 1999
Accounting reference date shortened from 31/07/99 to 30/06/99
20 May 1999
New director appointed
19 May 1999
Director resigned
08 Jul 1998
Incorporation
19 March 2014
Charge code SC18 7439 0006
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains floating charge…
29 October 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Bond & floating charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
29 October 2010
Deed of confirmation
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: In respect of a floating charge see form MG01S for details…
19 June 2009
Deed of confirmation
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Floating charge over whole of the property…
19 October 2005
Floating charge
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…