MACDONALD HOLYROOD LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EW

Company number 06030293
Status Active
Incorporation Date 15 December 2006
Company Type Private Limited Company
Address LEVEL 13 BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of MACDONALD HOLYROOD LIMITED are www.macdonaldholyrood.co.uk, and www.macdonald-holyrood.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macdonald Holyrood Limited is a Private Limited Company. The company registration number is 06030293. Macdonald Holyrood Limited has been working since 15 December 2006. The present status of the company is Active. The registered address of Macdonald Holyrood Limited is Level 13 Broadgate Tower 20 Primrose Street London Ec2a 2ew. . FRASER, Robert Gordon is a Director of the company. MACDONALD, Ruaridh is a Director of the company. MCBURNIE, Jason is a Director of the company. Secretary FRASER, Robert Gordon has been resigned. Secretary ROSS, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GUILE, David Andrew has been resigned. Director MACDONALD, Donald John has been resigned. Director SMITH, Gerard Henry has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FRASER, Robert Gordon
Appointed Date: 15 December 2006
68 years old

Director
MACDONALD, Ruaridh
Appointed Date: 11 September 2014
50 years old

Director
MCBURNIE, Jason
Appointed Date: 17 February 2017
46 years old

Resigned Directors

Secretary
FRASER, Robert Gordon
Resigned: 05 January 2009
Appointed Date: 15 December 2006

Secretary
ROSS, Mark
Resigned: 06 April 2010
Appointed Date: 05 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 2006
Appointed Date: 15 December 2006

Director
GUILE, David Andrew
Resigned: 31 January 2015
Appointed Date: 21 December 2006
61 years old

Director
MACDONALD, Donald John
Resigned: 01 November 2010
Appointed Date: 27 October 2010
78 years old

Director
SMITH, Gerard Henry
Resigned: 11 April 2008
Appointed Date: 15 December 2006
75 years old

MACDONALD HOLYROOD LIMITED Events

21 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
21 Mar 2017
Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2017
04 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
  • GBP 1

19 Dec 2015
Full accounts made up to 2 April 2015
...
... and 37 more events
17 Jan 2007
Resolutions
  • RES13 ‐ Appointment of dir d gu 21/12/06

28 Dec 2006
Particulars of mortgage/charge
28 Dec 2006
Particulars of mortgage/charge
15 Dec 2006
Secretary resigned
15 Dec 2006
Incorporation

MACDONALD HOLYROOD LIMITED Charges

29 October 2010
Deed of confirmation
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: The security documents and the security granted thereunder…
29 October 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 June 2009
Deed of confirmation
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…
21 December 2006
Bond and floating charge
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties
Description: Floating charge over the assets, being the whole of the…
21 December 2006
Debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…