Company number 05960340
Status Active
Incorporation Date 9 October 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-nine 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 HOUSTOUN HOUSE LIMITED are www.macdonaldhoustounhouse.co.uk, and www.macdonald-houstoun-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four 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 Houstoun House Limited is a Private Limited Company.
The company registration number is 05960340. Macdonald Houstoun House Limited has been working since 09 October 2006.
The present status of the company is Active. The registered address of Macdonald Houstoun House 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
Resigned Directors
Secretary
ROSS, Mark
Resigned: 06 April 2010
Appointed Date: 05 January 2009
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 2006
Appointed Date: 09 October 2006
MACDONALD HOUSTOUN HOUSE 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
06 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
19 Dec 2015
Full accounts made up to 2 April 2015
...
... and 39 more events
01 Nov 2006
New director appointed
25 Oct 2006
Particulars of mortgage/charge
25 Oct 2006
Particulars of mortgage/charge
09 Oct 2006
Secretary resigned
09 Oct 2006
Incorporation
19 March 2014
Charge code 0596 0340 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
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…
16 October 2006
Bond and floating charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties (The Security Trustee)
Description: Floating charge over the assets. See the mortgage charge…
16 October 2006
Debenture
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties (The Security Trus
The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties (The Security Trustee)
The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselftee)
Description: Fixed and floating charges over the undertaking and all…