MACDONALD AVIEMORE HIGHLAND RESORT LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC360380
Status Active
Incorporation Date 28 May 2009
Company Type Private Limited Company
Address WHITESIDE HOUSE, WHITESIDE INDUSTRIAL ESTATE, BATHGATE, WEST LOTHIAN, EH48 2RX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-five 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 1 . The most likely internet sites of MACDONALD AVIEMORE HIGHLAND RESORT LIMITED are www.macdonaldaviemorehighlandresort.co.uk, and www.macdonald-aviemore-highland-resort.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to West Calder Rail Station is 4.4 miles; to Breich Rail Station is 4.5 miles; to Shotts Rail Station is 7.5 miles; to Falkirk Grahamston Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macdonald Aviemore Highland Resort Limited is a Private Limited Company. The company registration number is SC360380. Macdonald Aviemore Highland Resort Limited has been working since 28 May 2009. The present status of the company is Active. The registered address of Macdonald Aviemore Highland Resort Limited is Whiteside House Whiteside Industrial Estate Bathgate West Lothian Eh48 2rx. . FRASER, Robert Gordon is a Director of the company. JACKSON, Simon Richard is a Director of the company. MACDONALD, Ruaridh is a Director of the company. MCBURNIE, Jason is a Director of the company. WAYNE-WILLS, Christopher is a Director of the company. Secretary ROSS, Mark has been resigned. Director GUILE, David Andrew has been resigned. Director MCGEE, Jeremiah has been resigned. Director PAGETT, Alex Norman has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FRASER, Robert Gordon
Appointed Date: 28 May 2009
68 years old

Director
JACKSON, Simon Richard
Appointed Date: 20 September 2010
54 years old

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

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

Director
WAYNE-WILLS, Christopher
Appointed Date: 30 January 2014
51 years old

Resigned Directors

Secretary
ROSS, Mark
Resigned: 06 April 2010
Appointed Date: 28 May 2009

Director
GUILE, David Andrew
Resigned: 31 January 2015
Appointed Date: 28 May 2009
61 years old

Director
MCGEE, Jeremiah
Resigned: 20 September 2010
Appointed Date: 06 July 2009
72 years old

Director
PAGETT, Alex Norman
Resigned: 20 December 2010
Appointed Date: 06 July 2009
79 years old

MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Events

16 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 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
  • GBP 1

17 Feb 2016
Director's details changed for Mr Simon Richard Jackson on 20 September 2010
18 Dec 2015
Full accounts made up to 2 April 2015
...
... and 35 more events
14 Jul 2009
Director appointed alexander norman pagett
14 Jul 2009
Director appointed jeremiah mcgee
02 Jul 2009
Particulars of a mortgage or charge / charge no: 2
30 Jun 2009
Particulars of a mortgage or charge / charge no: 1
28 May 2009
Incorporation

MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Charges

10 November 2010
Standard security
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Aviemore centre aviemore (see form for details of…
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 the floating charge and the standard security…
25 June 2009
Standard security
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The red macgregor hotel, aviemore, county of inverness &…
19 June 2009
Bond & floating charge
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…