MACDONALD FOREST HILLS (ABERFOYLE) LIMITED
BATHGATE DMWS 798 LIMITED

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC308947
Status Active
Incorporation Date 21 September 2006
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-eight events have happened. The last three records are Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Accounts for a dormant company 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 200,000 . The most likely internet sites of MACDONALD FOREST HILLS (ABERFOYLE) LIMITED are www.macdonaldforesthillsaberfoyle.co.uk, and www.macdonald-forest-hills-aberfoyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one 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 Forest Hills Aberfoyle Limited is a Private Limited Company. The company registration number is SC308947. Macdonald Forest Hills Aberfoyle Limited has been working since 21 September 2006. The present status of the company is Active. The registered address of Macdonald Forest Hills Aberfoyle Limited is Whiteside House Whiteside Industrial Estate Bathgate West Lothian Eh48 2rx. . FRASER, Robert Gordon is a Secretary of the company. FRASER, Robert Gordon is a Director of the company. MCBURNIE, Jason is a Director of the company. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director LERCHE, James Andrew has been resigned. Director MACDONALD, Donald John has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FRASER, Robert Gordon
Appointed Date: 23 May 2007

Director
FRASER, Robert Gordon
Appointed Date: 23 May 2007
68 years old

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

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 23 May 2007
Appointed Date: 21 September 2006

Director
LERCHE, James Andrew
Resigned: 31 December 2010
Appointed Date: 27 June 2007
70 years old

Director
MACDONALD, Donald John
Resigned: 06 July 2010
Appointed Date: 23 May 2007
78 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 23 May 2007
Appointed Date: 21 September 2006

MACDONALD FOREST HILLS (ABERFOYLE) LIMITED Events

16 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
06 Jan 2017
Accounts for a dormant company 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 200,000

18 Dec 2015
Accounts for a dormant company made up to 2 April 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200,000

...
... and 38 more events
22 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

22 Nov 2007
Registered office changed on 22/11/07 from: 16 charlotte square edinburgh EH12 4DF
22 Nov 2007
Ad 27/06/07--------- £ si 199999@1=199999 £ ic 1/200000
21 Nov 2007
Company name changed dmws 798 LIMITED\certificate issued on 21/11/07
21 Sep 2006
Incorporation

MACDONALD FOREST HILLS (ABERFOYLE) LIMITED Charges

19 March 2014
Charge code SC30 8947 0003
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…