MACDONALD HOTELS AND RESORTS LIMITED
BATHGATE MHL MANAGEMENT (NO.1) LIMITED

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC141207
Status Active
Incorporation Date 12 November 1992
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 one hundred and seventeen events have happened. The last three records are Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Termination of appointment of Kellie Marie Garnczarczyk as a director on 17 February 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of MACDONALD HOTELS AND RESORTS LIMITED are www.macdonaldhotelsandresorts.co.uk, and www.macdonald-hotels-and-resorts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven 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 Hotels and Resorts Limited is a Private Limited Company. The company registration number is SC141207. Macdonald Hotels and Resorts Limited has been working since 12 November 1992. The present status of the company is Active. The registered address of Macdonald Hotels and Resorts 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. MCBURNIE, Jason is a Director of the company. PESCHEUX, Caroline is a Director of the company. Secretary BUSBY, James George William has been resigned. Secretary FRASER, Robert Gordon has been resigned. Secretary GILLESPIE, Brendan has been resigned. Secretary ORR MACQUEEN W S has been resigned. Secretary PALMER, Alan Charles has been resigned. Secretary ROSS, Mark has been resigned. Director BUSBY, James George William has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director GARNCZARCZYK, Kellie Marie has been resigned. Director MACDONALD, Angus Donald Mackintosh has been resigned. Director MACDONALD, Donald John has been resigned. Director MURRAY, Rodger Grant has been resigned. Director ORR, Pauline Anne has been resigned. Director SMITH, Gerard Henry 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: 17 February 2006
68 years old

Director
JACKSON, Simon Richard
Appointed Date: 30 June 2014
54 years old

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

Director
PESCHEUX, Caroline
Appointed Date: 30 June 2014
61 years old

Resigned Directors

Secretary
BUSBY, James George William
Resigned: 30 November 1998
Appointed Date: 28 December 1995

Secretary
FRASER, Robert Gordon
Resigned: 05 January 2009
Appointed Date: 20 April 2001

Secretary
GILLESPIE, Brendan
Resigned: 20 April 2001
Appointed Date: 09 July 1999

Secretary
ORR MACQUEEN W S
Resigned: 28 December 1995
Appointed Date: 12 November 1992

Secretary
PALMER, Alan Charles
Resigned: 09 July 1999
Appointed Date: 30 November 1998

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

Director
BUSBY, James George William
Resigned: 31 March 2005
Appointed Date: 13 November 1992
77 years old

Director
CHRISTIE, Scott Sommervaille
Resigned: 21 July 2005
Appointed Date: 20 April 2001
59 years old

Director
GARNCZARCZYK, Kellie Marie
Resigned: 17 February 2017
Appointed Date: 08 July 2014
53 years old

Director
MACDONALD, Angus Donald Mackintosh
Resigned: 26 August 1993
Appointed Date: 12 August 1993
86 years old

Director
MACDONALD, Donald John
Resigned: 06 July 2010
Appointed Date: 13 November 1992
78 years old

Director
MURRAY, Rodger Grant
Resigned: 13 November 1992
Appointed Date: 12 November 1992
65 years old

Director
ORR, Pauline Anne
Resigned: 13 November 1992
Appointed Date: 12 November 1992
66 years old

Director
SMITH, Gerard Henry
Resigned: 11 April 2008
Appointed Date: 21 July 2005
75 years old

Director
SMITH, Gerard Henry
Resigned: 04 December 2003
Appointed Date: 13 November 1992
75 years old

MACDONALD HOTELS AND RESORTS LIMITED Events

16 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
16 Mar 2017
Termination of appointment of Kellie Marie Garnczarczyk as a director on 17 February 2017
22 Dec 2016
Micro company 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 100

02 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 107 more events
02 Mar 1993
Director resigned
11 Feb 1993
Director resigned;new director appointed
11 Feb 1993
Director resigned;new director appointed
11 Feb 1993
New director appointed
12 Nov 1992
Incorporation

MACDONALD HOTELS AND RESORTS LIMITED Charges

19 June 2009
Deed of confirmation
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Floating charge over the 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…
5 December 2003
Bond & floating charge
Delivered: 8 December 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 April 2001
Bond & floating charge
Delivered: 2 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
6 March 1996
Bond & floating charge
Delivered: 14 March 1996
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and the Company of the Bank of Scotlandfor Itself and as Security Trustee
Description: Undertaking and all property and assets present and future…
30 August 1993
Floating charge
Delivered: 2 September 1993
Status: Satisfied on 9 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…