MACDONALD HOTELS LIMITED
BATHGATE SKYE LEISURE VENTURES PLC

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC247423
Status Active
Incorporation Date 8 April 2003
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 eighty-five events have happened. The last three records are Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Robert Gordon Fraser as a secretary on 15 November 2016. The most likely internet sites of MACDONALD HOTELS LIMITED are www.macdonaldhotels.co.uk, and www.macdonald-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six 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 Limited is a Private Limited Company. The company registration number is SC247423. Macdonald Hotels Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of Macdonald Hotels 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. JACKSON, Simon Richard is a Director of the company. MACDONALD, Donald John is a Director of the company. MACDONALD, Ruaridh is a Director of the company. MCBURNIE, Jason is a Director of the company. PAJARES, Ramon is a Director of the company. Secretary FRASER, Robert Gordon has been resigned. Secretary FRASER, Robert Gordon has been resigned. Secretary FRASER, Robert Gordon has been resigned. Secretary GILMURRAY, Kieran has been resigned. Secretary MCCREATH, Matthew Brook has been resigned. Secretary ROSS, Mark has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director BURNETT, Neil Scott has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director COOK, Robert Barclay has been resigned. Director CUMMING, Andrew John has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director DEMPSEY, Patrick Joseph Anthony has been resigned. Director GATELEY, Donald Kenneth has been resigned. Director GRANT, Mary Alexander has been resigned. Director GUILE, David Andrew has been resigned. Director MACDONALD, Angus Donald Mackintosh has been resigned. Director MCGILL, Michael Scott has been resigned. Director O'CALLAGHAN, Francis has been resigned. Director OPPERMAN, Peter Adam Ernest has been resigned. Director ORR, James Alexander Macconnell has been resigned. Director SMITH, Gerard Henry has been resigned. Director 25 NOMINEES LIMITED has been resigned. Director DM COMPANY SERVICES (LONDON) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FRASER, Robert Gordon
Appointed Date: 15 November 2016

Director
FRASER, Robert Gordon
Appointed Date: 28 January 2005
68 years old

Director
JACKSON, Simon Richard
Appointed Date: 01 August 2016
54 years old

Director
MACDONALD, Donald John
Appointed Date: 30 July 2003
78 years old

Director
MACDONALD, Ruaridh
Appointed Date: 29 April 2009
50 years old

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

Director
PAJARES, Ramon
Appointed Date: 30 September 2003
90 years old

Resigned Directors

Secretary
FRASER, Robert Gordon
Resigned: 22 June 2015
Appointed Date: 11 September 2014

Secretary
FRASER, Robert Gordon
Resigned: 01 December 2011
Appointed Date: 01 April 2010

Secretary
FRASER, Robert Gordon
Resigned: 29 April 2009
Appointed Date: 30 July 2003

Secretary
GILMURRAY, Kieran
Resigned: 11 November 2016
Appointed Date: 22 June 2015

Secretary
MCCREATH, Matthew Brook
Resigned: 11 September 2014
Appointed Date: 01 December 2011

Secretary
ROSS, Mark
Resigned: 01 April 2010
Appointed Date: 29 April 2009

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 30 July 2003
Appointed Date: 08 April 2003

Director
ANDERSON, Bruce Smith
Resigned: 08 July 2014
Appointed Date: 01 November 2005
62 years old

Director
BOTHWELL, Karen Margaret
Resigned: 22 April 2005
Appointed Date: 03 September 2003
63 years old

Director
BURNETT, Neil Scott
Resigned: 28 April 2006
Appointed Date: 22 April 2005
56 years old

Director
CHRISTIE, Scott Sommervaille
Resigned: 12 August 2005
Appointed Date: 25 June 2004
59 years old

Director
COOK, Robert Barclay
Resigned: 17 June 2016
Appointed Date: 18 May 2015
59 years old

Director
CUMMING, Andrew John
Resigned: 28 October 2016
Appointed Date: 31 August 2011
71 years old

Director
CUMMINGS, Peter Joseph
Resigned: 24 October 2005
Appointed Date: 03 September 2003
70 years old

Director
DEMPSEY, Patrick Joseph Anthony
Resigned: 18 June 2004
Appointed Date: 25 August 2003
66 years old

Director
GATELEY, Donald Kenneth
Resigned: 29 September 2010
Appointed Date: 11 May 2006
59 years old

Director
GRANT, Mary Alexander
Resigned: 27 July 2015
Appointed Date: 23 February 2015
55 years old

Director
GUILE, David Andrew
Resigned: 31 January 2015
Appointed Date: 01 June 2006
61 years old

Director
MACDONALD, Angus Donald Mackintosh
Resigned: 04 November 2004
Appointed Date: 22 May 2003
86 years old

Director
MCGILL, Michael Scott
Resigned: 21 March 2005
Appointed Date: 25 June 2004
57 years old

Director
O'CALLAGHAN, Francis
Resigned: 20 May 2014
Appointed Date: 22 May 2003
85 years old

Director
OPPERMAN, Peter Adam Ernest
Resigned: 11 August 2011
Appointed Date: 29 September 2010
64 years old

Director
ORR, James Alexander Macconnell
Resigned: 04 November 2004
Appointed Date: 22 May 2003
86 years old

Director
SMITH, Gerard Henry
Resigned: 11 April 2008
Appointed Date: 30 July 2003
75 years old

Director
25 NOMINEES LIMITED
Resigned: 22 May 2003
Appointed Date: 08 April 2003

Director
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 22 May 2003
Appointed Date: 08 April 2003

MACDONALD HOTELS LIMITED Events

16 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
03 Jan 2017
Group of companies' accounts made up to 31 March 2016
16 Nov 2016
Appointment of Mr Robert Gordon Fraser as a secretary on 15 November 2016
16 Nov 2016
Termination of appointment of Kieran Gilmurray as a secretary on 11 November 2016
31 Oct 2016
Termination of appointment of Andrew John Cumming as a director on 28 October 2016
...
... and 175 more events
22 May 2003
Ad 22/05/03--------- £ si 50000@1=50000 £ ic 2/50002
22 May 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 May 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Apr 2003
Incorporation

MACDONALD HOTELS LIMITED Charges

19 March 2014
Charge code SC24 7423 0021
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Gerard Henry Smith as Security Trustee
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code SC24 7423 0020
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Leasehold property known as the randolph hotel, beaumont…
19 March 2014
Charge code SC24 7423 0019
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Francis Edward O'callaghan Frank O'callaghan Claire Marie Wilson
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code SC24 7423 0018
Delivered: 24 March 2014
Status: Outstanding
Persons entitled: Uberior Ventures Limited (Registered Number SC235067) Having Its Registered Office at Level 1, Citymark, 150 Fountainbridge, Edinburgh EH3 9PE
Description: Notification of addition to or amendment of charge…
3 November 2011
Assignment in security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in and to the assigned documents.
21 February 2011
Share pledge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in the existing shares and the…
11 January 2011
Legal charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Leasehold property known as macdonald windsor hotel 19-23…
10 November 2010
Standard security
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Whiteside house whiteside industrial estate bathgate…
10 November 2010
Standard security
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Golf hotel north berwick (marine hotel staff accommodation).
29 October 2010
Share pledge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in the existing shares and related…
29 October 2010
Pledge over accounts
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Right title and interest to the restricted accounts.
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:pledge of proceeds…
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; pledge of…
4 December 2006
Standard security
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whiteside house, whiteside industrial estate, bathgate…
19 October 2005
Pledge of proceeds account
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company pledges and assigns to the security trustee the…
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…
3 September 2003
Pledge of proceeds account
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Others
Description: The proceeds account and deposit.
3 September 2003
Pledge of disposals account
Delivered: 5 September 2003
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Others
Description: The disposals account and deposit.
3 September 2003
Bond & floating charge
Delivered: 5 September 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…