MACDONALD HOTELS (MANAGEMENT) LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 2RX
Company number SC141208
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 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 100 . The most likely internet sites of MACDONALD HOTELS (MANAGEMENT) LIMITED are www.macdonaldhotelsmanagement.co.uk, and www.macdonald-hotels-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three 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 Management Limited is a Private Limited Company. The company registration number is SC141208. Macdonald Hotels Management Limited has been working since 12 November 1992. The present status of the company is Active. The registered address of Macdonald Hotels Management Limited is Whiteside House Whiteside Industrial Estate Bathgate West Lothian Eh48 2rx. . 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 BUSBY, James George William has been resigned. Secretary FRASER, Robert Gordon has been resigned. Secretary GILLESPIE, Brendan has been resigned. Nominee Secretary ORR MACQUEEN WS 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 COTTRELL, Jane has been resigned. Director GORDON, James has been resigned. Director GUILE, David Andrew has been resigned. Director GUILE, David Andrew has been resigned. Director IRONS, Elizabeth Anne has been resigned. Director LERCHE, James Andrew 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 O'MALLEY, John Joseph has been resigned. Director ORR, Pauline Anne has been resigned. Director PATERSON, Nicholas David Lyon has been resigned. Director PAYNE, Beverly Dorothy Barbara has been resigned. Director POWELL, Garth has been resigned. Director SMITH, Gerard Henry has been resigned. Director SMITH, Gerard Henry has been resigned. Director WAITE, Iain David has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FRASER, Robert Gordon
Appointed Date: 03 July 1995
68 years old

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

Director
MCBURNIE, Jason
Appointed Date: 17 February 2017
47 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

Nominee Secretary
ORR MACQUEEN WS
Resigned: 28 December 1995

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
60 years old

Director
COTTRELL, Jane
Resigned: 04 December 2003
Appointed Date: 08 July 2002
74 years old

Director
GORDON, James
Resigned: 27 October 2003
Appointed Date: 08 July 2002
59 years old

Director
GUILE, David Andrew
Resigned: 31 January 2015
Appointed Date: 17 October 2012
61 years old

Director
GUILE, David Andrew
Resigned: 04 December 2003
Appointed Date: 08 July 2002
61 years old

Director
IRONS, Elizabeth Anne
Resigned: 04 December 2003
Appointed Date: 08 July 2002
56 years old

Director
LERCHE, James Andrew
Resigned: 04 December 2003
Appointed Date: 08 July 2002
70 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
79 years old

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

Director
O'MALLEY, John Joseph
Resigned: 03 December 2003
Appointed Date: 08 July 2002
70 years old

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

Director
PATERSON, Nicholas David Lyon
Resigned: 20 June 1999
Appointed Date: 09 December 1996
81 years old

Director
PAYNE, Beverly Dorothy Barbara
Resigned: 04 December 2003
Appointed Date: 08 July 2002
67 years old

Director
POWELL, Garth
Resigned: 10 October 2003
Appointed Date: 08 July 2002
65 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

Director
WAITE, Iain David
Resigned: 04 December 2003
Appointed Date: 08 July 2002
66 years old

MACDONALD HOTELS (MANAGEMENT) LIMITED Events

16 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
07 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 100

18 Dec 2015
Full accounts made up to 2 April 2015
31 Jul 2015
Registration of charge SC1412080012, created on 24 July 2015
...
... and 135 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 (MANAGEMENT) LIMITED Charges

24 July 2015
Charge code SC14 1208 0012
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Attached to This Form MR01).
Description: Contains fixed charge…
19 March 2014
Charge code SC14 1208 0011
Delivered: 26 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: Notification of addition to or amendment of 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…
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 - undertaking & all…
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…
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…
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…
26 April 2001
Floating charge
Delivered: 2 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charges over assets;…
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 as Security Trustee
Description: Undertaking and all property and assets present and future…