MACDONALD HOTELS (MANCHESTER) LTD.
BATHGATE MACDONALD HOTELS (GLASGOW) LIMITED DMWS 668 LIMITED

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC268023
Status Active
Incorporation Date 18 May 2004
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 seventy-six 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 HOTELS (MANCHESTER) LTD. are www.macdonaldhotelsmanchester.co.uk, and www.macdonald-hotels-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one 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 Hotels Manchester Ltd is a Private Limited Company. The company registration number is SC268023. Macdonald Hotels Manchester Ltd has been working since 18 May 2004. The present status of the company is Active. The registered address of Macdonald Hotels Manchester Ltd 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 FRASER, Robert Gordon has been resigned. Secretary ROSS, Mark has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director GUILE, David Andrew has been resigned. Director MACDONALD, Donald John has been resigned. Director SMITH, Gerard Henry has been resigned. Nominee Director DM DIRECTOR LIMITED 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
MACDONALD, Ruaridh
Appointed Date: 11 September 2014
50 years old

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

Resigned Directors

Secretary
FRASER, Robert Gordon
Resigned: 05 January 2009
Appointed Date: 10 March 2005

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

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 14 March 2005
Appointed Date: 18 May 2004

Director
CHRISTIE, Scott Sommervaille
Resigned: 21 July 2005
Appointed Date: 14 March 2005
59 years old

Director
GUILE, David Andrew
Resigned: 31 January 2015
Appointed Date: 13 July 2007
61 years old

Director
MACDONALD, Donald John
Resigned: 01 November 2010
Appointed Date: 27 October 2010
78 years old

Director
SMITH, Gerard Henry
Resigned: 11 April 2008
Appointed Date: 14 March 2005
75 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 14 March 2005
Appointed Date: 18 May 2004

MACDONALD HOTELS (MANCHESTER) LTD. 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 1

18 Dec 2015
Full accounts 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 1

...
... and 66 more events
17 Mar 2005
Secretary resigned
10 Mar 2005
Company name changed macdonald hotels (glasgow) limit ed\certificate issued on 10/03/05
21 Feb 2005
Accounting reference date shortened from 31/05/05 to 30/09/04
05 Jul 2004
Company name changed dmws 668 LIMITED\certificate issued on 05/07/04
18 May 2004
Incorporation

MACDONALD HOTELS (MANCHESTER) LTD. Charges

19 March 2014
Charge code SC26 8023 0013
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 fixed charge…
29 October 2010
Legal charge
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land at london road manchester MAN100699.
29 October 2010
Legal charge
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Bt house london road manchester MAN19560.
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: Legal charge over 380 squared metres fronting london road…
19 June 2009
Deed of confirmation
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Floating charge and debenture over the whole of the…
1 October 2007
Legal charge
Delivered: 22 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 380 square metres fronting london road, manchester.
1 October 2007
Floating charge
Delivered: 22 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
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…
19 October 2005
Legal charge
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: All that leasehold property known as telecommunications…
15 March 2005
Legal charge
Delivered: 5 April 2005
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as land and premises…
15 March 2005
Floating charge
Delivered: 5 April 2005
Status: Satisfied on 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Various fixed charges over freehold or leasehold property;…