MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED
BATHGATE DMWS 631 LIMITED

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC251568
Status Active
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address WHITESIDE HOUSE, WHITESIDE INDUSTRIAL ESTATE, BATHGATE, WEST LOTHIAN, EH48 2RX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Micro company accounts made up to 31 March 2016; Appointment of Mr Ruaridh Macdonald as a director on 9 December 2016. The most likely internet sites of MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED are www.macdonaldhotelsmtiptrusteecompany.co.uk, and www.macdonald-hotels-mtip-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four 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 Mtip Trustee Company Limited is a Private Limited Company. The company registration number is SC251568. Macdonald Hotels Mtip Trustee Company Limited has been working since 23 June 2003. The present status of the company is Active. The registered address of Macdonald Hotels Mtip Trustee Company 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. O'CALLAGHAN, Francis 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 MACDONALD, Angus Donald Mackintosh has been resigned. Director ORR, James Alexander Macconnell has been resigned. Director SMITH, Gerard Henry has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FRASER, Robert Gordon
Appointed Date: 23 July 2003
68 years old

Director
MACDONALD, Ruaridh
Appointed Date: 09 December 2016
50 years old

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

Director
O'CALLAGHAN, Francis
Appointed Date: 23 July 2003
85 years old

Resigned Directors

Secretary
FRASER, Robert Gordon
Resigned: 05 January 2009
Appointed Date: 23 July 2003

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

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 23 July 2003
Appointed Date: 23 June 2003

Director
CHRISTIE, Scott Sommervaille
Resigned: 21 July 2005
Appointed Date: 23 July 2003
59 years old

Director
MACDONALD, Angus Donald Mackintosh
Resigned: 04 November 2004
Appointed Date: 23 July 2003
86 years old

Director
ORR, James Alexander Macconnell
Resigned: 04 November 2004
Appointed Date: 23 July 2003
86 years old

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

Nominee Director
DM DIRECTOR LIMITED
Resigned: 23 July 2003
Appointed Date: 23 June 2003

MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED Events

16 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
22 Dec 2016
Micro company accounts made up to 31 March 2016
20 Dec 2016
Appointment of Mr Ruaridh Macdonald as a director on 9 December 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

02 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 48 more events
08 Aug 2003
New director appointed
08 Aug 2003
New director appointed
08 Aug 2003
New director appointed
24 Jul 2003
Company name changed dmws 631 LIMITED\certificate issued on 24/07/03
23 Jun 2003
Incorporation