MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED
BATHGATE DMWS 979 LIMITED

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC426388
Status Active
Incorporation Date 18 June 2012
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, 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Craig Mitchell as a director on 29 November 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 . The most likely internet sites of MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED are www.macdonaldresortsvaledoliveiras.co.uk, and www.macdonald-resorts-vale-d-oliveiras.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen 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 Resorts Vale D Oliveiras Limited is a Private Limited Company. The company registration number is SC426388. Macdonald Resorts Vale D Oliveiras Limited has been working since 18 June 2012. The present status of the company is Active. The registered address of Macdonald Resorts Vale D Oliveiras 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. MACDONALD, Ruaridh is a Director of the company. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director GILCHRIST, Ewan Caldwell has been resigned. Director GUILE, David Andrew has been resigned. Director MITCHELL, Craig has been resigned. Director PENTLAND, John Barry has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FRASER, Robert Gordon
Appointed Date: 08 August 2012
68 years old

Director
JACKSON, Simon Richard
Appointed Date: 24 April 2013
54 years old

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

Resigned Directors

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 08 August 2012
Appointed Date: 18 June 2012

Director
GILCHRIST, Ewan Caldwell
Resigned: 08 August 2012
Appointed Date: 18 June 2012
56 years old

Director
GUILE, David Andrew
Resigned: 31 January 2015
Appointed Date: 08 August 2012
61 years old

Director
MITCHELL, Craig
Resigned: 29 November 2016
Appointed Date: 24 April 2013
66 years old

Director
PENTLAND, John Barry
Resigned: 08 August 2012
Appointed Date: 08 August 2012
49 years old

MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
05 Dec 2016
Termination of appointment of Craig Mitchell as a director on 29 November 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • 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 21 more events
22 Aug 2012
Termination of appointment of Ewan Caldwell Gilchrist as a director on 8 August 2012
22 Aug 2012
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 22 August 2012
22 Aug 2012
Appointment of Mr Robert Gordon Fraser as a director on 8 August 2012
09 Aug 2012
Company name changed dmws 979 LIMITED\certificate issued on 09/08/12
  • CONNOT ‐

18 Jun 2012
Incorporation

MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED Charges

19 March 2014
Charge code SC42 6388 0002
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: Notification of addition to or amendment of charge…
20 December 2012
Bond & floating charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…