MDH 123 LIMITED
BATHGATE PITTODRIE HOUSE HOTEL LIMITED

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC115181
Status Active
Incorporation Date 15 December 1988
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 thirty events have happened. The last three records are Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 601,000 . The most likely internet sites of MDH 123 LIMITED are www.mdh123.co.uk, and www.mdh-123.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven 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.Mdh 123 Limited is a Private Limited Company. The company registration number is SC115181. Mdh 123 Limited has been working since 15 December 1988. The present status of the company is Active. The registered address of Mdh 123 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. MCBURNIE, Jason is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BUSBY, James George William has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Nominee Director DURANO LIMITED has been resigned. Director MACDONALD, Donald John has been resigned. Director MCILRATH, Martin Alexander has been resigned. Director SMITH, George Robert Theodore has been resigned. Director SMITH, Gerard Henry has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FRASER, Robert Gordon
Appointed Date: 20 April 2001

Director
FRASER, Robert Gordon
Appointed Date: 01 October 2009
68 years old

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

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 20 April 2001
Appointed Date: 15 December 1988

Director
BUSBY, James George William
Resigned: 31 March 2005
Appointed Date: 18 August 1992
77 years old

Director
CHRISTIE, Scott Sommervaille
Resigned: 21 July 2005
Appointed Date: 20 April 2001
59 years old

Nominee Director
DURANO LIMITED
Resigned: 18 June 1991
Appointed Date: 15 December 1988

Director
MACDONALD, Donald John
Resigned: 06 July 2010
Appointed Date: 18 August 1992
78 years old

Director
MCILRATH, Martin Alexander
Resigned: 30 November 1996
Appointed Date: 11 March 1992
67 years old

Director
SMITH, George Robert Theodore
Resigned: 01 October 2009
75 years old

Director
SMITH, Gerard Henry
Resigned: 11 April 2008
Appointed Date: 18 August 1992
75 years old

MDH 123 LIMITED Events

16 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 601,000

18 Dec 2015
Accounts for a dormant company made up to 2 April 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 601,000

...
... and 120 more events
13 Jun 1989
Resolutions
  • ORES13 ‐ Ordinary resolution

13 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 May 1989
Director resigned;new director appointed

06 Feb 1989
Company name changed chalco nine LIMITED\certificate issued on 07/02/89
15 Dec 1988
Incorporation

MDH 123 LIMITED Charges

19 March 2014
Charge code SC11 5181 0011
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 floating 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…
26 October 1992
Standard security
Delivered: 9 November 1992
Status: Satisfied on 18 January 2011
Persons entitled: Governor and Company of the Bank of Scotland
Description: Pittodrie house hotel aberdeen.
19 October 1992
Standard security
Delivered: 22 October 1992
Status: Satisfied on 18 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Pittodrie house hotel, pittodrie, pitcaple, aberdeen.
16 October 1992
Bond & floating charge
Delivered: 23 October 1992
Status: Satisfied on 18 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
25 July 1990
Bond & floating charge
Delivered: 1 August 1990
Status: Satisfied on 23 October 1992
Persons entitled: Duncan Lawrie LTD
Description: Undertaking and all property and assets present and future…
23 May 1990
Standard security
Delivered: 1 June 1990
Status: Satisfied on 9 January 1991
Persons entitled: Atlantic Medical Limited
Description: 74.77 acres of land at pittodrie pitcaple aberdeen see page…
9 March 1990
Standard security
Delivered: 20 March 1990
Status: Satisfied on 23 October 1992
Persons entitled: Duncan Lawrie LTD
Description: 74.77 acres of land at pittodrie pitcaple aberdeen see page…
27 October 1989
Standard security
Delivered: 3 November 1989
Status: Satisfied on 23 October 1992
Persons entitled: First National Commercial Bank PLC
Description: Pittodrie house hotel pittodrie.
13 October 1989
Bond & floating charge
Delivered: 24 October 1989
Status: Satisfied on 10 November 1992
Persons entitled: First National Commercial Bank PLC
Description: Undertaking and all property and assets present and future…