MACDONALD AVIEMORE HIGHLAND RESORT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Mr Robert Gordon Fraser on 2020-06-03

View Document

09/06/259 June 2025 Previous accounting period shortened from 2024-09-25 to 2024-09-24

View Document

15/05/2515 May 2025 Director's details changed for Mr Robert Gordon Fraser on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Hugh Gillies on 2025-05-15

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

06/03/256 March 2025 Alterations to floating charge SC3603800011

View Document

06/03/256 March 2025 Alterations to floating charge SC3603800010

View Document

27/02/2527 February 2025 Registration of charge SC3603800011, created on 2025-02-21

View Document

19/02/2519 February 2025 Cessation of Hsdl Nominees Limited as a person with significant control on 2023-05-05

View Document

19/02/2519 February 2025 Notification of Macdonald Hotels Investments Limited as a person with significant control on 2023-05-05

View Document

30/12/2430 December 2024 Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-09-28

View Document

21/10/2421 October 2024

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

27/12/2327 December 2023 Satisfaction of charge 5 in full

View Document

27/12/2327 December 2023 Satisfaction of charge 4 in full

View Document

27/12/2327 December 2023 Satisfaction of charge 1 in full

View Document

27/12/2327 December 2023 Satisfaction of charge 2 in full

View Document

27/12/2327 December 2023 Satisfaction of charge 6 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC3603800009 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC3603800007 in full

View Document

27/12/2327 December 2023 Satisfaction of charge 3 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC3603800008 in full

View Document

26/10/2326 October 2023 Full accounts made up to 2022-09-29

View Document

23/10/2323 October 2023 Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 2023-10-23

View Document

17/05/2317 May 2023 Alterations to floating charge SC3603800010

View Document

11/05/2311 May 2023 Registration of charge SC3603800010, created on 2023-05-05

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/02/238 February 2023 Full accounts made up to 2021-09-30

View Document

06/12/226 December 2022 Termination of appointment of Phil Carter as a director on 2022-12-05

View Document

24/10/2224 October 2022 Director's details changed for Mr Phil Carter on 2022-10-20

View Document

24/10/2224 October 2022 Appointment of Mr Hugh Gillies as a director on 2022-10-20

View Document

21/10/2221 October 2022 Director's details changed for Mr Phil Carter on 2022-10-20

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-09-26 to 2021-09-25

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Termination of appointment of Aaron Peter Falls as a director on 2022-01-07

View Document

13/01/2213 January 2022 Appointment of Mr Phil Carter as a director on 2022-01-07

View Document

12/11/2112 November 2021 Termination of appointment of Tara O'neill as a director on 2021-11-12

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR IAIN GILLIES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR RUARIDH MACDONALD

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

23/10/1923 October 2019 PREVEXT FROM 28/03/2019 TO 28/09/2019

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 29/03/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MCBURNIE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

05/03/195 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 29/03/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAYNE-WILLS

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR JASON MCBURNIE

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD JACKSON / 20/09/2010

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 02/04/15

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GUILE

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 27/03/14

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR RUARIDH MACDONALD

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 28/03/13

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR CHRIS WAYNE-WILLS

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 17/12/2013

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SAIL ADDRESS CHANGED FROM: C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 29/03/12

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAGETT

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/11/1011 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1011 November 2010 ADOPT ARTICLES 28/10/2010

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR SIMON RICHARD JACKSON

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH MCGEE

View Document

23/09/1023 September 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 07/05/2010

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 01/10/09

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 PREVSHO FROM 31/05/2010 TO 30/09/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NORMAN PAGETT / 07/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH MCGEE / 07/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW GUILE / 07/05/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY MARK ROSS

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED ALEXANDER NORMAN PAGETT

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED JEREMIAH MCGEE

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0928 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company