MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED

Company Documents

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

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-09-26

View Document

04/06/254 June 2025 Second filing of Confirmation Statement dated 2024-03-31

View Document

16/05/2516 May 2025 Cessation of Hsdl Nominees Limited as a person with significant control on 2023-05-05

View Document

16/05/2516 May 2025 Notification of Macdonald Hotels Limited as a person with significant control on 2023-05-05

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

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

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

11/06/2411 June 2024 Micro company accounts made up to 2023-09-28

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

03/01/243 January 2024 Satisfaction of charge 2 in full

View Document

03/01/243 January 2024 Satisfaction of charge SC3593860009 in full

View Document

03/01/243 January 2024 Satisfaction of charge SC3593860010 in full

View Document

03/01/243 January 2024 Satisfaction of charge SC3593860011 in full

View Document

03/01/243 January 2024 Satisfaction of charge 5 in full

View Document

03/01/243 January 2024 Satisfaction of charge 7 in full

View Document

03/01/243 January 2024 Satisfaction of charge 6 in full

View Document

03/01/243 January 2024 Satisfaction of charge 8 in full

View Document

03/01/243 January 2024 Satisfaction of charge 1 in full

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

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-09-29

View Document

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

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

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

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

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

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

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

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

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

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/18

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

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

02/12/152 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

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

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

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 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/13

View Document

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

View Document

28/03/1328 March 2013 Annual accounts for year ending 28 Mar 2013

View Accounts

06/03/136 March 2013 SAIL ADDRESS CHANGED FROM: C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/12

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/04/1128 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: 8

View Document

11/11/1011 November 2010 SECTION 175(5)(A) 28/10/2010

View Document

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

View Document

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

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

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

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

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

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

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NORMAN PAGETT / 07/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW GUILE / 07/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH MCGEE / 07/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 07/05/2010

View Document

05/05/105 May 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

23/02/1023 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/01/1012 January 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

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

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

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 AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

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

View Document

23/06/0923 June 2009 SECRETARY APPOINTED MARK ROSS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DAVID ANDREW GUILE

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR EWAN GILCHRIST

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

23/06/0923 June 2009 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ROBERT GORDON FRASER

View Document

29/05/0929 May 2009 COMPANY NAME CHANGED DMWS 895 LIMITED CERTIFICATE ISSUED ON 29/05/09

View Document

11/05/0911 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