MACDONALD RESORT OWNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Mr Robert Gordon Fraser on 2021-11-12

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

03/06/253 June 2025 Cessation of Hsdl Nominees Limited as a person with significant control on 2023-05-05

View Document

20/05/2520 May 2025 Director's details changed for Mr Robert Scott on 2025-05-20

View Document

16/05/2516 May 2025 Notification of Macdonald Resorts 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

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

View Document

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

View Document

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

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/02/2422 February 2024 Satisfaction of charge 1 in full

View Document

22/02/2422 February 2024 Satisfaction of charge SC3839760004 in full

View Document

22/02/2422 February 2024 Satisfaction of charge SC3839760003 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 2 in full

View Document

23/10/2323 October 2023 Registered office address changed from Whiteside House 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

13/06/2313 June 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

12/11/2112 November 2021 Appointment of Mr Robert Gordon Fraser as a director on 2021-11-12

View Document

13/10/2113 October 2021 Micro company accounts made up to 2020-09-26

View Document

26/09/2126 September 2021 Annual accounts for year ending 26 Sep 2021

View Accounts

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

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/19

View Document

09/12/209 December 2020 DIRECTOR APPOINTED TARA O'NEILL

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN GILLIES

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

25/09/2025 September 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

17/09/2017 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3839760004

View Document

04/09/204 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3839760003

View Document

01/09/201 September 2020 20/08/20 STATEMENT OF CAPITAL GBP 2.00

View Document

26/08/2026 August 2020 EMPOWERED TO ALLOT EQUITY SECURITIES AS IF SECTION 561 DID NOT APPLY 20/08/2020

View Document

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

View Document

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

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

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY 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

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Document

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

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG MITCHELL

View Document

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

View Document

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

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 27/03/14

View Document

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

View Document

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

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD JACKSON / 13/02/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 13/02/2013

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/05/114 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

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: 2

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1019 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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