MACDONALD WINDSOR LIMITED

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

16/05/2516 May 2025 Notification of Macdonald Hotels (Management) 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

12/06/2412 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

21/02/2421 February 2024 Satisfaction of charge SC5728590003 in full

View Document

21/02/2421 February 2024 Satisfaction of charge SC5728590002 in full

View Document

21/02/2421 February 2024 Satisfaction of charge SC5728590001 in full

View Document

21/02/2421 February 2024 Satisfaction of charge SC5728590004 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

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 Appointment of Mr Hugh Gillies as a director on 2022-10-20

View Document

24/10/2224 October 2022 Director's details changed for Mr Phil Carter 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 Appointment of Mr Robert Gordon Fraser as a director on 2021-11-12

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

21/06/2121 June 2021 Termination of appointment of Robert Gordon Fraser as a director on 2021-05-19

View Document

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH 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

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSDL NOMINEES LIMITED

View Document

04/06/194 June 2019 CESSATION OF MACDONALD HOTELS LIMITED AS A PSC

View Document

04/06/194 June 2019 CESSATION OF MACDONALD HOTELS (MANAGEMENT) LIMITED AS A PSC

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/18

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACDONALD HOTELS (MANAGEMENT) LIMITED

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACDONALD HOTELS LIMITED

View Document

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

View Document

12/04/1912 April 2019 CESSATION OF HSDL NOMINEES LIMITED AS A PSC

View Document

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

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED MACDONALD DALFABER LIMITED CERTIFICATE ISSUED ON 19/02/19

View Document

19/02/1919 February 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

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

View Document

15/08/1815 August 2018 CESSATION OF MACDONALD HOTELS LIMITED AS A PSC

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSDL NOMINEES LIMITED

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSDL NOMINEES LIMITED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

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

View Accounts

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5728590002

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5728590001

View Document

29/09/1729 September 2017 ALTER ARTICLES 07/09/2017

View Document

29/09/1729 September 2017 ARTICLES OF ASSOCIATION

View Document

03/08/173 August 2017 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