MACDONALD RESORTS (LA ERMITA) LIMITED

Company Documents

DateDescription
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 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

06/03/256 March 2025 Alterations to floating charge SC1874390009

View Document

06/03/256 March 2025 Alterations to floating charge SC1874390010

View Document

27/02/2527 February 2025 Registration of charge SC1874390010, created on 2025-02-21

View Document

24/02/2524 February 2025 Appointment of Mr Robert Gordon Fraser as a director on 2025-02-24

View Document

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

View Document

19/02/2519 February 2025 Cessation of Hsdl Nominees 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

22/02/2422 February 2024 Satisfaction of charge 4 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 5 in full

View Document

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

View Document

22/02/2422 February 2024 Satisfaction of charge SC1874390007 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 3 in full

View Document

22/02/2422 February 2024 Satisfaction of charge SC1874390006 in full

View Document

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

View Document

22/02/2422 February 2024 Satisfaction of charge SC1874390008 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 C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8RY Scotland to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 2023-10-23

View Document

04/09/234 September 2023 Termination of appointment of Robert Gordon Fraser as a director on 2023-09-01

View Document

17/05/2317 May 2023 Alterations to floating charge SC1874390009

View Document

11/05/2311 May 2023 Registration of charge SC1874390009, created on 2023-05-05

View Document

01/05/231 May 2023 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-01

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 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

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

25/01/2225 January 2022 Appointment of Mr Robert Gordon Fraser as a director on 2022-01-19

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

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

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

25/06/1925 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

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

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

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

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

View Document

06/01/156 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

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

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1874390006

View Document

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

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/03/1313 March 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

26/04/1226 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

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 SECTION 175 DIRECTORS CONFLICTS OF INTEREST 27/10/2010

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: 5

View Document

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

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 / DONALD JOHN MACDONALD / 07/05/2010

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 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

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 01/10/09

View Document

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

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 25/09/08

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT FRASER

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MARK ROSS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 27/09/07

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR GERARD SMITH

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 28/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

27/07/0627 July 2006 DELIVERY EXT'D 3 MTH 29/09/05

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/11/0516 November 2005 AUDITOR'S RESIGNATION

View Document

27/10/0527 October 2005 PARTIC OF MORT/CHARGE *****

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

28/07/0528 July 2005 AUDITOR'S RESIGNATION

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0425 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

08/06/048 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 COMPANY NAME CHANGED BARRATT INTERNATIONAL RESORTS ER MITA LIMITED CERTIFICATE ISSUED ON 08/06/04

View Document

08/06/048 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 COMPANY NAME CHANGED TM 1127 LIMITED CERTIFICATE ISSUED ON 03/06/99

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 ALTER MEM AND ARTS 14/05/99

View Document

20/05/9920 May 1999 ADOPT MEM AND ARTS 14/05/99

View Document

20/05/9920 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/99

View Document

20/05/9920 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

20/05/9920 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9920 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 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