Altrincham Business Park
Altrincham
WA14 5UA
Director Name | Mr Christopher Andrew McGoff |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St.Georges Court Altrincham Business Park Altrincham WA14 5UA |
Director Name | Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 01 November 2010) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Ruaridh MacDonald |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Iain Gillies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 December 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Ms Tara O'Neill |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2020(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 November 2021) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
Registered Address | 1 St.Georges Court Altrincham Business Park Altrincham WA14 5UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Macdonald Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,428,000 |
Gross Profit | -£116,000 |
Net Worth | -£208,000 |
Cash | £2,000 |
Current Liabilities | £2,130,000 |
Latest Accounts | 25 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 September |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
14 April 2021 | Delivered on: 22 April 2021 Persons entitled: Heritage Square Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
24 August 2020 | Delivered on: 14 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest. Outstanding |
24 August 2020 | Delivered on: 6 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) (as Defined in the Instrument Appended to This Form MR01). Classification: A registered charge Particulars: Lymm hotel, whitbarrow road and 18 whitbarrow road, lymm WA13 9AF (CH389525). Outstanding |
29 October 2010 | Delivered on: 16 November 2010 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company or any other obligor to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being lymm hotel whitbarrow road and 18 whitbarrow road lymm (f/h) t/n CH389525. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Deed of confirmation Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security documents and the security granted thereunder remain in full force and effect notwithstanding the entry into the deed and the amendments to the facilities agreement pursuant to the restatement agreement see image for full details. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge bank of scotland PLC as agent and security trustee for each of the secured parties (the security trustee). Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 June 2009 | Delivered on: 1 July 2009 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Deed of confirmation Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H lymm hotel whitbarrow road lymm warrington cheshire t/n CH389525, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
12 December 2006 | Delivered on: 19 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lymm hotel, whitbarrow road, lymm, warrington, cheshire f/h t/no CH389525. Outstanding |
12 December 2006 | Delivered on: 19 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 April 2021 | Delivered on: 23 April 2021 Satisfied on: 27 April 2021 Persons entitled: Macdonald Hotels Limited Classification: A registered charge Particulars: All and whole the property known as lymm hotel, whitbarrow road and 18 whitbarrow road, lymm WA13 9AF registered in the land registry under title number CH389525. Fully Satisfied |
27 October 2017 | Full accounts made up to 30 March 2017 (19 pages) |
---|---|
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
20 March 2017 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 March 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 December 2015 | Full accounts made up to 2 April 2015 (16 pages) |
19 December 2015 | Full accounts made up to 2 April 2015 (16 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 March 2015 | Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 27 March 2014 (16 pages) |
17 September 2014 | Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
3 April 2014 | Full accounts made up to 28 March 2013 (16 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 29 March 2012 (15 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 June 2011 | Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Statement of company's objects (2 pages) |
12 November 2010 | Resolutions
|
11 November 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
11 November 2010 | Appointment of Donald John Macdonald as a director (3 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
30 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
12 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
22 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
22 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
20 May 2010 | Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Full accounts made up to 25 September 2008 (14 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated secretary robert fraser (1 page) |
23 March 2009 | Secretary appointed mark ross (2 pages) |
31 July 2008 | Full accounts made up to 27 September 2007 (14 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director gerard smith (1 page) |
30 January 2008 | Return made up to 27/09/07; full list of members (7 pages) |
14 January 2008 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 30/09/07 to 30/11/06 (1 page) |
17 January 2007 | Memorandum and Articles of Association (11 pages) |
12 January 2007 | Company name changed macdonald lymm LIMITED\certificate issued on 12/01/07 (2 pages) |
19 December 2006 | Particulars of mortgage/charge (8 pages) |
19 December 2006 | Particulars of mortgage/charge (8 pages) |
18 December 2006 | New director appointed (6 pages) |
27 September 2006 | Incorporation (17 pages) |
27 September 2006 | Secretary resigned (1 page) |