Macdonald Hotels Developments Limited

DataGardener
live
Medium

Macdonald Hotels Developments Limited

sc471026Private Limited With Share Capital

Crutherland House And Spa, Strathaven Road, East Kilbride, G750QJ
Incorporated

26/02/2014

Company Age

12 years

Directors

3

Employees

SIC Code

55100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Macdonald Hotels Developments Limited (sc471026) is a private limited with share capital incorporated on 26/02/2014 (12 years old) and registered in east kilbride, G750QJ. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Medium
Incorporated 26/02/2014
G750QJ

Financial Overview

Total Assets

£3.87M

Liabilities

£3.87M

Net Assets

£1

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

65
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:22-04-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Memorandum Articles
Category:Incorporation
Date:23-09-2014
Resolution
Category:Resolution
Date:23-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-07-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:10-07-2014
Incorporation Company
Category:Incorporation
Date:26-02-2014

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date27/06/2026
Filing Date19/06/2025
Latest Accounts26/09/2024

Trading Addresses

Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH482RXRegistered
Crutherland House And Spa, Strathaven Road, East Kilbride, G75 0Qj, G750QJRegistered
Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH482RX
Crutherland House And Spa, Strathaven Road, East Kilbride, G75 0Qj, G750QJRegistered

Contact

443448799000
www.macdonaldhotels.co.uk
Crutherland House And Spa, Strathaven Road, East Kilbride, G750QJ