Macdonald Hotels Limited

DataGardener
macdonald hotels limited
live
Large Enterprise

Macdonald Hotels Limited

sc247423Private Limited With Share Capital

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

08/04/2003

Company Age

23 years

Directors

9

Employees

2,452

SIC Code

55100

Risk

very low risk

Company Overview

Registration, classification & business activity

Macdonald Hotels Limited (sc247423) is a private limited with share capital incorporated on 08/04/2003 (23 years old) and registered in east kilbride, G750QJ. The company operates under SIC code 55100 and is classified as Large Enterprise.

With over 35 hotels and resorts across the uk and spain. macdonald hotels & resorts leads the way in offering luxury accommodation; sumptuous food and drink and quality service. privately owned, and run by a group of passionate and experienced hoteliers, the group has grown to become one of britain...

Private Limited With Share Capital
SIC: 55100
Large Enterprise
Incorporated 08/04/2003
G750QJ
2,452 employees

Financial Overview

Total Assets

£240.06M

Liabilities

£115.93M

Net Assets

£124.13M

Turnover

£127.23M

Cash

£9.02M

Key Metrics

2,452

Employees

9

Directors

8

Shareholders

6

CCJs

Board of Directors

5

Charges

35

Registered

7

Outstanding

0

Part Satisfied

28

Satisfied

Filed Documents

100
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Accounts With Accounts Type Group
Category:Accounts
Date:15-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-06-2025
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
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
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-03-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-03-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-03-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-03-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2025
Move Registers To Registered Office Company With New Address
Category:Address
Date:30-12-2024
Accounts Amended With Accounts Type Group
Category:Accounts
Date:07-10-2024
Accounts With Accounts Type Group
Category:Accounts
Date:06-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:26-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-08-2023
Capital Cancellation Shares
Category:Capital
Date:08-08-2023
Capital Return Purchase Own Shares
Category:Capital
Date:08-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-05-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-05-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-05-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Group
Category:Accounts
Date:08-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-02-2022
Accounts With Accounts Type Group
Category:Accounts
Date:25-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:22-02-2022
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
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:22-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2020
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:16-09-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-09-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-09-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-09-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-09-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2020

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date24/06/2026
Filing Date24/09/2025
Latest Accounts26/09/2024

Trading Addresses

Crutherland House And Spa, Strathaven Road, East Kilbride, G75 0Qj, G750QJRegistered
London Road, Wansford, Peterborough, Cambridgeshire, PE86JA
Tarporley Road, Whitchurch, Shropshire, SY134HA
Crutherland House And Spa, Strathaven Road, East Kilbride, G75 0Qj, G750QJRegistered
London Road, Wansford, Peterborough, Cambridgeshire, PE86JA

Contact

03448799000
macdonaldhotels.co.uk
Crutherland House And Spa, Strathaven Road, East Kilbride, G750QJ