Cardrona Hotel, Golf & Country Club Limited EAST KILBRIDE


Cardrona Hotel, Golf & Country Club started in year 1998 as Private Limited Company with registration number SC187420. The Cardrona Hotel, Golf & Country Club company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in East Kilbride at Crutherland House And Spa. Postal code: G75 0QJ. Since 1998-10-26 Cardrona Hotel, Golf & Country Club Limited is no longer carrying the name Dmws 329.

At the moment there are 2 directors in the the company, namely Hugh G. and Robert F.. In addition one secretary - Robert F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cardrona Hotel, Golf & Country Club Limited Address / Contact

Office Address Crutherland House And Spa
Office Address2 Strathaven Road
Town East Kilbride
Post code G75 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187420
Date of Incorporation Tue, 7th Jul 1998
Industry Hotels and similar accommodation
End of financial Year 25th September
Company age 26 years old
Account next due date Tue, 25th Jun 2024 (59 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hugh G.

Position: Director

Appointed: 20 October 2022

Robert F.

Position: Director

Appointed: 19 January 2022

Robert F.

Position: Secretary

Appointed: 20 April 2001

Phil C.

Position: Director

Appointed: 07 January 2022

Resigned: 05 December 2022

Aaron F.

Position: Director

Appointed: 19 May 2021

Resigned: 07 January 2022

Tara O.

Position: Director

Appointed: 07 December 2020

Resigned: 12 November 2021

Iain G.

Position: Director

Appointed: 19 June 2020

Resigned: 07 December 2020

Jason M.

Position: Director

Appointed: 17 February 2017

Resigned: 31 May 2019

Gordon R.

Position: Director

Appointed: 23 April 2015

Resigned: 23 October 2019

Ruaridh M.

Position: Director

Appointed: 11 September 2014

Resigned: 19 June 2020

David G.

Position: Director

Appointed: 13 December 2013

Resigned: 31 January 2015

James L.

Position: Director

Appointed: 27 June 2007

Resigned: 31 December 2010

Donald M.

Position: Director

Appointed: 04 November 2005

Resigned: 06 July 2010

Gerard S.

Position: Director

Appointed: 23 February 2005

Resigned: 11 April 2008

Robert F.

Position: Director

Appointed: 03 July 2004

Resigned: 19 May 2021

Alasdair M.

Position: Director

Appointed: 28 May 2001

Resigned: 21 January 2003

Brendan G.

Position: Secretary

Appointed: 01 April 2000

Resigned: 20 April 2001

James B.

Position: Secretary

Appointed: 01 March 1999

Resigned: 01 April 2000

Thomas R.

Position: Director

Appointed: 01 March 1999

Resigned: 23 April 2015

Douglas K.

Position: Director

Appointed: 25 November 1998

Resigned: 01 March 1999

James B.

Position: Director

Appointed: 25 November 1998

Resigned: 23 February 2005

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1998

Resigned: 01 March 1999

Bruce M.

Position: Nominee Director

Appointed: 07 July 1998

Resigned: 25 November 1998

Roderick B.

Position: Nominee Director

Appointed: 07 July 1998

Resigned: 25 November 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Macdonald Hotels Investments Limited from Bathgate, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Macdonald Hotels Investments Limited

Whiteside House Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc125204
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmws 329 October 26, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-09-29
filed on: 26th, October 2023
Free Download (20 pages)

Company search