Macdonald Aviemore Highland Resort Limited EAST KILBRIDE


Founded in 2009, Macdonald Aviemore Highland Resort, classified under reg no. SC360380 is an active company. Currently registered at Crutherland House And Spa G75 0QJ, East Kilbride the company has been in the business for 15 years. Its financial year was closed on September 25 and its latest financial statement was filed on Thu, 29th Sep 2022.

The firm has 2 directors, namely Hugh G., Robert F.. Of them, Robert F. has been with the company the longest, being appointed on 28 May 2009 and Hugh G. has been with the company for the least time - from 20 October 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark R. who worked with the the firm until 6 April 2010.

Macdonald Aviemore Highland Resort 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 SC360380
Date of Incorporation Thu, 28th May 2009
Industry Hotels and similar accommodation
End of financial Year 25th September
Company age 15 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: 28 May 2009

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

Ruaridh M.

Position: Director

Appointed: 11 September 2014

Resigned: 19 June 2020

Christopher W.

Position: Director

Appointed: 30 January 2014

Resigned: 22 August 2017

Simon J.

Position: Director

Appointed: 20 September 2010

Resigned: 22 June 2020

Jeremiah M.

Position: Director

Appointed: 06 July 2009

Resigned: 20 September 2010

Alex P.

Position: Director

Appointed: 06 July 2009

Resigned: 20 December 2010

David G.

Position: Director

Appointed: 28 May 2009

Resigned: 31 January 2015

Mark R.

Position: Secretary

Appointed: 28 May 2009

Resigned: 06 April 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Hsdl Nominees Limited from Halifax, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hsdl Nominees Limited

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 02249630
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending Thu, 29th Sep 2022
filed on: 26th, October 2023
Free Download (23 pages)

Company search