Macdonald Hotels Investments Limited EAST KILBRIDE


Founded in 1990, Macdonald Hotels Investments, classified under reg no. SC125204 is an active company. Currently registered at Crutherland House And Spa G75 0QJ, East Kilbride the company has been in the business for 34 years. Its financial year was closed on Wednesday 25th September and its latest financial statement was filed on Thu, 29th Sep 2022. Since Fri, 20th Jun 2014 Macdonald Hotels Investments Limited is no longer carrying the name Macdonald Hotels And Resorts.

The firm has 3 directors, namely Hugh G., Robert F. and Iain G.. Of them, Iain G. has been with the company the longest, being appointed on 21 December 2020 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. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Macdonald Hotels Investments 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 SC125204
Date of Incorporation Thu, 24th May 1990
Industry Hotels and similar accommodation
End of financial Year 25th September
Company age 34 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: 12 November 2021

Iain G.

Position: Director

Appointed: 21 December 2020

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

Donald M.

Position: Director

Appointed: 18 December 2015

Resigned: 29 November 2016

Ruaridh M.

Position: Director

Appointed: 11 September 2014

Resigned: 19 June 2020

Mark R.

Position: Secretary

Appointed: 05 January 2009

Resigned: 06 April 2010

David G.

Position: Director

Appointed: 16 October 2006

Resigned: 31 January 2015

Robert F.

Position: Director

Appointed: 17 February 2006

Resigned: 19 May 2021

Gerard S.

Position: Director

Appointed: 21 July 2005

Resigned: 11 April 2008

Patrick D.

Position: Director

Appointed: 25 August 2003

Resigned: 18 June 2004

Ramon P.

Position: Director

Appointed: 26 September 2002

Resigned: 22 July 2005

Guy C.

Position: Director

Appointed: 25 May 2001

Resigned: 08 March 2002

Robert F.

Position: Secretary

Appointed: 20 April 2001

Resigned: 05 January 2009

Ramon P.

Position: Director

Appointed: 31 January 2000

Resigned: 30 March 2001

Scott C.

Position: Director

Appointed: 04 January 2000

Resigned: 21 July 2005

Brendan G.

Position: Secretary

Appointed: 09 July 1999

Resigned: 20 April 2001

Alan P.

Position: Secretary

Appointed: 30 November 1998

Resigned: 09 July 1999

James L.

Position: Director

Appointed: 22 October 1998

Resigned: 21 July 2005

Jeremiah M.

Position: Director

Appointed: 22 October 1998

Resigned: 25 February 2000

James B.

Position: Secretary

Appointed: 28 December 1995

Resigned: 30 November 1998

Trevor H.

Position: Director

Appointed: 07 November 1995

Resigned: 10 August 1999

Calum M.

Position: Director

Appointed: 07 November 1995

Resigned: 15 September 2003

Martin W.

Position: Director

Appointed: 04 July 1994

Resigned: 11 July 1997

Douglas K.

Position: Director

Appointed: 13 September 1993

Resigned: 07 November 1995

James B.

Position: Director

Appointed: 01 May 1992

Resigned: 31 March 2005

Angus M.

Position: Director

Appointed: 24 August 1990

Resigned: 04 November 2004

Francis O.

Position: Director

Appointed: 24 August 1990

Resigned: 04 December 2003

James O.

Position: Director

Appointed: 24 August 1990

Resigned: 04 November 2004

Donald M.

Position: Director

Appointed: 01 August 1990

Resigned: 06 July 2010

Gerard S.

Position: Director

Appointed: 01 August 1990

Resigned: 04 December 2003

John S.

Position: Nominee Director

Appointed: 24 May 1990

Resigned: 01 August 1990

Rodger M.

Position: Nominee Director

Appointed: 24 May 1990

Resigned: 01 August 1990

Orr Macqueen Ws

Position: Nominee Secretary

Appointed: 24 May 1990

Resigned: 28 December 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Hsdl Nominees Limited from Halifax, United Kingdom. The abovementioned PSC is categorised as "a corporate", 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.

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 previous names

Macdonald Hotels And Resorts June 20, 2014
Macdonald Hotels February 10, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Thu, 29th Sep 2022
filed on: 26th, October 2023
Free Download (20 pages)

Company search