Macdonald Resorts (la Ermita) Limited EAST KILBRIDE


Macdonald Resorts (la Ermita) started in year 1998 as Private Limited Company with registration number SC187439. The Macdonald Resorts (la Ermita) company has been functioning successfully for 26 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 2004/06/08 Macdonald Resorts (la Ermita) Limited is no longer carrying the name Barratt International Resorts Ermita.

The firm has one director. Hugh G., appointed on 20 October 2022. There are currently no secretaries appointed. Currently 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 Resorts (la Ermita) 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 SC187439
Date of Incorporation Wed, 8th Jul 1998
Industry Other business support service activities not elsewhere classified
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

Resigned: 01 September 2023

Phil C.

Position: Director

Appointed: 07 January 2022

Resigned: 05 December 2022

Aaron F.

Position: Director

Appointed: 19 May 2021

Resigned: 07 January 2022

Jason M.

Position: Director

Appointed: 17 February 2017

Resigned: 31 May 2019

Mark R.

Position: Secretary

Appointed: 05 January 2009

Resigned: 06 April 2010

Robert F.

Position: Director

Appointed: 17 February 2006

Resigned: 19 May 2021

Gerard S.

Position: Director

Appointed: 21 July 2005

Resigned: 11 April 2008

Robert F.

Position: Secretary

Appointed: 02 April 2001

Resigned: 05 January 2009

David A.

Position: Director

Appointed: 17 May 1999

Resigned: 08 May 2003

Peter H.

Position: Secretary

Appointed: 14 May 1999

Resigned: 02 April 2001

James B.

Position: Director

Appointed: 14 May 1999

Resigned: 31 March 2005

Donald M.

Position: Director

Appointed: 14 May 1999

Resigned: 06 July 2010

Alan H.

Position: Director

Appointed: 14 May 1999

Resigned: 12 August 2003

William D.

Position: Director

Appointed: 14 May 1999

Resigned: 11 March 2004

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1998

Resigned: 14 May 1999

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 08 July 1998

Resigned: 13 May 1999

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 July 1998

Resigned: 14 May 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, 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

Barratt International Resorts Ermita June 8, 2004
Tm 1127 June 3, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/09/29
filed on: 26th, October 2023
Free Download (18 pages)

Company search