Background WavePink WaveYellow Wave

MACDONALD OLD ENGLAND LIMITED (05948242)

MACDONALD OLD ENGLAND LIMITED (05948242) is an active UK company. incorporated on 27 September 2006. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MACDONALD OLD ENGLAND LIMITED has been registered for 19 years. Current directors include GILLIES, Iain, SMITH, Gerard Henry.

Company Number
05948242
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GILLIES, Iain, SMITH, Gerard Henry
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDONALD OLD ENGLAND LIMITED

MACDONALD OLD ENGLAND LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MACDONALD OLD ENGLAND LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

05948242

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 27 September 2023 - 26 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 12 April 2017To: 28 June 2022
1 Finsbury Circus London EC2M 7SH
From: 22 June 2011To: 12 April 2017
One, St. Paul's Churchyard London EC4M 8SH
From: 27 September 2006To: 22 June 2011
Timeline

25 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Nov 10
Director Joined
Nov 10
Loan Secured
Mar 14
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Apr 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 15
Director Left
May 16
Director Left
Jun 20
Loan Secured
Nov 21
Loan Secured
Nov 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GILLIES, Iain

Active
Clairmont Gardens, GlasgowG3 7LW
Born March 1962
Director
Appointed 01 Sept 2015

SMITH, Gerard Henry

Active
Park Row, LeedsLS1 5AB
Born August 1950
Director
Appointed 01 Sept 2015

FRASER, Robert Gordon

Resigned
1 Glebe Court, KilmarnockKA1 3BD
Secretary
Appointed 27 Sept 2006
Resigned 05 Jan 2009

ROSS, Mark

Resigned
58 Kettilstoun Mains, LinlithgowEH49 6SL
Secretary
Appointed 05 Jan 2009
Resigned 06 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 2006
Resigned 27 Sept 2006

COOK, Robert Barclay

Resigned
Finsbury Circus, LondonEC2M 7SH
Born January 1966
Director
Appointed 01 Sept 2015
Resigned 18 Jan 2016

FRASER, Robert Gordon

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born September 1957
Director
Appointed 27 Sept 2006
Resigned 05 Aug 2015

GUILE, David Andrew

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born March 1964
Director
Appointed 16 Oct 2006
Resigned 31 Jan 2015

MACDONALD, Donald John

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born February 1947
Director
Appointed 27 Oct 2010
Resigned 01 Nov 2010

MACDONALD, Ruaridh

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born June 1975
Director
Appointed 11 Sept 2014
Resigned 19 Jun 2020

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 27 Sept 2006
Resigned 11 Apr 2008

Persons with significant control

1

Clairmont Gardens, GlasgowG3 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Auditors Resignation Company
16 March 2017
AUDAUD
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Legacy
16 November 2010
MG01MG01
Legacy
16 November 2010
MG01MG01
Statement Of Companys Objects
12 November 2010
CC04CC04
Resolution
12 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Legacy
4 November 2010
MG01MG01
Legacy
4 November 2010
MG01MG01
Change Account Reference Date Company Current Extended
30 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
24 April 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
225Change of Accounting Reference Date
Legacy
4 October 2007
225Change of Accounting Reference Date
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
288bResignation of Director or Secretary
Incorporation Company
27 September 2006
NEWINCIncorporation