Background WavePink WaveYellow Wave

MACDONALD ALVESTON LIMITED (05948390)

MACDONALD ALVESTON LIMITED (05948390) is an active UK company. incorporated on 27 September 2006. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MACDONALD ALVESTON LIMITED has been registered for 19 years. Current directors include FRASER, Robert Gordon, GILLIES, Hugh.

Company Number
05948390
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
Foss Islands House, York, YO31 7UJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRASER, Robert Gordon, GILLIES, Hugh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDONALD ALVESTON LIMITED

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

Status

active

Active since 19 years ago

Company No

05948390

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 24/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 June 2026
Period: 27 September 2024 - 24 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

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

Foss Islands House Foss Islands Road York, YO31 7UJ,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 14 June 2022To: 30 December 2024
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 20 March 2017To: 14 June 2022
1 Finsbury Circus London EC2M 7SH
From: 22 June 2011To: 20 March 2017
One, St. Paul's Churchyard London EC4M 8SH
From: 27 September 2006To: 22 June 2011
Timeline

34 key events • 2006 - 2025

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 Joined
Mar 17
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Feb 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FRASER, Robert Gordon

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1957
Director
Appointed 12 Nov 2021

GILLIES, Hugh

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1992
Director
Appointed 20 Oct 2022

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

CARTER, Phil

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born October 1985
Director
Appointed 07 Jan 2022
Resigned 05 Dec 2022

FALLS, Aaron Peter

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born May 1979
Director
Appointed 19 May 2021
Resigned 07 Jan 2022

FRASER, Robert Gordon

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born September 1957
Director
Appointed 27 Sept 2006
Resigned 19 May 2021

GILLIES, Iain

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born March 1962
Director
Appointed 19 Jun 2020
Resigned 07 Dec 2020

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

MCBURNIE, Jason

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born November 1978
Director
Appointed 17 Feb 2017
Resigned 31 May 2019

O'NEILL, Tara

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born May 1978
Director
Appointed 07 Dec 2020
Resigned 12 Nov 2021

SMITH, Gerard Henry

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

Persons with significant control

2

1 Active
1 Ceased
Whiteside Industrial Estate, BathgateEH48 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Whiteside Industrial Estate, BathgateEH48 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 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 Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
4 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
8 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
11 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 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
21 April 2011
AR01AR01
Legacy
17 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
17 July 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
9 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
1 August 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
30 January 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