Background WavePink WaveYellow Wave

MDH 123 LIMITED (SC115181)

MDH 123 LIMITED (SC115181) is an active UK company. incorporated on 15 December 1988. with registered office in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MDH 123 LIMITED has been registered for 37 years. Current directors include FRASER, Robert Gordon, GILLIES, Hugh.

Company Number
SC115181
Status
active
Type
ltd
Incorporated
15 December 1988
Age
37 years
Address
Crutherland House And Spa, East Kilbride, G75 0QJ
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

MDH 123 LIMITED

MDH 123 LIMITED is an active company incorporated on 15 December 1988 with the registered office located in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MDH 123 LIMITED was registered 37 years ago.(SIC: 55100)

Status

active

Active since 37 years ago

Company No

SC115181

LTD Company

Age

37 Years

Incorporated 15 December 1988

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 13 June 2025 (9 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Micro Entity

Next Due

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

Previous Company Names

PITTODRIE HOUSE HOTEL LIMITED
From: 7 February 1989To: 15 February 2010
CHALCO NINE LIMITED
From: 15 December 1988To: 7 February 1989
Contact
Address

Crutherland House And Spa Strathaven Road East Kilbride, G75 0QJ,

Previous Addresses

Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
From: 13 October 2009To: 23 October 2023
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 15 December 1988To: 13 October 2009
Timeline

22 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jul 10
Loan Secured
Mar 14
Director Joined
Mar 17
Director Left
Jun 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FRASER, Robert Gordon

Active
Strathaven Road, East KilbrideG75 0QJ
Secretary
Appointed 20 Apr 2001

FRASER, Robert Gordon

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1957
Director
Appointed 19 Jan 2022

GILLIES, Hugh

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

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 15 Dec 1988
Resigned 20 Apr 2001

BUSBY, James George William

Resigned
16 Fairyknowe Court, GlasgowG71 8SZ
Born October 1948
Director
Appointed 18 Aug 1992
Resigned 31 Mar 2005

CARTER, Phil

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

CHRISTIE, Scott Sommervaille

Resigned
Gospatric House, EdinburghEH30 9TT
Born December 1965
Director
Appointed 20 Apr 2001
Resigned 21 Jul 2005

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 01 Oct 2009
Resigned 19 May 2021

MACDONALD, Donald John

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born February 1947
Director
Appointed 18 Aug 1992
Resigned 06 Jul 2010

MCBURNIE, Jason

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

MCILRATH, Martin Alexander

Resigned
The Stables, Inverurie
Born November 1957
Director
Appointed 11 Mar 1992
Resigned 30 Nov 1996

SMITH, George Robert Theodore

Resigned
Pittodrie House, InverurieAB51 9HS
Born January 1950
Director
Appointed N/A
Resigned 01 Oct 2009

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 18 Aug 1992
Resigned 11 Apr 2008

DURANO LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 15 Dec 1988
Resigned 18 Jun 1991

Persons with significant control

2

1 Active
1 Ceased
East Kilbride, GlasgowG75 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
HalifaxHX1 2RG

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 05 May 2023
Fundings
Financials
Latest Activities

Filing History

178

Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
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
Move Registers To Registered Office Company With New Address
30 December 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
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 Micro Entity
24 December 2020
AAAnnual Accounts
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
17 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Confirmation Statement With No 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 Dormant
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement
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 Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Sail Address Company With Old Address
6 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Legacy
18 January 2011
MG02sMG02s
Legacy
18 January 2011
MG02sMG02s
Statement Of Companys Objects
11 November 2010
CC04CC04
Resolution
11 November 2010
RESOLUTIONSResolutions
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Change Account Reference Date Company Current Extended
23 September 2010
AA01Change of Accounting Reference Date
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Legacy
18 February 2010
MG03sMG03s
Resolution
17 February 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
6 July 2009
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Small
3 April 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
363aAnnual Return
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288cChange of Particulars
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
28 June 2004
363aAnnual Return
Legacy
28 June 2004
288cChange of Particulars
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 February 2004
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363aAnnual Return
Legacy
23 October 2002
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
24 July 2002
363aAnnual Return
Legacy
15 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
1 August 2001
287Change of Registered Office
Legacy
1 August 2001
363aAnnual Return
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
10 July 2000
363aAnnual Return
Accounts With Accounts Type Small
18 November 1999
AAAnnual Accounts
Legacy
29 June 1999
363aAnnual Return
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
19 November 1998
288cChange of Particulars
Legacy
23 June 1998
363aAnnual Return
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
24 June 1997
363aAnnual Return
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288cChange of Particulars
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
27 June 1995
363x363x
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
363x363x
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
29 June 1993
363x363x
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
10 November 1992
419a(Scot)419a(Scot)
Legacy
9 November 1992
410(Scot)410(Scot)
Legacy
23 October 1992
419a(Scot)419a(Scot)
Legacy
23 October 1992
419a(Scot)419a(Scot)
Legacy
23 October 1992
419a(Scot)419a(Scot)
Legacy
23 October 1992
410(Scot)410(Scot)
Legacy
22 October 1992
410(Scot)410(Scot)
Memorandum Articles
21 August 1992
MEM/ARTSMEM/ARTS
Resolution
21 August 1992
RESOLUTIONSResolutions
Legacy
1 July 1992
363x363x
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Legacy
29 April 1991
88(3)88(3)
Legacy
29 April 1991
88(2)R88(2)R
Legacy
29 April 1991
88(2)R88(2)R
Legacy
29 April 1991
88(2)R88(2)R
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Legacy
9 January 1991
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
16 November 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 November 1990
466(Scot)466(Scot)
Legacy
1 August 1990
410(Scot)410(Scot)
Legacy
1 June 1990
410(Scot)410(Scot)
Legacy
20 March 1990
410(Scot)410(Scot)
Legacy
19 December 1989
88(2)R88(2)R
Resolution
8 December 1989
RESOLUTIONSResolutions
Legacy
3 November 1989
410(Scot)410(Scot)
Legacy
24 October 1989
410(Scot)410(Scot)
Memorandum Articles
13 June 1989
MEM/ARTSMEM/ARTS
Resolution
13 June 1989
RESOLUTIONSResolutions
Miscellaneous
13 June 1989
MISCMISC
Resolution
13 June 1989
RESOLUTIONSResolutions
Resolution
13 June 1989
RESOLUTIONSResolutions
Legacy
12 May 1989
288288
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 1988
NEWINCIncorporation