Background WavePink WaveYellow Wave

MACDONALD RESORTS (LA ERMITA) LIMITED (SC187439)

MACDONALD RESORTS (LA ERMITA) LIMITED (SC187439) is an active UK company. incorporated on 8 July 1998. with registered office in East Kilbride. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MACDONALD RESORTS (LA ERMITA) LIMITED has been registered for 27 years.

Company Number
SC187439
Status
active
Type
ltd
Incorporated
8 July 1998
Age
27 years
Address
Crutherland House And Spa, East Kilbride, G75 0QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDONALD RESORTS (LA ERMITA) LIMITED

MACDONALD RESORTS (LA ERMITA) LIMITED is an active company incorporated on 8 July 1998 with the registered office located in East Kilbride. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MACDONALD RESORTS (LA ERMITA) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

SC187439

LTD Company

Age

27 Years

Incorporated 8 July 1998

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 7 November 2025 (4 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

Previous Company Names

BARRATT INTERNATIONAL RESORTS ERMITA LIMITED
From: 3 June 1999To: 8 June 2004
TM 1127 LIMITED
From: 8 July 1998To: 3 June 1999
Contact
Address

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

Previous Addresses

C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8RY Scotland
From: 1 May 2023To: 23 October 2023
1 Exchange Crescent Conference Square Edinburgh EH3 8UL
From: 22 May 2015To: 1 May 2023
Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
From: 8 July 1998To: 22 May 2015
Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
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 Secured
May 23
Director Left
Sept 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Feb 25
Director Joined
Feb 25
Loan Secured
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Shortened
9 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 Alter Floating Charge With Number
6 March 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 March 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
30 December 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 September 2024
AGREEMENT2AGREEMENT2
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Mortgage Alter Floating Charge With Number
17 May 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 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
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
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
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
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
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 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 Full
25 June 2019
AAAnnual Accounts
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
25 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 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
18 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Sail Address Company With Old Address
13 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
26 April 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Resolution
12 November 2010
RESOLUTIONSResolutions
Legacy
4 November 2010
MG01sMG01s
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
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
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
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
3 July 2009
410(Scot)410(Scot)
Legacy
9 April 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
28 February 2007
353353
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
27 July 2006
244244
Legacy
12 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Auditors Resignation Company
16 November 2005
AUDAUD
Legacy
27 October 2005
410(Scot)410(Scot)
Legacy
25 October 2005
155(6)a155(6)a
Legacy
6 September 2005
363aAnnual Return
Legacy
2 August 2005
244244
Auditors Resignation Company
28 July 2005
AUDAUD
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
25 November 2004
353353
Legacy
25 August 2004
363aAnnual Return
Legacy
25 August 2004
288cChange of Particulars
Legacy
25 August 2004
288cChange of Particulars
Legacy
30 July 2004
244244
Certificate Change Of Name Company
8 June 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
31 July 2002
244244
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1999
88(2)R88(2)R
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Memorandum Articles
20 May 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
20 May 1999
MEM/ARTSMEM/ARTS
Legacy
20 May 1999
225Change of Accounting Reference Date
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Incorporation Company
8 July 1998
NEWINCIncorporation