Background WavePink WaveYellow Wave

MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED (SC359386)

MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED (SC359386) is an active UK company. incorporated on 11 May 2009. with registered office in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED has been registered for 16 years.

Company Number
SC359386
Status
active
Type
ltd
Incorporated
11 May 2009
Age
16 years
Address
Crutherland House And Spa, East Kilbride, G75 0QJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED

MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED is an active company incorporated on 11 May 2009 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. MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED was registered 16 years ago.(SIC: 55100)

Status

active

Active since 16 years ago

Company No

SC359386

LTD Company

Age

16 Years

Incorporated 11 May 2009

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 27 September 2024 - 28 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

DMWS 895 LIMITED
From: 11 May 2009To: 29 May 2009
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: 11 May 2009To: 23 October 2023
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Dec 10
Loan Cleared
Apr 14
Director Joined
Sept 14
Director Left
Mar 15
Director Joined
Mar 17
Director Left
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
May 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
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
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 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
17 July 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
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
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 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
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
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 Micro Entity
3 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
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 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 Micro Entity
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Made Up Date
2 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
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Made Up Date
13 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Made Up Date
17 April 2013
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 Made Up Date
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
31 January 2012
AA01Change of Accounting Reference Date
Accounts With Made Up Date
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Legacy
18 November 2010
MG01sMG01s
Statement Of Companys Objects
11 November 2010
CC04CC04
Resolution
11 November 2010
RESOLUTIONSResolutions
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Accounts With Made Up Date
25 October 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
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
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
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
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Legacy
23 February 2010
MG02sMG02s
Legacy
11 February 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
12 January 2010
466(Scot)466(Scot)
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
410(Scot)410(Scot)
Legacy
2 July 2009
410(Scot)410(Scot)
Legacy
30 June 2009
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
30 June 2009
466(Scot)466(Scot)
Legacy
23 June 2009
225Change of Accounting Reference Date
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 2009
NEWINCIncorporation