ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Macdonald Tickled Trout Limited

Macdonald Tickled Trout Limited is an active company incorporated on 27 September 2006 with the registered office located in York, North Yorkshire. Macdonald Tickled Trout Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05948291
Private limited company
Age
18 years
Incorporated 27 September 2006
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 30 Sep28 Sep 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 24 September 2024
Due by 24 September 2025 (16 days remaining)
Contact
Address
Foss Islands House
Foss Islands Road
York
YO31 7UJ
England
Address changed on 30 Dec 2024 (8 months ago)
Previous address was 1 Park Row Leeds LS1 5AB United Kingdom
Telephone
01506 815163
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • Accountant • British • Lives in Scotland • Born in Sep 1957
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1992
Macdonald Hotels (Management) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arderne Limited
Hugh Gillies, Robert Gordon Fraser, and 1 more are mutual people.
Active
Hill Valley Hotel Golf & Country Club Limited
Hugh Gillies, Robert Gordon Fraser, and 1 more are mutual people.
Active
Portal Hotel Golf & Country Club Limited
Hugh Gillies, Robert Gordon Fraser, and 1 more are mutual people.
Active
MDH 123 Limited
Hugh Gillies, Robert Gordon Fraser, and 1 more are mutual people.
Active
Leisure Resorts Management Limited
Hugh Gillies, Robert Gordon Fraser, and 1 more are mutual people.
Active
Thainstone House Hotel Limited
Hugh Gillies, Robert Gordon Fraser, and 1 more are mutual people.
Active
Pittodrie Group Limited
Hugh Gillies, Robert Gordon Fraser, and 1 more are mutual people.
Active
Macdonald Hotels Trustees Limited
Hugh Gillies, Robert Gordon Fraser, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
28 Sep 2023
For period 28 Sep28 Sep 2023
Traded for 12 months
Cash in Bank
£423K
Increased by £423K (%)
Turnover
£1.76M
Decreased by £106K (-6%)
Employees
Unreported
Same as previous period
Total Assets
£5.19M
Increased by £372K (+8%)
Total Liabilities
-£8.48M
Increased by £1M (+13%)
Net Assets
-£3.29M
Decreased by £630K (+24%)
Debt Ratio (%)
164%
Increased by 8.18% (+5%)
Latest Activity
Accounting Period Shortened
3 Months Ago on 9 Jun 2025
Mr Robert Gordon Fraser Details Changed
3 Months Ago on 15 May 2025
Mr Hugh Gillies Details Changed
3 Months Ago on 15 May 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
New Charge Registered
6 Months Ago on 21 Feb 2025
Registered Address Changed
8 Months Ago on 30 Dec 2024
Subsidiary Accounts Submitted
9 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 22 Feb 2024
Mr Robert Gordon Fraser Details Changed
3 Years Ago on 12 Nov 2021
Get Credit Report
Discover Macdonald Tickled Trout Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Robert Gordon Fraser on 12 November 2021
Submitted on 20 Jun 2025
Previous accounting period shortened from 25 September 2024 to 24 September 2024
Submitted on 9 Jun 2025
Director's details changed for Mr Hugh Gillies on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Robert Gordon Fraser on 15 May 2025
Submitted on 15 May 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 10 Apr 2025
Registration of charge 059482910012, created on 21 February 2025
Submitted on 27 Feb 2025
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on 30 December 2024
Submitted on 30 Dec 2024
Audit exemption subsidiary accounts made up to 28 September 2023
Submitted on 25 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 28/09/23
Submitted on 25 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 28/09/23
Submitted on 28 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year