ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Macdonald Houstoun House Limited

Macdonald Houstoun House Limited is an active company incorporated on 9 October 2006 with the registered office located in York, North Yorkshire. Macdonald Houstoun House Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05960340
Private limited company
Age
19 years
Incorporated 9 October 2006
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (6 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 30 Sep28 Sep 2023 (12 months)
Accounts type is Full
Next accounts for period 24 September 2024
Was due on 24 September 2025 (29 days ago)
Address
Foss Islands House
Foss Islands Road
York
YO31 7UJ
England
Address changed on 30 Dec 2024 (9 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
Robert Gordon Fraser, Robert Gordon Fraser, and 1 more are mutual people.
Active
Hill Valley Hotel Golf & Country Club Limited
Robert Gordon Fraser, Robert Gordon Fraser, and 1 more are mutual people.
Active
Portal Hotel Golf & Country Club Limited
Robert Gordon Fraser, Robert Gordon Fraser, and 1 more are mutual people.
Active
MDH 123 Limited
Robert Gordon Fraser, Robert Gordon Fraser, and 1 more are mutual people.
Active
Leisure Resorts Management Limited
Robert Gordon Fraser, Robert Gordon Fraser, and 1 more are mutual people.
Active
Thainstone House Hotel Limited
Robert Gordon Fraser, Robert Gordon Fraser, and 1 more are mutual people.
Active
Pittodrie Group Limited
Robert Gordon Fraser, Robert Gordon Fraser, and 1 more are mutual people.
Active
Macdonald Hotels Trustees Limited
Robert Gordon Fraser, 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
£176K
Increased by £175K (+17500%)
Turnover
£4.2M
Increased by £945K (+29%)
Employees
Unreported
Same as previous period
Total Assets
£4.29M
Increased by £565K (+15%)
Total Liabilities
-£12.9M
Increased by £676K (+6%)
Net Assets
-£8.61M
Decreased by £111K (+1%)
Debt Ratio (%)
301%
Decreased by 27.44% (-8%)
Latest Activity
Accounting Period Shortened
4 Months Ago on 9 Jun 2025
Mr Robert Gordon Fraser Details Changed
5 Months Ago on 15 May 2025
Mr Hugh Gillies Details Changed
5 Months Ago on 15 May 2025
Confirmation Submitted
6 Months Ago on 10 Apr 2025
New Charge Registered
8 Months Ago on 21 Feb 2025
Registered Address Changed
9 Months Ago on 30 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Apr 2024
Charge Satisfied
1 Year 8 Months Ago on 21 Feb 2024
Mr Robert Gordon Fraser Details Changed
3 Years Ago on 12 Nov 2021
Get Credit Report
Discover Macdonald Houstoun House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 26/09/24
Submitted on 15 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 26/09/24
Submitted on 15 Oct 2025
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 Robert Gordon Fraser on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Hugh Gillies 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 059603400010, 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
Full accounts made up to 28 September 2023
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year