ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Macdonald Hotels (Management) Limited

Macdonald Hotels (Management) Limited is an active company incorporated on 12 November 1992 with the registered office located in Glasgow, Lanarkshire. Macdonald Hotels (Management) Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
SC141208
Private limited company
Scottish Company
Age
32 years
Incorporated 12 November 1992
Size
Unreported
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 1 year 5 months 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 (17 days remaining)
Contact
Address
Crutherland House And Spa
Strathaven Road
East Kilbride
G75 0QJ
United Kingdom
Address changed on 30 Dec 2024 (8 months ago)
Previous address was
Telephone
08456052244
Email
Available in Endole App
People
Officers
4
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
Director • Hotelier • British • Lives in UK • Born in Aug 1950
Macdonald Hotels Investments 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, , and 1 more are mutual people.
Active
Hill Valley Hotel Golf & Country Club Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
Portal Hotel Golf & Country Club Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
MDH 123 Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
Leisure Resorts Management Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
Thainstone House Hotel Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
Pittodrie Group Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
Macdonald Hotels Trustees Limited
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
£847K
Decreased by £1.3M (-61%)
Turnover
£3.18M
Decreased by £407K (-11%)
Employees
2.08K
Increased by 5 (0%)
Total Assets
£169.14M
Decreased by £7.8M (-4%)
Total Liabilities
-£227.53M
Increased by £8.31M (+4%)
Net Assets
-£58.39M
Decreased by £16.11M (+38%)
Debt Ratio (%)
135%
Increased by 10.63% (+9%)
Latest Activity
Accounting Period Shortened
2 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
4 Months Ago on 10 Apr 2025
Charge Altered
6 Months Ago on 6 Mar 2025
Charge Altered
6 Months Ago on 6 Mar 2025
New Charge Registered
6 Months Ago on 21 Feb 2025
New Charge Registered
6 Months Ago on 21 Feb 2025
Macdonald Hotels Investments Limited (PSC) Appointed
2 Years 4 Months Ago on 5 May 2023
Mr Robert Gordon Fraser Details Changed
3 Years Ago on 8 Nov 2021
Get Credit Report
Discover Macdonald Hotels (Management) 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 8 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
Alterations to floating charge SC1412080021
Submitted on 6 Mar 2025
Alterations to floating charge SC1412080023
Submitted on 6 Mar 2025
Registration of charge SC1412080024, created on 21 February 2025
Submitted on 28 Feb 2025
Registration of charge SC1412080023, created on 21 February 2025
Submitted on 27 Feb 2025
Cessation of Hsdl Nominees Limited as a person with significant control on 5 May 2023
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year