ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Macdonald Portland Limited

Macdonald Portland Limited is an active company incorporated on 19 August 2010 with the registered office located in Glasgow, Lanarkshire. Macdonald Portland Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC383972
Private limited company
Scottish Company
Age
15 years
Incorporated 19 August 2010
Size
Micro
Turnover is under £1M
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 4 years ago
Accounts
Submitted
For period 29 Sep26 Sep 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 24 September 2025
Due by 24 June 2026 (9 months 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
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 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 (2015–2024)
Period Ended
26 Sep 2024
For period 26 Sep26 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
2 Months Ago on 13 Jun 2025
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
Registers Moved To Registered Address
8 Months Ago on 30 Dec 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 17 Jun 2024
Hsdl Nominees Limited (PSC) Resigned
2 Years 4 Months Ago on 5 May 2023
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 12 Nov 2021
Get Credit Report
Discover Macdonald Portland 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
Micro company accounts made up to 26 September 2024
Submitted on 13 Jun 2025
Previous accounting period shortened from 25 September 2024 to 24 September 2024
Submitted on 9 Jun 2025
Second filing of Confirmation Statement dated 31 March 2024
Submitted on 4 Jun 2025
Cessation of Hsdl Nominees Limited as a person with significant control on 5 May 2023
Submitted on 3 Jun 2025
Notification of Macdonald Hotels Investments Limited as a person with significant control on 5 May 2023
Submitted on 16 May 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
Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ
Submitted on 30 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year