ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Egerton House Developments Limited

Egerton House Developments Limited is an active company incorporated on 17 August 2017 with the registered office located in Glasgow, Lanarkshire. Egerton House Developments Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC574040
Private limited company
Scottish Company
Age
8 years
Incorporated 17 August 2017
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 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 (16 days remaining)
Contact
Address
Crutherland House And Spa
Strathaven Road
East Kilbride
G75 0QJ
United Kingdom
Address changed on 23 Oct 2023 (1 year 10 months ago)
Previous address was Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
Telephone
Unreported
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 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 (2018–2023)
Period Ended
28 Sep 2023
For period 28 Sep28 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£100K
Increased by £43K (+75%)
Total Liabilities
-£351K
Increased by £66K (+23%)
Net Assets
-£251K
Decreased by £23K (+10%)
Debt Ratio (%)
351%
Decreased by 149% (-30%)
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
Subsidiary Accounts Submitted
10 Months Ago on 21 Oct 2024
Macdonald Hotels Limited (PSC) Appointed
2 Years 4 Months Ago on 5 May 2023
Hsdl Nominees Limited (PSC) Resigned
2 Years 4 Months Ago on 5 May 2023
Mr Robert Gordon Fraser Details Changed
3 Years Ago on 12 Nov 2021
Hsdl Nominees Limited (PSC) Appointed
8 Years Ago on 1 Sep 2017
Macdonald Hotels Limited (PSC) Resigned
8 Years Ago on 1 Sep 2017
Get Credit Report
Discover Egerton House Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Macdonald Hotels Limited as a person with significant control on 5 May 2023
Submitted on 23 Jun 2025
Cessation of Hsdl Nominees Limited as a person with significant control on 5 May 2023
Submitted on 20 Jun 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
Second filing of Confirmation Statement dated 31 March 2024
Submitted on 5 Jun 2025
Second filing of Confirmation Statement dated 30 August 2018
Submitted on 5 Jun 2025
Notification of Hsdl Nominees Limited as a person with significant control on 1 September 2017
Submitted on 4 Jun 2025
Cessation of Macdonald Hotels Limited as a person with significant control on 1 September 2017
Submitted on 4 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year