Advanced company searchLink opens in new window

MACDONALD RESORTS LIMITED

Company number SC019593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2019 TM01 Termination of appointment of Jason Mcburnie as a director on 31 May 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
05 Mar 2019 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
13 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 29 March 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
25 Oct 2017 AA Full accounts made up to 30 March 2017
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
16 Mar 2017 AP01 Appointment of Mr Jason Mcburnie as a director on 17 February 2017
07 Jan 2017 AA Full accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 936,000
18 Dec 2015 AA Full accounts made up to 2 April 2015
22 May 2015 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 May 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 936,000
05 Mar 2015 TM01 Termination of appointment of Gerard Henry Smith as a director on 1 March 2015
28 Jan 2015 AP01 Appointment of Mr Gerard Henry Smith as a director on 28 January 2015
06 Jan 2015 AA Full accounts made up to 27 March 2014
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 936,000
31 Mar 2014 AA Full accounts made up to 28 March 2013
20 Jan 2014 CH01 Director's details changed for Mr Robert Gordon Fraser on 17 December 2013
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
13 Mar 2013 AD02 Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
03 Jan 2013 AA Full accounts made up to 29 March 2012
21 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 36
01 May 2012 MG01s Particulars of a mortgage or charge / charge no: 35
19 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders