- Company Overview for MACDONALD RESORTS LIMITED (SC019593)
- Filing history for MACDONALD RESORTS LIMITED (SC019593)
- People for MACDONALD RESORTS LIMITED (SC019593)
- Charges for MACDONALD RESORTS LIMITED (SC019593)
- More for MACDONALD RESORTS LIMITED (SC019593)
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
|
|
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
|
|
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
|
|
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 |