Company NameSauk Operator Ltd
Company StatusActive
Company Number05903389
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Jay Weprin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleReal Estate Development
Country of ResidenceUnited States
Correspondence Address133 N. Jefferson St 4th Floor
Chicago
Il 60661
United States
Director NameMr Benjamin Jason Weprin
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleReal Estate Development
Country of ResidenceUnited States
Correspondence Address133 N. Jefferson St. 4th Floor
Chicago
Il 60661
United States
Director NameMr Eric Donald Hassberger
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleReal Estate Development
Country of ResidenceUnited States
Correspondence Address133 N. Jefferson St. 4th Floor
Chicago
Il 60661
Director NameMr Justin David Petersen
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleReal Estate Development
Country of ResidenceUnited States
Correspondence Address133 N. Jefferson St. 4th Floor
Chicago
Il 60661
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(5 days after company formation)
Appointment Duration13 years, 3 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed16 August 2006(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Mark Ross
NationalityBritish
StatusResigned
Appointed05 January 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SL
Scotland
Director NameMr Ruaridh MacDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 November 2016)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Patrick James Stephens
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2021)
RoleReal Estate Development
Country of ResidenceUnited States
Correspondence Address133 N. Jefferson St. 4th Floor
Chicago
Il 60661
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemacdonaldhotels.co.uk
Telephone01506 815222
Telephone regionBathgate

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Macdonald Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,723,000
Gross Profit£802,000
Net Worth-£489,000
Cash£1,000
Current Liabilities£15,936,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

18 November 2019Delivered on: 19 November 2019
Persons entitled: Mount Street Mortgage Servicing Limited as Agent and Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
10 November 2010Delivered on: 18 November 2010
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)

Classification: Standard security executed on the 29 october 2010
Secured details: All monies due or to become due from the chargor or any other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects 18A pilmour links st andrews t/no:FFE40475 all buildings erections fixtures and fittings and fixed plant all leases and underleases tenancies agreements see image for full details.
Outstanding
10 November 2010Delivered on: 18 November 2010
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The "Security Trustee")

Classification: Standard security executed on 29 october 2010
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rusacks marine hotel, 13-19 pilmour links, st andrews t/n FFE11940 see image for full details.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security documents and the security granted thereunder remain in full force and effect notwithstanding the entry into the deed and the amendments to the facilities agreement pursuant to the restatement agreement see image for full details.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge bank of scotland PLC as agent and security trustee for each of the secured parties (the security trustee).
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 June 2009Delivered on: 1 July 2009
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rusacks hotel st andrews t/n FFE11940, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
12 December 2006Delivered on: 1 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee)

Classification: A standard security which was presented for registration in scotland on 12 january 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole rusacks hotel st andrews t/no FFE11940.
Outstanding
12 December 2006Delivered on: 2 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The "Security Trustee")

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over the whole of the property, assets and undertaking (including uncalled capital) from time to time of the company.
Outstanding
10 September 2020Delivered on: 11 September 2020
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: (First) all and whole those subiects known as ground floor house 18 pilmour links, st. Andrews KY16 9JG being the subjects registered in the land register of scotland under title number FFE40476, and (second) all and whole those subjects known as 19 pilmour links, st. Andrews KY16 9JG being the subjects registered in the land register of scotland under title number FFE99142.
Outstanding
24 August 2020Delivered on: 8 September 2020
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Outstanding
22 November 2019Delivered on: 28 November 2019
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Particulars: All and whole (in the first place) all and whole the subjects known as rusacks marine hotel, dwellinghouses, laundry and ground attached at 13, 14, 15, 17, 18, 18A and 19 pilmour links, st. Andrews KY16 9JG, being the subjects registered in the land register of scotland under title number FFE11940 and (in the second place) all and whole the subjects known as 18A pilmour links, st. Andrews KY16 9JG, being the subjects registered in the land register of scotland under title number FFE40475.
Outstanding
12 December 2006Delivered on: 2 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 October 2017Full accounts made up to 30 March 2017 (19 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 March 2017Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 pages)
1 December 2016Termination of appointment of Donald John Macdonald as a director on 29 November 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 14,126,629
(5 pages)
14 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 14,126,629.00
(4 pages)
7 January 2016Appointment of Mr Donald John Macdonald as a director on 18 December 2015 (2 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
19 December 2015Full accounts made up to 2 April 2015 (16 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
4 March 2015Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page)
6 January 2015Full accounts made up to 27 March 2014 (16 pages)
17 September 2014Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
3 April 2014Full accounts made up to 28 March 2013 (16 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 29 March 2012 (15 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 June 2011Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 November 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (10 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
12 November 2010Statement of company's objects (2 pages)
12 November 2010Resolutions
  • RES13 ‐ Section 175 27/10/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 November 2010Resolutions
  • RES13 ‐ Section 175 27/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2010Appointment of Donald John Macdonald as a director (4 pages)
11 November 2010Termination of appointment of Donald Macdonald as a director (2 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
30 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
13 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
22 July 2010Full accounts made up to 1 October 2009 (14 pages)
22 July 2010Full accounts made up to 1 October 2009 (14 pages)
20 May 2010Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 July 2009Full accounts made up to 25 September 2008 (15 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 March 2009Appointment terminated secretary robert fraser (1 page)
23 March 2009Secretary appointed mark ross (2 pages)
31 July 2008Full accounts made up to 27 September 2007 (15 pages)
25 April 2008Return made up to 31/03/08; full list of members (6 pages)
18 April 2008Appointment terminated director gerard smith (1 page)
14 January 2008Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
2 January 2008Return made up to 11/08/07; full list of members (7 pages)
4 October 2007Accounting reference date shortened from 31/08/07 to 30/11/06 (1 page)
1 February 2007Particulars of mortgage/charge (11 pages)
2 January 2007Particulars of mortgage/charge (8 pages)
2 January 2007Memorandum and Articles of Association (12 pages)
2 January 2007Particulars of mortgage/charge (7 pages)
21 December 2006Company name changed macdonald russacks LIMITED\certificate issued on 21/12/06 (2 pages)
18 December 2006New director appointed (6 pages)
13 October 2006Memorandum and Articles of Association (9 pages)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
28 September 2006New director appointed (1 page)
22 September 2006Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 September 2006Company name changed letterclip LIMITED\certificate issued on 20/09/06 (2 pages)
19 September 2006New secretary appointed (4 pages)
19 September 2006New director appointed (4 pages)
11 August 2006Incorporation (17 pages)