Chicago
Il 60661
United States
Director Name | Mr Benjamin Jason Weprin |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 November 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Real Estate Development |
Country of Residence | United States |
Correspondence Address | 133 N. Jefferson St. 4th Floor Chicago Il 60661 United States |
Director Name | Mr Eric Donald Hassberger |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Real Estate Development |
Country of Residence | United States |
Correspondence Address | 133 N. Jefferson St. 4th Floor Chicago Il 60661 |
Director Name | Mr Justin David Petersen |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Real Estate Development |
Country of Residence | United States |
Correspondence Address | 133 N. Jefferson St. 4th Floor Chicago Il 60661 |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(5 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Mr Ruaridh MacDonald |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 November 2016) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Patrick James Stephens |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2019(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2021) |
Role | Real Estate Development |
Country of Residence | United States |
Correspondence Address | 133 N. Jefferson St. 4th Floor Chicago Il 60661 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Macdonald Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,723,000 |
Gross Profit | £802,000 |
Net Worth | -£489,000 |
Cash | £1,000 |
Current Liabilities | £15,936,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
18 November 2019 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 8 September 2020 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Outstanding |
22 November 2019 | Delivered 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 2006 | Delivered 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 |
26 October 2017 | Full accounts made up to 30 March 2017 (19 pages) |
---|---|
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 March 2017 | Registered 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 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
1 December 2016 | Termination of appointment of Donald John Macdonald as a director on 29 November 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
7 January 2016 | Appointment of Mr Donald John Macdonald as a director on 18 December 2015 (2 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
19 December 2015 | Full accounts made up to 2 April 2015 (16 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 March 2015 | Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 27 March 2014 (16 pages) |
17 September 2014 | Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 April 2014 | Full accounts made up to 28 March 2013 (16 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 29 March 2012 (15 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 June 2011 | Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 22 June 2011 (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 8 (10 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
12 November 2010 | Statement of company's objects (2 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
11 November 2010 | Appointment of Donald John Macdonald as a director (4 pages) |
11 November 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
30 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
13 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
22 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
22 July 2010 | Full accounts made up to 1 October 2009 (14 pages) |
20 May 2010 | Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Full accounts made up to 25 September 2008 (15 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated secretary robert fraser (1 page) |
23 March 2009 | Secretary appointed mark ross (2 pages) |
31 July 2008 | Full accounts made up to 27 September 2007 (15 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
18 April 2008 | Appointment terminated director gerard smith (1 page) |
14 January 2008 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
2 January 2008 | Return made up to 11/08/07; full list of members (7 pages) |
4 October 2007 | Accounting reference date shortened from 31/08/07 to 30/11/06 (1 page) |
1 February 2007 | Particulars of mortgage/charge (11 pages) |
2 January 2007 | Particulars of mortgage/charge (8 pages) |
2 January 2007 | Memorandum and Articles of Association (12 pages) |
2 January 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Company name changed macdonald russacks LIMITED\certificate issued on 21/12/06 (2 pages) |
18 December 2006 | New director appointed (6 pages) |
13 October 2006 | Memorandum and Articles of Association (9 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 September 2006 | Company name changed letterclip LIMITED\certificate issued on 20/09/06 (2 pages) |
19 September 2006 | New secretary appointed (4 pages) |
19 September 2006 | New director appointed (4 pages) |
11 August 2006 | Incorporation (17 pages) |