MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED

Crutherland House And Spa Crutherland House And Spa, East Kilbride, G75 0QJ, United Kingdom
StatusACTIVE
Company No.SC251567
CategoryPrivate Limited Company
Incorporated23 Jun 2003
Age20 years, 11 months, 22 days
JurisdictionScotland

SUMMARY

MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED is an active private limited company with number SC251567. It was incorporated 20 years, 11 months, 22 days ago, on 23 June 2003. The company address is Crutherland House And Spa Crutherland House And Spa, East Kilbride, G75 0QJ, United Kingdom.



People

FRASER, Robert Gordon

Secretary

Accountant

ACTIVE

Assigned on 23 Jul 2003

Current time on role 20 years, 10 months, 23 days

FRASER, Robert Gordon

Director

Accountant

ACTIVE

Assigned on 19 Jan 2022

Current time on role 2 years, 4 months, 27 days

GILLIES, Hugh

Director

Chartered Accountant

ACTIVE

Assigned on 20 Oct 2022

Current time on role 1 year, 7 months, 26 days

GILLIES, Iain

Director

Chartered Accountant

ACTIVE

Assigned on 21 Dec 2020

Current time on role 3 years, 5 months, 25 days

DM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jun 2003

Resigned on 23 Jul 2003

Time on role 1 month

CARTER, Phil

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jan 2022

Resigned on 05 Dec 2022

Time on role 10 months, 29 days

FALLS, Aaron Peter

Director

Hotelier

RESIGNED

Assigned on 19 May 2021

Resigned on 07 Jan 2022

Time on role 7 months, 19 days

GILLIES, Iain

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jun 2020

Resigned on 07 Dec 2020

Time on role 5 months, 18 days

MACDONALD, Angus Donald Mackintosh

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jul 2003

Resigned on 04 Nov 2004

Time on role 1 year, 3 months, 12 days

MACDONALD, Ruaridh

Director

Director

RESIGNED

Assigned on 09 Dec 2016

Resigned on 19 Jun 2020

Time on role 3 years, 6 months, 10 days

MCBURNIE, Jason

Director

Finance Director

RESIGNED

Assigned on 17 Feb 2017

Resigned on 31 May 2019

Time on role 2 years, 3 months, 14 days

O'CALLAGHAN, Francis

Director

Company Director

RESIGNED

Assigned on 23 Jul 2003

Resigned on 14 Feb 2019

Time on role 15 years, 6 months, 22 days

O'NEILL, Tara

Director

Chief Executive

RESIGNED

Assigned on 07 Dec 2020

Resigned on 12 Nov 2021

Time on role 11 months, 5 days

ORR, James Alexander Macconnell

Director

Solicitor

RESIGNED

Assigned on 23 Jul 2003

Resigned on 04 Nov 2004

Time on role 1 year, 3 months, 12 days

DM DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jun 2003

Resigned on 23 Jul 2003

Time on role 1 month


Some Companies

CONNAUGHT MEDIA LIMITED

11 KING STREET,KINGS LYNN,PE30 1ET

Number:10155489
Status:ACTIVE
Category:Private Limited Company

DIPPENHALL LIMITED

25 ST THOMAS STREET,WINCHESTER,SO23 9HJ

Number:08821323
Status:ACTIVE
Category:Private Limited Company

EG FINCO LIMITED

EURO HOUSE THE BEEHIVE TRADING PARK,BLACKBURN,BB1 2EE

Number:09826778
Status:ACTIVE
Category:Private Limited Company

KIDDIECORNER (PVT) LTD

6 ST. JAMES CLOSE,NEW MALDEN,KT3 6DU

Number:11772104
Status:ACTIVE
Category:Private Limited Company

OHM UK LIMITED

3B WELLINGTON CLOSE,KNUTSFORD,WA16 8XL

Number:04858103
Status:ACTIVE
Category:Private Limited Company

OPEN CONSENT GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09602391
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source