logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 40
  • 1
    Falls, Aaron Peter
    Hotelier born in May 1979
    Individual (87 offsprings)
    Officer
    2021-05-19 ~ 2022-01-07
    OF - Director → CIF 0
  • 2
    Opperman, Peter Adam Ernest
    Born in February 1961
    Individual (53 offsprings)
    Officer
    2010-09-29 ~ 2011-08-11
    OF - Director → CIF 0
  • 3
    Pajares, Ramon
    Hotelier born in July 1935
    Individual (45 offsprings)
    Officer
    2003-09-30 ~ 2019-12-31
    OF - Director → CIF 0
  • 4
    Davies, Stuart Paul
    Born in May 1985
    Individual (2 offsprings)
    Officer
    2025-05-14 ~ now
    OF - Director → CIF 0
  • 5
    Smith, Gerard Henry
    Born in August 1950
    Individual (103 offsprings)
    Officer
    2019-02-28 ~ now
    OF - Director → CIF 0
    Smith, Gerard Henry
    Hotelier born in August 1950
    Individual (103 offsprings)
    2003-07-30 ~ 2008-04-11
    OF - Director → CIF 0
  • 6
    Cumming, Andrew John
    Banker born in June 1954
    Individual (175 offsprings)
    Officer
    2011-08-31 ~ 2016-10-28
    OF - Director → CIF 0
  • 7
    Macfarlane, Stephanie Rose
    Individual (1 offspring)
    Officer
    2024-01-15 ~ now
    OF - Secretary → CIF 0
  • 8
    Mcburnie, Jason
    Finance Director born in November 1978
    Individual (78 offsprings)
    Officer
    2017-02-17 ~ 2019-05-31
    OF - Director → CIF 0
  • 9
    Gilmurray, Kieran
    Individual (1 offspring)
    Officer
    2015-06-22 ~ 2016-11-11
    OF - Secretary → CIF 0
  • 10
    Orr, James Alexander Macconnell
    Solicitor born in June 1939
    Individual (44 offsprings)
    Officer
    2003-05-22 ~ 2004-11-04
    OF - Director → CIF 0
  • 11
    Fraser, Robert Gordon
    Born in September 1957
    Individual (126 offsprings)
    Officer
    2005-01-28 ~ now
    OF - Director → CIF 0
    Fraser, Robert Gordon
    Company Secretary
    Individual (126 offsprings)
    Officer
    2003-07-30 ~ 2009-04-29
    OF - Secretary → CIF 0
    Fraser, Robert Gordon
    Individual (126 offsprings)
    2010-04-01 ~ 2011-12-01
    OF - Secretary → CIF 0
    2014-09-11 ~ 2015-06-22
    OF - Secretary → CIF 0
    2016-11-15 ~ 2023-05-15
    OF - Secretary → CIF 0
  • 12
    Mccreath, Matthew Brook
    Individual (2 offsprings)
    Officer
    2011-12-01 ~ 2014-09-11
    OF - Secretary → CIF 0
  • 13
    Dempsey, Patrick Joseph Anthony
    Company Director born in March 1959
    Individual (56 offsprings)
    Officer
    2003-08-25 ~ 2004-06-18
    OF - Director → CIF 0
  • 14
    Anderson, Bruce Smith
    Banker born in May 1963
    Individual (136 offsprings)
    Officer
    2005-11-01 ~ 2014-07-08
    OF - Director → CIF 0
  • 15
    Cook, Robert Barclay
    Born in January 1966
    Individual (122 offsprings)
    Officer
    2015-05-18 ~ 2016-06-17
    OF - Director → CIF 0
  • 16
    Macdonald, Marjorie
    Born in February 1973
    Individual (5 offsprings)
    Officer
    2025-05-14 ~ now
    OF - Director → CIF 0
  • 17
    Gateley, Donald Kenneth
    Banker born in October 1965
    Individual (90 offsprings)
    Officer
    2006-05-11 ~ 2010-09-29
    OF - Director → CIF 0
  • 18
    Mcgill, Michael Scott
    Finance Director born in February 1968
    Individual (453 offsprings)
    Officer
    2004-06-25 ~ 2005-03-21
    OF - Director → CIF 0
  • 19
    Jackson, Simon Richard
    Company Director born in April 1971
    Individual (14 offsprings)
    Officer
    2016-08-01 ~ 2020-06-22
    OF - Director → CIF 0
  • 20
    Grant, Mary Alexander
    Company Director born in December 1969
    Individual (45 offsprings)
    Officer
    2015-02-23 ~ 2015-07-27
    OF - Director → CIF 0
  • 21
    Ross, Mark
    Individual (68 offsprings)
    Officer
    2009-04-29 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 22
    Gillies, Iain
    Born in March 1962
    Individual (89 offsprings)
    Officer
    2019-12-31 ~ now
    OF - Director → CIF 0
  • 23
    Macdonald, Angus Donald Mackintosh
    Chartered Accountant born in April 1939
    Individual (72 offsprings)
    Officer
    2003-05-22 ~ 2004-11-04
    OF - Director → CIF 0
  • 24
    O'callaghan, Francis
    Company Director born in October 1939
    Individual (33 offsprings)
    Officer
    2003-05-22 ~ 2014-05-20
    OF - Director → CIF 0
  • 25
    Burnett, Neil Scott
    Investment Manager born in March 1969
    Individual (84 offsprings)
    Officer
    2005-04-22 ~ 2006-04-28
    OF - Director → CIF 0
  • 26
    Christie, Scott Sommervaille
    Director born in December 1965
    Individual (103 offsprings)
    Officer
    2004-06-25 ~ 2005-08-12
    OF - Director → CIF 0
  • 27
    Gillies, Hugh
    Born in September 1992
    Individual (78 offsprings)
    Officer
    2022-10-20 ~ now
    OF - Director → CIF 0
  • 28
    Guile, David Andrew
    Regional Md born in March 1964
    Individual (75 offsprings)
    Officer
    2006-06-01 ~ 2015-01-31
    OF - Director → CIF 0
  • 29
    Heeney, Caroline
    Individual (1 offspring)
    Officer
    2023-05-15 ~ 2023-08-17
    OF - Secretary → CIF 0
  • 30
    Macdonald, Ruaridh
    Director born in June 1975
    Individual (75 offsprings)
    Officer
    2009-04-29 ~ 2020-06-19
    OF - Director → CIF 0
  • 31
    Davidson, James Dickie
    Born in March 1955
    Individual (14 offsprings)
    Officer
    2025-05-14 ~ now
    OF - Director → CIF 0
  • 32
    Cummings, Peter Joseph
    Banker born in July 1955
    Individual (146 offsprings)
    Officer
    2003-09-03 ~ 2005-10-24
    OF - Director → CIF 0
  • 33
    O'neill, Tara
    Chief Executive born in May 1978
    Individual (56 offsprings)
    Officer
    2020-12-01 ~ 2021-11-12
    OF - Director → CIF 0
  • 34
    Bothwell, Karen Margaret
    Banker born in August 1962
    Individual (130 offsprings)
    Officer
    2003-09-03 ~ 2005-04-22
    OF - Director → CIF 0
  • 35
    Macdonald, Donald John
    Born in February 1947
    Individual (74 offsprings)
    Officer
    2003-07-30 ~ now
    OF - Director → CIF 0
  • 36
    DM COMPANY SERVICES (LONDON) LIMITED
    - now 02535994
    DMWSL 063 LIMITED - 1990-10-23
    Royal London House, 22-25 Finsbury Square, London
    Active Corporate (43 parents, 391 offsprings)
    Officer
    2003-04-08 ~ 2003-05-22
    OF - Director → CIF 0
  • 37
    Cardrona, Dykedale, Dunblane, Scotland
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2026-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 38
    25 NOMINEES LIMITED
    - now 02721765
    DMWSL 106 LIMITED - 1992-08-26
    Royal London House, 22-25 Finsbury Square, London
    Active Corporate (45 parents, 227 offsprings)
    Officer
    2003-04-08 ~ 2003-05-22
    OF - Director → CIF 0
  • 39
    D M COMPANY SERVICES LIMITED SC091698
    16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (48 parents, 964 offsprings)
    Officer
    2003-04-08 ~ 2003-07-30
    OF - Nominee Secretary → CIF 0
  • 40
    Cardrona, Dykedale, Dunblane, Scotland
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MACDONALD HOTELS LIMITED

Period: 2004-05-26 ~ now
Company number: SC247423 SC125204... (more)
Registered names
MACDONALD HOTELS LIMITED - now SC125204... (more)
Standard Industrial Classification
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • MACDONALD HOTELS LIMITED
    Info
    MACDONALD HOTELS PLC - 2004-05-26
    SKYE LEISURE VENTURES PLC - 2004-05-26
    Registered number SC247423
    Crutherland House And Spa, Strathaven Road, East Kilbride G75 0QJ
    PRIVATE LIMITED COMPANY incorporated on 2003-04-08 (23 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • MACDONALD HOTELS LIMITED
    S
    Registered number Sc247423
    Crutherland House And Spa, East Kilbride, Glasgow, Scotland, G75 0QJ
    Private Limited Company in England And Wales, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 43
  • 1
    ACOVA LIMITED
    SC682910
    Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-12-04 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    ANSTY HALL HOTEL LIMITED - now
    MACDONALD ANSTY HALL LIMITED
    - 2023-02-16 05948384
    MACDONALD ANSTY HOUSE LIMITED - 2010-05-05
    C/o Pennyhill Park Ltd, London Road, Bagshot, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 3
    BOBSLEIGH INN LIMITED
    - now 05948480
    MACDONALD BOBSLEIGH PARK LIMITED - 2007-02-19
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 4
    BOTLEY PARK GOLF CLUB LIMITED
    - now 08574700
    DMWSL 728 LIMITED - 2013-12-12
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (10 parents)
    Person with significant control
    2019-03-28 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    CALLERS-LINDEN HOLDINGS LIMITED
    - now 03083842
    TITAN MANAGEMENT LIMITED - 1996-03-26
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    CARDRONA PARTNERSHIP LIMITED
    SC353337
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2019-03-28 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CRAXTON WOOD DEVELOPMENTS LIMITED
    00936032
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 8
    EGERTON HOUSE DEVELOPMENTS LIMITED
    SC574040
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-05-05 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    2017-08-17 ~ 2017-09-01
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 9
    GATEWAY HOLYROOD EDINBURGH LIMITED - now
    MACDONALD HOLYROOD LIMITED
    - 2021-11-25 06030293
    Suite 3.01 Hx1 Harbour Exchange Square, London, England
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 10
    GOUK PROPCO LIMITED - now
    GOUK OPERATOR LTD - 2021-10-05
    MACDONALD RANDOLPH LIMITED
    - 2019-11-26 SC572846
    MACDONALD ELMERS COURT LIMITED
    - 2019-02-13 SC572846
    1 George Square, Glasgow, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2017-08-03 ~ 2017-10-11
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    2019-03-28 ~ 2019-05-21
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    INN COLLECTION (GRASMERE) LIMITED - now
    MACDONALD SWAN GRASMERE LIMITED
    - 2020-03-17 05948397
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 12
    INTRA INNS LIMITED
    00921405
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    LEDGE 563 LIMITED
    SC213290 SC259054... (more)
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2019-03-28 ~ 2019-05-21
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    LYMM HOTEL LIMITED
    - now 05948307
    MACDONALD LYMM LIMITED - 2007-01-12
    1 St.georges Court, Altrincham Business Park, Altrincham, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-14
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 15
    MACDONALD ALVESTON LIMITED
    05948390
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 16
    MACDONALD BEAR LIMITED
    05948334
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 17
    MACDONALD BERYSTEDE LIMITED
    05948377
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 18
    MACDONALD BLOSSOMS LIMITED
    05948437
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 19
    MACDONALD BOTLEY PARK LIMITED
    - now 05903092
    GRASSGLASS LIMITED - 2006-09-20
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    MACDONALD BURLINGTON LIMITED
    - now SC572852
    FOREST HILLS HOTEL LIMITED
    - 2019-02-13 SC572852
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2017-08-03 ~ 2017-10-11
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    2019-03-28 ~ 2019-05-21
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 21
    MACDONALD COMPLEAT ANGLER LIMITED
    05948433
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 22
    MACDONALD CRUTHERLAND LIMITED
    05948367
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 23
    MACDONALD FOREST HILLS (ABERFOYLE) LIMITED
    - now SC308947
    DMWS 798 LIMITED - 2007-11-21
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2023-05-05 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 24
    MACDONALD FRIMLEY HALL LIMITED
    05948458
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 25
    MACDONALD HOTELS (SOLBERGE) LIMITED
    SC447417
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2019-03-28 ~ 2019-05-21
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 26
    MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED
    - now SC359386
    DMWS 895 LIMITED - 2009-05-29
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2023-05-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 27
    MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED
    - now SC251567 SC251568
    DMWS 630 LIMITED - 2003-07-24
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 28
    MACDONALD HOTELS INVESTMENTS LIMITED
    - now SC125204
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    MACDONALD HOTELS LIMITED - 2004-02-10
    MACDONALD HOTELS PLC - 2003-12-04
    AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
    ORRMAC (NO:140) LIMITED - 1990-07-02
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (33 parents, 18 offsprings)
    Person with significant control
    2023-05-05 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 29
    MACDONALD HOTELS MANAGEMENT SERVICES LIMITED
    SC359881 SC141208
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 30
    MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED
    - now SC251568 SC251567
    DMWS 631 LIMITED - 2003-07-24
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 31
    MACDONALD HOUSTOUN HOUSE LIMITED
    - now 05960340
    MACDONALD HOUSTON HOUSE LIMITED - 2006-11-21
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 32
    MACDONALD INCHYRA GRANGE LIMITED
    - now 05948399
    MACDONALD INCHYRA LODGE LIMITED - 2010-05-05
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 33
    MACDONALD KILHEY COURT LIMITED
    05948311
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 34
    MACDONALD LEEMING HOUSE LIMITED
    05948329
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 35
    MACDONALD LOCHANHULLY LIMITED
    SC572866
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-05-05 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    2017-08-03 ~ 2017-10-11
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 36
    MACDONALD PLAS TALGARTH LIMITED
    SC572868
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-08-03 ~ 2017-10-11
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    2023-05-05 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 37
    MACDONALD TICKLED TROUT LIMITED
    05948291
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 38
    MACDONALD WHITESIDE LIMITED
    - now SC572862
    MACDONALD LOCH RANNOCH LIMITED
    - 2019-03-06 SC572862 00858805
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-08-03 ~ 2017-10-11
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    2023-05-05 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 39
    MACDONALD WINDSOR LIMITED
    - now SC572859
    MACDONALD DALFABER LIMITED
    - 2019-02-19 SC572859
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2017-08-03 ~ 2017-10-11
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    2019-03-28 ~ 2019-05-21
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 40
    MH APARTMENTS LIMITED
    - now 05948330
    MACDONALD WHITESIDE HOUSE LIMITED - 2006-10-18
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 41
    SAUK OPERATOR LTD - now
    MACDONALD RUSACKS LIMITED
    - 2019-11-21 05903389
    MACDONALD RUSSACKS LIMITED - 2006-12-21
    LETTERCLIP LIMITED - 2006-09-20
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 42
    SCO HOTELS CO LIMITED
    SC339837
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    WATERLOO HOLDINGS LIMITED
    - now 01052338
    WATERLOO CHEMISTS LIMITED - 1993-11-24
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.