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
Active 11
  • 1
    Smith, Gerard Henry
    Born in August 1950
    Individual (17 offsprings)
    Officer
    2019-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Macdonald, Donald John
    Born in February 1947
    Individual (9 offsprings)
    Officer
    2003-07-30 ~ now
    OF - Director → CIF 0
  • 3
    Davies, Stuart Paul
    Born in May 1985
    Individual (1 offspring)
    Officer
    2025-05-14 ~ now
    OF - Director → CIF 0
  • 4
    Gillies, Iain
    Born in March 1962
    Individual (34 offsprings)
    Officer
    2019-12-31 ~ now
    OF - Director → CIF 0
  • 5
    Davidson, James Dickie
    Born in March 1955
    Individual (7 offsprings)
    Officer
    2025-05-14 ~ now
    OF - Director → CIF 0
  • 6
    Fraser, Robert Gordon
    Born in September 1957
    Individual (75 offsprings)
    Officer
    2005-01-28 ~ now
    OF - Director → CIF 0
  • 7
    Macfarlane, Stephanie Rose
    Individual (1 offspring)
    Officer
    2024-01-15 ~ now
    OF - Secretary → CIF 0
  • 8
    Macdonald, Marjorie
    Born in February 1973
    Individual (5 offsprings)
    Officer
    2025-05-14 ~ now
    OF - Director → CIF 0
  • 9
    Gillies, Hugh
    Born in September 1992
    Individual (72 offsprings)
    Officer
    2022-10-20 ~ now
    OF - Director → CIF 0
  • 10
    Cardrona, Dykedale, Dunblane, Scotland
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Cardrona, Dykedale, Dunblane, Scotland
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 31
  • 1
    Anderson, Bruce Smith
    Banker born in May 1963
    Individual (11 offsprings)
    Officer
    2005-11-01 ~ 2014-07-08
    OF - Director → CIF 0
  • 2
    Orr, James Alexander Macconnell
    Solicitor born in June 1939
    Individual (10 offsprings)
    Officer
    2003-05-22 ~ 2004-11-04
    OF - Director → CIF 0
  • 3
    O'callaghan, Francis
    Company Director born in October 1939
    Individual (1 offspring)
    Officer
    2003-05-22 ~ 2014-05-20
    OF - Director → CIF 0
  • 4
    Opperman, Peter Adam Ernest
    Born in February 1961
    Individual (11 offsprings)
    Officer
    2010-09-29 ~ 2011-08-11
    OF - Director → CIF 0
  • 5
    Smith, Gerard Henry
    Hotelier born in August 1950
    Individual (17 offsprings)
    Officer
    2003-07-30 ~ 2008-04-11
    OF - Director → CIF 0
  • 6
    Christie, Scott Sommervaille
    Director born in December 1965
    Individual (7 offsprings)
    Officer
    2004-06-25 ~ 2005-08-12
    OF - Director → CIF 0
  • 7
    Mccreath, Matthew Brook
    Individual
    Officer
    2011-12-01 ~ 2014-09-11
    OF - Secretary → CIF 0
  • 8
    Grant, Mary Alexander
    Company Director born in December 1969
    Individual (19 offsprings)
    Officer
    2015-02-23 ~ 2015-07-27
    OF - Director → CIF 0
  • 9
    Dempsey, Patrick Joseph Anthony
    Company Director born in March 1959
    Individual (5 offsprings)
    Officer
    2003-08-25 ~ 2004-06-18
    OF - Director → CIF 0
  • 10
    Falls, Aaron Peter
    Hotelier born in May 1979
    Individual (11 offsprings)
    Officer
    2021-05-19 ~ 2022-01-07
    OF - Director → CIF 0
  • 11
    Gateley, Donald Kenneth
    Banker born in October 1965
    Individual (2 offsprings)
    Officer
    2006-05-11 ~ 2010-09-29
    OF - Director → CIF 0
  • 12
    Fraser, Robert Gordon
    Company Secretary
    Individual (75 offsprings)
    Officer
    2003-07-30 ~ 2009-04-29
    OF - Secretary → CIF 0
    Fraser, Robert Gordon
    Individual (75 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
  • 13
    Macdonald, Ruaridh
    Director born in June 1975
    Individual (5 offsprings)
    Officer
    2009-04-29 ~ 2020-06-19
    OF - Director → CIF 0
  • 14
    Pajares, Ramon
    Hotelier born in July 1935
    Individual
    Officer
    2003-09-30 ~ 2019-12-31
    OF - Director → CIF 0
  • 15
    Mcburnie, Jason
    Finance Director born in November 1978
    Individual (7 offsprings)
    Officer
    2017-02-17 ~ 2019-05-31
    OF - Director → CIF 0
  • 16
    Guile, David Andrew
    Regional Md born in March 1964
    Individual (2 offsprings)
    Officer
    2006-06-01 ~ 2015-01-31
    OF - Director → CIF 0
  • 17
    Macdonald, Angus Donald Mackintosh
    Chartered Accountant born in April 1939
    Individual (22 offsprings)
    Officer
    2003-05-22 ~ 2004-11-04
    OF - Director → CIF 0
  • 18
    Mcgill, Michael Scott
    Finance Director born in February 1968
    Individual (251 offsprings)
    Officer
    2004-06-25 ~ 2005-03-21
    OF - Director → CIF 0
  • 19
    Heeney, Caroline
    Individual
    Officer
    2023-05-15 ~ 2023-08-17
    OF - Secretary → CIF 0
  • 20
    Cook, Robert Barclay
    Commercial Director born in January 1966
    Individual (23 offsprings)
    Officer
    2015-05-18 ~ 2016-06-17
    OF - Director → CIF 0
  • 21
    Gilmurray, Kieran
    Individual
    Officer
    2015-06-22 ~ 2016-11-11
    OF - Secretary → CIF 0
  • 22
    Burnett, Neil Scott
    Investment Manager born in March 1969
    Individual (20 offsprings)
    Officer
    2005-04-22 ~ 2006-04-28
    OF - Director → CIF 0
  • 23
    Ross, Mark
    Individual (5 offsprings)
    Officer
    2009-04-29 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 24
    Cummings, Peter Joseph
    Banker born in July 1955
    Individual (47 offsprings)
    Officer
    2003-09-03 ~ 2005-10-24
    OF - Director → CIF 0
  • 25
    Cumming, Andrew John
    Banker born in June 1954
    Individual (8 offsprings)
    Officer
    2011-08-31 ~ 2016-10-28
    OF - Director → CIF 0
  • 26
    Jackson, Simon Richard
    Company Director born in April 1971
    Individual
    Officer
    2016-08-01 ~ 2020-06-22
    OF - Director → CIF 0
  • 27
    Bothwell, Karen Margaret
    Banker born in August 1962
    Individual (1 offspring)
    Officer
    2003-09-03 ~ 2005-04-22
    OF - Director → CIF 0
  • 28
    O'neill, Tara
    Chief Executive born in May 1978
    Individual (2 offsprings)
    Officer
    2020-12-01 ~ 2021-11-12
    OF - Director → CIF 0
  • 29
    D M COMPANY SERVICES LIMITED
    16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (17 parents, 92 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2003-04-08 ~ 2003-07-30
    PE - Nominee Secretary → CIF 0
  • 30
    DMWSL 106 LIMITED - 1992-08-26
    Royal London House, 22-25 Finsbury Square, London
    Active Corporate (16 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2003-04-08 ~ 2003-05-22
    PE - Director → CIF 0
  • 31
    DMWSL 063 LIMITED - 1990-10-23
    Royal London House, 22-25 Finsbury Square, London
    Active Corporate (16 parents, 71 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2003-04-08 ~ 2003-05-22
    PE - Director → CIF 0
parent relation
Company in focus

MACDONALD HOTELS LIMITED

Previous names
MACDONALD HOTELS PLC - 2004-05-26
SKYE LEISURE VENTURES PLC - 2004-02-10
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 (22 years 10 months). The company status 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
Active 18
  • 1
    Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2020-12-04 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    MACDONALD BOBSLEIGH PARK LIMITED - 2007-02-19
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 3
    DMWSL 728 LIMITED - 2013-12-12
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,398,000 GBP2024-09-26
    Person with significant control
    2019-03-28 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2019-03-28 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-05-05 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    DMWS 798 LIMITED - 2007-11-21
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    170,000 GBP2024-09-26
    Person with significant control
    2023-05-05 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    DMWS 895 LIMITED - 2009-05-29
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2023-05-05 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    DMWS 630 LIMITED - 2003-07-24
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    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 (4 parents, 15 offsprings)
    Person with significant control
    2023-05-05 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 11
    DMWS 631 LIMITED - 2003-07-24
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    MACDONALD INCHYRA LODGE LIMITED - 2010-05-05
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,942,000 GBP2024-09-26
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 13
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2023-05-05 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2023-05-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 15
    MACDONALD LOCH RANNOCH LIMITED - 2019-03-06
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2023-05-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    MACDONALD WHITESIDE HOUSE LIMITED - 2006-10-18
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-09-26
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    WATERLOO CHEMISTS LIMITED - 1993-11-24
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,100 GBP2024-09-26
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    MACDONALD ANSTY HALL LIMITED - 2023-02-16
    MACDONALD ANSTY HOUSE LIMITED - 2010-05-05
    C/o Pennyhill Park Ltd, London Road, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,304 GBP2025-03-30
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 2
    TITAN MANAGEMENT LIMITED - 1996-03-26
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 3
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-09-26
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 4
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    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
  • 5
    MACDONALD HOLYROOD LIMITED - 2021-11-25
    Suite 3.01 Hx1 Harbour Exchange Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,884,048 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 6
    GOUK OPERATOR LTD - 2021-10-05
    MACDONALD RANDOLPH LIMITED - 2019-11-26
    MACDONALD ELMERS COURT LIMITED - 2019-02-13
    115 George Street, 4th Floor, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-09-28
    Person with significant control
    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
    2017-08-03 ~ 2017-10-11
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 7
    MACDONALD SWAN GRASMERE LIMITED - 2020-03-17
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 8
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 9
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-03-28 ~ 2019-05-21
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    MACDONALD LYMM LIMITED - 2007-01-12
    1 St.georges Court, Altrincham Business Park, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,867,181 GBP2024-09-25
    Person with significant control
    2016-04-06 ~ 2021-04-14
    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
  • 11
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 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
  • 12
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 13
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 14
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 15
    GRASSGLASS LIMITED - 2006-09-20
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 16
    FOREST HILLS HOTEL LIMITED - 2019-02-13
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2017-08-03 ~ 2017-10-11
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    2019-03-28 ~ 2019-05-21
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 17
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 18
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 19
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 20
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2019-03-28 ~ 2019-05-21
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 21
    MACDONALD HOUSTON HOUSE LIMITED - 2006-11-21
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 22
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 23
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 24
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2017-08-03 ~ 2017-10-11
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 25
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    2017-08-03 ~ 2017-10-11
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 26
    Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-21
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    MACDONALD LOCH RANNOCH LIMITED - 2019-03-06
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    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
  • 28
    MACDONALD DALFABER LIMITED - 2019-02-19
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    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 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 29
    MACDONALD RUSACKS LIMITED - 2019-11-21
    MACDONALD RUSSACKS LIMITED - 2006-12-21
    LETTERCLIP LIMITED - 2006-09-20
    54 Portland Place, London, England
    Active Corporate (6 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

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 9 February 2026 and licensed under the Open Government Licence v3.0.