Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACDONALD LOCH RANNOCH LIMITED
Company Information for

MACDONALD LOCH RANNOCH LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
00858805
Private Limited Company
Active

Company Overview

About Macdonald Loch Rannoch Ltd
MACDONALD LOCH RANNOCH LIMITED was founded on 1965-09-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Macdonald Loch Rannoch Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MACDONALD LOCH RANNOCH LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in EC2M
 
Previous Names
FOREST HILLS HOTEL (LOCH ARD ABERFOYLE) LIMITED(THE)07/03/2019
Filing Information
Company Number 00858805
Company ID Number 00858805
Date formed 1965-09-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 25/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACDONALD LOCH RANNOCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACDONALD LOCH RANNOCH LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GORDON FRASER
Director 2006-02-21
SIMON RICHARD JACKSON
Director 2014-11-25
JASON MCBURNIE
Director 2017-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD JOHN MACDONALD
Director 1998-03-26 2010-07-06
MARK ROSS
Company Secretary 2009-01-05 2010-04-06
ROBERT GORDON FRASER
Company Secretary 2001-04-02 2009-01-05
GERARD HENRY SMITH
Director 2005-07-21 2008-04-11
SCOTT SOMMERVAILLE CHRISTIE
Director 2001-04-02 2005-07-21
JAMES GEORGE WILLIAM BUSBY
Director 1998-03-26 2005-03-31
FRANCIS O'CALLAGHAN
Director 2001-04-02 2003-12-04
GERARD HENRY SMITH
Director 2001-04-02 2003-12-04
ANTHONY MCCARRICK
Company Secretary 2000-02-01 2001-04-02
FRANK EATON
Director 1991-02-08 2001-04-02
ANTHONY MCCARRICK
Director 2000-02-01 2001-04-02
PETER STEWART MALCOLM HARRISON
Company Secretary 1991-02-08 2000-02-01
PETER STEWART MALCOLM HARRISON
Director 1991-02-08 2000-02-01
DOUGLAS JOHN EATON
Director 1991-02-08 1991-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GORDON FRASER EGERTON HOUSE HOTEL (BOLTON) LIMITED Director 2016-08-30 CURRENT 2003-11-19 Dissolved 2018-05-28
ROBERT GORDON FRASER MACDONALD HOTELS DEVELOPMENTS LIMITED Director 2014-07-10 CURRENT 2014-02-26 Active
ROBERT GORDON FRASER BOTLEY PARK GOLF CLUB LIMITED Director 2013-12-11 CURRENT 2013-06-18 Active
ROBERT GORDON FRASER MACDONALD HOTELS (SOLBERGE) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
ROBERT GORDON FRASER MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED Director 2012-08-08 CURRENT 2012-06-18 Active
ROBERT GORDON FRASER M A BOTLEY LIMITED Director 2011-11-10 CURRENT 2008-07-17 Active - Proposal to Strike off
ROBERT GORDON FRASER MACDONALD RESORT OWNERSHIP LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
ROBERT GORDON FRASER MACDONALD PORTLAND LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
ROBERT GORDON FRASER TIMESHARE OPTIONS LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active
ROBERT GORDON FRASER MDH 123 LIMITED Director 2009-10-01 CURRENT 1988-12-15 Active
ROBERT GORDON FRASER PITTODRIE GROUP LIMITED Director 2009-10-01 CURRENT 1992-05-21 Active
ROBERT GORDON FRASER SCO HOTELS CO LIMITED Director 2009-08-25 CURRENT 2008-03-19 Active
ROBERT GORDON FRASER MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED Director 2009-06-16 CURRENT 2009-05-11 Active
ROBERT GORDON FRASER MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
ROBERT GORDON FRASER MACDONALD HOTELS MANAGEMENT SERVICES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
ROBERT GORDON FRASER CARDRONA PARTNERSHIP LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
ROBERT GORDON FRASER MACDONALD FOREST HILLS (ABERFOYLE) LIMITED Director 2007-05-23 CURRENT 2006-09-21 Active
ROBERT GORDON FRASER GATEWAY HOLYROOD EDINBURGH LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
ROBERT GORDON FRASER MACDONALD HOUSTOUN HOUSE LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
ROBERT GORDON FRASER INN COLLECTION (GRASMERE) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD CRUTHERLAND LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD TICKLED TROUT LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BERYSTEDE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BEAR LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER ANSTY HALL HOTEL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD KILHEY COURT LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MH APARTMENTS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD FRIMLEY HALL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD LEEMING HOUSE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD ALVESTON LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER LYMM HOTEL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD COMPLEAT ANGLER LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD INCHYRA GRANGE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER BOBSLEIGH INN LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BLOSSOMS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER BWUK OPERATOR LTD Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER MACDONALD BOTLEY PARK LIMITED Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER SAUK OPERATOR LTD Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER MACDONALD GOLF LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
ROBERT GORDON FRASER BEGINMAJOR LIMITED Director 2006-02-17 CURRENT 1996-02-19 Active
ROBERT GORDON FRASER LEILA PLAYA NO.4 LIMITED Director 2006-02-17 CURRENT 1986-01-23 Active
ROBERT GORDON FRASER MACDONALD RESORTS LIMITED Director 2006-02-17 CURRENT 1937-02-24 Active
ROBERT GORDON FRASER INCHYRA GRANGE HOTEL LIMITED Director 2006-02-17 CURRENT 1976-07-29 Active
ROBERT GORDON FRASER LEISURE RESORTS MANAGEMENT LIMITED Director 2006-02-17 CURRENT 1990-10-02 Active
ROBERT GORDON FRASER THAINSTONE HOUSE HOTEL LIMITED Director 2006-02-17 CURRENT 1991-04-23 Active
ROBERT GORDON FRASER MACDONALD RESORTS (LA ERMITA) LIMITED Director 2006-02-17 CURRENT 1998-07-08 Active
ROBERT GORDON FRASER GATEWAY MANCHESTER HOTELS LTD Director 2006-02-17 CURRENT 2004-05-18 Active
ROBERT GORDON FRASER MACDONALD DONA LOLA NO.1 LIMITED Director 2006-02-17 CURRENT 1987-02-12 Active
ROBERT GORDON FRASER MACDONALD TRAVEL CLUB LIMITED Director 2006-02-17 CURRENT 1988-12-21 Active
ROBERT GORDON FRASER ARDERNE LIMITED Director 2006-02-17 CURRENT 1991-11-04 Active
ROBERT GORDON FRASER INCHYRA SERVICES LIMITED Director 2006-02-17 CURRENT 1982-06-03 Active
ROBERT GORDON FRASER MACDONALD HOTELS INVESTMENTS LIMITED Director 2006-02-17 CURRENT 1990-05-24 Active
ROBERT GORDON FRASER MACDONALD HOTELS AND RESORTS LIMITED Director 2006-02-17 CURRENT 1992-11-12 Active
ROBERT GORDON FRASER AVIEMORE LEISURE MANAGEMENT LIMITED Director 2006-02-17 CURRENT 1997-07-21 Active
ROBERT GORDON FRASER LEDGE 563 LIMITED Director 2006-02-17 CURRENT 2000-11-28 Active
ROBERT GORDON FRASER WATERLOO HOLDINGS LIMITED Director 2006-02-17 CURRENT 1972-05-01 Active
ROBERT GORDON FRASER KILHEY COURT HOTELS LIMITED Director 2006-02-17 CURRENT 1986-10-14 Active
ROBERT GORDON FRASER INTRA INNS LIMITED Director 2006-02-17 CURRENT 1967-11-06 Active
ROBERT GORDON FRASER CRAXTON WOOD DEVELOPMENTS LIMITED Director 2006-02-17 CURRENT 1968-07-24 Active
ROBERT GORDON FRASER PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Director 2005-12-15 CURRENT 2005-07-11 Active
ROBERT GORDON FRASER MACDONALD HOTELS LIMITED Director 2005-01-28 CURRENT 2003-04-08 Active
ROBERT GORDON FRASER CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED Director 2004-07-03 CURRENT 1998-07-07 Active
ROBERT GORDON FRASER COUNTRYTOWN HOTELS LIMITED Director 2003-12-19 CURRENT 2003-09-21 Active
ROBERT GORDON FRASER HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED Director 2003-11-18 CURRENT 2003-10-16 Active
ROBERT GORDON FRASER MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED Director 2003-07-23 CURRENT 2003-06-23 Active
ROBERT GORDON FRASER TOPCO (NO.1) LIMITED Director 2003-07-07 CURRENT 2000-05-18 Active - Proposal to Strike off
ROBERT GORDON FRASER GATEWAY EDINBURGH HOTELS LIMITED Director 2003-02-18 CURRENT 1997-10-10 Active
ROBERT GORDON FRASER CALLERS-LINDEN HOLDINGS LIMITED Director 2002-12-20 CURRENT 1995-07-25 Active
ROBERT GORDON FRASER MACDONALD HOTELS (MANAGEMENT) LIMITED Director 1995-07-03 CURRENT 1992-11-12 Active
SIMON RICHARD JACKSON MACDONALD HOTELS LIMITED Director 2016-08-01 CURRENT 2003-04-08 Active
JASON MCBURNIE MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED Director 2017-02-17 CURRENT 2003-06-23 Active
JASON MCBURNIE MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED Director 2017-02-17 CURRENT 2009-05-11 Active
JASON MCBURNIE MACDONALD RESORT OWNERSHIP LIMITED Director 2017-02-17 CURRENT 2010-08-19 Active
JASON MCBURNIE MACDONALD PORTLAND LIMITED Director 2017-02-17 CURRENT 2010-08-19 Active
JASON MCBURNIE MACDONALD HOTELS (SOLBERGE) LIMITED Director 2017-02-17 CURRENT 2013-04-11 Active
JASON MCBURNIE MACDONALD HOTELS DEVELOPMENTS LIMITED Director 2017-02-17 CURRENT 2014-02-26 Active
JASON MCBURNIE BEGINMAJOR LIMITED Director 2017-02-17 CURRENT 1996-02-19 Active
JASON MCBURNIE LEILA PLAYA NO.4 LIMITED Director 2017-02-17 CURRENT 1986-01-23 Active
JASON MCBURNIE INN COLLECTION (GRASMERE) LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD CRUTHERLAND LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD TICKLED TROUT LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD BERYSTEDE LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD BEAR LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE ANSTY HALL HOTEL LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD KILHEY COURT LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MH APARTMENTS LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD FRIMLEY HALL LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE GATEWAY HOLYROOD EDINBURGH LIMITED Director 2017-02-17 CURRENT 2006-12-15 Active
JASON MCBURNIE MACDONALD RESORTS LIMITED Director 2017-02-17 CURRENT 1937-02-24 Active
JASON MCBURNIE INCHYRA GRANGE HOTEL LIMITED Director 2017-02-17 CURRENT 1976-07-29 Active
JASON MCBURNIE MDH 123 LIMITED Director 2017-02-17 CURRENT 1988-12-15 Active
JASON MCBURNIE LEISURE RESORTS MANAGEMENT LIMITED Director 2017-02-17 CURRENT 1990-10-02 Active
JASON MCBURNIE THAINSTONE HOUSE HOTEL LIMITED Director 2017-02-17 CURRENT 1991-04-23 Active
JASON MCBURNIE GATEWAY EDINBURGH HOTELS LIMITED Director 2017-02-17 CURRENT 1997-10-10 Active
JASON MCBURNIE MACDONALD RESORTS (LA ERMITA) LIMITED Director 2017-02-17 CURRENT 1998-07-08 Active
JASON MCBURNIE MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED Director 2017-02-17 CURRENT 2003-06-23 Active
JASON MCBURNIE GATEWAY MANCHESTER HOTELS LTD Director 2017-02-17 CURRENT 2004-05-18 Active
JASON MCBURNIE MACDONALD GOLF LIMITED Director 2017-02-17 CURRENT 2006-03-03 Active
JASON MCBURNIE MACDONALD FOREST HILLS (ABERFOYLE) LIMITED Director 2017-02-17 CURRENT 2006-09-21 Active
JASON MCBURNIE CARDRONA PARTNERSHIP LIMITED Director 2017-02-17 CURRENT 2009-01-12 Active
JASON MCBURNIE MACDONALD HOTELS MANAGEMENT SERVICES LIMITED Director 2017-02-17 CURRENT 2009-05-19 Active
JASON MCBURNIE TIMESHARE OPTIONS LIMITED Director 2017-02-17 CURRENT 2009-10-29 Active
JASON MCBURNIE MISSION HOTELS LIMITED Director 2017-02-17 CURRENT 2014-10-29 Active
JASON MCBURNIE MACDONALD DONA LOLA NO.1 LIMITED Director 2017-02-17 CURRENT 1987-02-12 Active
JASON MCBURNIE MACDONALD TRAVEL CLUB LIMITED Director 2017-02-17 CURRENT 1988-12-21 Active
JASON MCBURNIE CALLERS-LINDEN HOLDINGS LIMITED Director 2017-02-17 CURRENT 1995-07-25 Active
JASON MCBURNIE HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED Director 2017-02-17 CURRENT 2003-10-16 Active
JASON MCBURNIE PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Director 2017-02-17 CURRENT 2005-07-11 Active
JASON MCBURNIE MACDONALD BOTLEY PARK LIMITED Director 2017-02-17 CURRENT 2006-08-11 Active
JASON MCBURNIE SAUK OPERATOR LTD Director 2017-02-17 CURRENT 2006-08-11 Active
JASON MCBURNIE MACDONALD LEEMING HOUSE LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD ALVESTON LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE LYMM HOTEL LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD COMPLEAT ANGLER LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD INCHYRA GRANGE LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE BOBSLEIGH INN LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD BLOSSOMS LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD HOUSTOUN HOUSE LIMITED Director 2017-02-17 CURRENT 2006-10-09 Active
JASON MCBURNIE BOTLEY PARK GOLF CLUB LIMITED Director 2017-02-17 CURRENT 2013-06-18 Active
JASON MCBURNIE INCHYRA SERVICES LIMITED Director 2017-02-17 CURRENT 1982-06-03 Active
JASON MCBURNIE MACDONALD HOTELS INVESTMENTS LIMITED Director 2017-02-17 CURRENT 1990-05-24 Active
JASON MCBURNIE PITTODRIE GROUP LIMITED Director 2017-02-17 CURRENT 1992-05-21 Active
JASON MCBURNIE MACDONALD HOTELS (MANAGEMENT) LIMITED Director 2017-02-17 CURRENT 1992-11-12 Active
JASON MCBURNIE MACDONALD HOTELS AND RESORTS LIMITED Director 2017-02-17 CURRENT 1992-11-12 Active
JASON MCBURNIE AVIEMORE LEISURE MANAGEMENT LIMITED Director 2017-02-17 CURRENT 1997-07-21 Active
JASON MCBURNIE CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED Director 2017-02-17 CURRENT 1998-07-07 Active
JASON MCBURNIE LEDGE 563 LIMITED Director 2017-02-17 CURRENT 2000-11-28 Active
JASON MCBURNIE MACDONALD HOTELS LIMITED Director 2017-02-17 CURRENT 2003-04-08 Active
JASON MCBURNIE COUNTRYTOWN HOTELS LIMITED Director 2017-02-17 CURRENT 2003-09-21 Active
JASON MCBURNIE MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Director 2017-02-17 CURRENT 2009-05-28 Active
JASON MCBURNIE WATERLOO HOLDINGS LIMITED Director 2017-02-17 CURRENT 1972-05-01 Active
JASON MCBURNIE KILHEY COURT HOTELS LIMITED Director 2017-02-17 CURRENT 1986-10-14 Active
JASON MCBURNIE INTRA INNS LIMITED Director 2017-02-17 CURRENT 1967-11-06 Active
JASON MCBURNIE CRAXTON WOOD DEVELOPMENTS LIMITED Director 2017-02-17 CURRENT 1968-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 30/09/21
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHIL CARTER
2022-10-24AP01DIRECTOR APPOINTED MR HUGH GILLIES
2022-10-24CH01Director's details changed for Mr Phil Carter on 2022-10-20
2022-10-21CH01Director's details changed for Mr Phil Carter on 2022-10-20
2022-09-23AA01Previous accounting period shortened from 26/09/21 TO 25/09/21
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-07AAFULL ACCOUNTS MADE UP TO 01/10/20
2022-03-03DISS40Compulsory strike-off action has been discontinued
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-17APPOINTMENT TERMINATED, DIRECTOR AARON PETER FALLS
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR AARON PETER FALLS
2022-01-14DIRECTOR APPOINTED MR PHIL CARTER
2022-01-14AP01DIRECTOR APPOINTED MR PHIL CARTER
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TARA O'NEILL
2021-11-12AP01DIRECTOR APPOINTED MR ROBERT GORDON FRASER
2021-09-23AA01Previous accounting period shortened from 27/09/20 TO 26/09/20
2021-06-10AP01DIRECTOR APPOINTED MR AARON PETER FALLS
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON FRASER
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 26/09/19
2020-12-09AP01DIRECTOR APPOINTED TARA O'NEILL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GILLIES
2020-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-09-25AA01Previous accounting period shortened from 28/09/19 TO 27/09/19
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2020-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 008588050022
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD JACKSON
2020-07-01AP01DIRECTOR APPOINTED MR IAIN GILLIES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-10-23AA01Previous accounting period extended from 28/03/19 TO 28/09/19
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/18
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON MCBURNIE
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-07RES15CHANGE OF COMPANY NAME 07/03/19
2019-03-05AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-12-13AA01Previous accounting period shortened from 31/03/18 TO 29/03/18
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-20AP01DIRECTOR APPOINTED MR JASON MCBURNIE
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM 1 Finsbury Circus London EC2M 7SH
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-27ANNOTATIONRectified
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MR SIMON RICHARD JACKSON
2015-01-12AP01DIRECTOR APPOINTED SIMON RICHARD JACKSON
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 008588050021
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008588050020
2014-01-20CH01Director's details changed for Mr Robert Gordon Fraser on 2013-12-17
2014-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/13
2013-04-09AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-05CH01Director's details changed for Mr Robert Gordon Fraser on 2013-03-05
2013-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/12
2012-04-19AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/11 FROM 1 St Pauls Churchyard London EC4M 8SH
2011-04-26AR0131/03/11 ANNUAL RETURN FULL LIST
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 18
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 19
2010-11-15RES13SECT 175(5)(A) OF CA 2006 27/10/2010
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-09-30AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/09
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY MARK ROSS
2010-04-21AR0131/03/10 FULL LIST
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/08
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-04-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY ROBERT FRASER
2009-03-23288aSECRETARY APPOINTED MARK ROSS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/07
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR GERARD SMITH
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/06
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-07363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/05
2006-03-06288aNEW DIRECTOR APPOINTED
2005-11-24AUDAUDITOR'S RESIGNATION
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-08-04AUDAUDITOR'S RESIGNATION
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-18288bDIRECTOR RESIGNED
2005-04-29288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20363aRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-03-22288cDIRECTOR'S PARTICULARS CHANGED
2004-02-19288cSECRETARY'S PARTICULARS CHANGED
2004-01-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MACDONALD LOCH RANNOCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACDONALD LOCH RANNOCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-25 Outstanding BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (AS MORE PARTICULARLY DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
2014-03-20 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (AS MORE PARTICULARLY DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
STANDARD SECURITY DATED 29/10/10 2010-11-18 Outstanding BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE "SECURITY TRUSTEE")
STANDARD SECURITY DATED 29/10/10 2010-11-18 Outstanding BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE "SECURITY TRUSTEE")
DEED OF CONFIRMATION 2010-11-04 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY TRUSTEE)
DEED OF CONFIRMATION 2010-11-04 Outstanding BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
DEED OF CONFIRMATION 2009-07-01 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 NOVEMBER 2005 DATED 19 OCTOBER 2005 AND 2005-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 NOVEMBER 2005 DATED 19 OCTOBER 2005 AND 2005-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE "SECURITY TRUSTEE")
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 OCTOBER 2003 AND 2003-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2003-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 05TH SEPTEMBER 2003 AND 2003-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHESECURED PARTIES
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 05 SEPTEMBER 2003 AND 2003-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 19 OCTOBER 2001 AND 2001-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 OCTOBER 2001 AND 2001-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1981-06-01 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1981-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-25 Satisfied BARCLAYS BANK PLC
CHARGE 1978-06-05 Satisfied MERCANTILE CREDIT COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2014-03-27
Annual Accounts
2013-03-28
Annual Accounts
2012-03-29
Annual Accounts
2011-03-31
Annual Accounts
2009-10-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACDONALD LOCH RANNOCH LIMITED

Intangible Assets
Patents
We have not found any records of MACDONALD LOCH RANNOCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACDONALD LOCH RANNOCH LIMITED
Trademarks
We have not found any records of MACDONALD LOCH RANNOCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACDONALD LOCH RANNOCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MACDONALD LOCH RANNOCH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MACDONALD LOCH RANNOCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACDONALD LOCH RANNOCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACDONALD LOCH RANNOCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.