CompanyTrack
M

MACDONALD RESORTS LIMITED

Active East Kilbride

Hotels and similar accommodation

655 employees
Hotels and similar accommodation
M

MACDONALD RESORTS LIMITED

Hotels and similar accommodation

Founded 24 Feb 1937 Active East Kilbride, United Kingdom 655 employees
Hotels and similar accommodation
Accounts Submitted 15 Oct 2025
Confirmation Statement Submitted
Net assets £15.33M £1.33M 2023 year on year
Total assets £36.95M £1.56M 2023 year on year
Total Liabilities £21.62M £228.00K 2023 year on year
Charges 32
5 outstanding 27 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ United Kingdom

Credit Report

Discover MACDONALD RESORTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£4.91M

Decreased by £990.00k (-17%)

Net Assets

£15.33M

Increased by £1.33M (+10%)

Total Liabilities

£21.62M

Increased by £228.00k (+1%)

Turnover

£18.87M

Increased by £1.21M (+7%)

Employees

655

Increased by 249 (+61%)

Debt Ratio

59%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 32 resigned
Status
Hugh GilliesDirectorBritishUnited Kingdom3320 Oct 2022Active
Robert Gordon FraserDirectorBritishScotland6812 Nov 2021Active
Robert ScottDirectorBritishUnited Kingdom6817 Jan 2022Active

Shareholders

Shareholders (2)

Macdonald Hotels Investments Limited
100.0%
936,0004 Apr 2024
Hsdl Nominees Limited
0.0%
04 Apr 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Macdonald Hotels Investments Limited

United Kingdom

Active
Notified 5 May 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Hsdl Nominees Limited

Ceased 5 May 2023

Ceased

Group Structure

Group Structure

MACDONALD HOTELS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACDONALD HOTELS LIMITED united kingdom
MACDONALD RESORTS LIMITED Current Company
AUTOPAST LIMITED united kingdom significant influence or control as trust
GLOBECLOSE LIMITED united kingdom significant influence or control as trust
LEILA PLAYA NO.1 LIMITED united kingdom significant influence or control as trust
LEILA PLAYA NO.2 LIMITED united kingdom significant influence or control as trust
LEILA PLAYA NO.3 LIMITED united kingdom significant influence or control as trust
LEILA PLAYA NO.4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACDONALD DONA LOLA NO. 14 LIMITED united kingdom significant influence or control as trust
MACDONALD DONA LOLA NO. 15 LIMITED united kingdom significant influence or control as trust
MACDONALD DONA LOLA NO.16 LIMITED united kingdom significant influence or control as trust
MACDONALD DONA LOLA NO.17 LIMITED united kingdom significant influence or control as trust
MACDONALD DONA LOLA NO.18 LIMITED united kingdom significant influence or control as trust
MACDONALD DONA LOLA NO.19 LIMITED united kingdom significant influence or control as trust
MACDONALD DONA LOLA NO.1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACDONALD DONA LOLA NO.20 LIMITED united kingdom significant influence or control as trust
MACDONALD DONA LOLA NO. 21 LIMITED united kingdom significant influence or control as trust
MACDONALD DONA LOLA NO. 4 LIMITED united kingdom significant influence or control as trust
MACDONALD DONA LOLA NO. 5 LIMITED united kingdom significant influence or control as trust
MACDONALD DONA LOLA NO. 9 LIMITED united kingdom significant influence or control as trust
MACDONALD RESORT OWNERSHIP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACDONALD RESORTS (LA ERMITA) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACDONALD TRAVEL CLUB LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TIMESHARE OPTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VILLACANA NO. 10 LIMITED united kingdom significant influence or control as trust
VILLACANA NO. 1 LIMITED united kingdom significant influence or control as trust
VILLACANA NO. 8 LIMITED united kingdom significant influence or control as trust

Charges

Charges

5 outstanding 27 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025MortgageMortgage Charge Whole Cease And Release With Charge NumberView(1 page)
8 Dec 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
8 Dec 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
15 Oct 2025AccountsAnnual accounts made up to 2024-09-26View(23 pages)
3 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(8 pages)
8 Dec 2025 Mortgage

Mortgage Charge Whole Cease And Release With Charge Number

8 Dec 2025 Mortgage

Mortgage Charge Part Both With Charge Number

8 Dec 2025 Mortgage

Mortgage Charge Part Both With Charge Number

15 Oct 2025 Accounts

Annual accounts made up to 2024-09-26

3 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Mortgage Charge Whole Cease And Release With Charge Number

1 months ago on 8 Dec 2025

Mortgage Charge Part Both With Charge Number

1 months ago on 8 Dec 2025

Mortgage Charge Part Both With Charge Number

1 months ago on 8 Dec 2025

Annual accounts made up to 2024-09-26

3 months ago on 15 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 3 Jul 2025