CRIEFF HYDRO LIMITED
CRIEFF

Hellopages » Perth and Kinross » Perth and Kinross » PH7 3LQ

Company number SC000268
Status Active
Incorporation Date 23 April 1867
Company Type Private Limited Company
Address CRIEFF HYDRO HOTEL, FERNTOWER ROAD, CRIEFF, PERTHSHIRE, PH7 3LQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Termination of appointment of Paul Rodliff Harrison as a director on 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 6,682,155 . The most likely internet sites of CRIEFF HYDRO LIMITED are www.crieffhydro.co.uk, and www.crieff-hydro.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifty-eight years and six months. Crieff Hydro Limited is a Private Limited Company. The company registration number is SC000268. Crieff Hydro Limited has been working since 23 April 1867. The present status of the company is Active. The registered address of Crieff Hydro Limited is Crieff Hydro Hotel Ferntower Road Crieff Perthshire Ph7 3lq. . JENNETT, John Duncan is a Director of the company. LECKIE, Fiona Barbara is a Director of the company. LECKIE, Gordon Kenneth Stephen is a Director of the company. MUIRDEN, Catherine is a Director of the company. TURNBULL, James Douglas is a Director of the company. Secretary LECKIE, William Gordon John has been resigned. Secretary MAUCHLINE, John has been resigned. Director DONALDSON, George Neilson has been resigned. Director DONALDSON, George Reginald has been resigned. Director DONALDSON, Michael Neil has been resigned. Director GILCHRIST, Iain Johnston has been resigned. Director HARRISON, Paul Rodliff has been resigned. Director LECKIE, Janet Ida has been resigned. Director LECKIE, William Gordon John has been resigned. Director MAIR, Alexander Stirling Fraser, Dr. has been resigned. Director MANSON, Alan Graeme has been resigned. Director PEDLER, Martin has been resigned. Director ROSS, Graham Tullis has been resigned. Director SIMPSON, Robert has been resigned. Director SINCLAIR, Alexander Alan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
JENNETT, John Duncan
Appointed Date: 15 August 2012
61 years old

Director
LECKIE, Fiona Barbara
Appointed Date: 15 August 2012
60 years old

Director
LECKIE, Gordon Kenneth Stephen
Appointed Date: 05 June 1995
60 years old

Director
MUIRDEN, Catherine
Appointed Date: 01 October 2014
63 years old

Director
TURNBULL, James Douglas
Appointed Date: 01 October 2014
63 years old

Resigned Directors

Secretary
LECKIE, William Gordon John
Resigned: 05 June 2001

Secretary
MAUCHLINE, John
Resigned: 07 June 2013
Appointed Date: 05 June 2001

Director
DONALDSON, George Neilson
Resigned: 10 June 1996
99 years old

Director
DONALDSON, George Reginald
Resigned: 14 June 1993
97 years old

Director
DONALDSON, Michael Neil
Resigned: 28 February 2014
Appointed Date: 20 December 1995
70 years old

Director
GILCHRIST, Iain Johnston
Resigned: 18 June 2003
Appointed Date: 26 April 1990
87 years old

Director
HARRISON, Paul Rodliff
Resigned: 30 June 2016
Appointed Date: 14 December 2010
72 years old

Director
LECKIE, Janet Ida
Resigned: 18 June 2007
Appointed Date: 14 June 1993
84 years old

Director
LECKIE, William Gordon John
Resigned: 30 July 2001
89 years old

Director
MAIR, Alexander Stirling Fraser, Dr.
Resigned: 30 June 2003
Appointed Date: 29 April 1994
90 years old

Director
MANSON, Alan Graeme
Resigned: 01 October 2014
Appointed Date: 26 September 2012
66 years old

Director
PEDLER, Martin
Resigned: 04 July 2011
Appointed Date: 10 June 1996
82 years old

Director
ROSS, Graham Tullis
Resigned: 20 December 1995
97 years old

Director
SIMPSON, Robert
Resigned: 06 June 1994
98 years old

Director
SINCLAIR, Alexander Alan
Resigned: 04 July 2011
Appointed Date: 29 May 2003
80 years old

CRIEFF HYDRO LIMITED Events

30 Nov 2016
Group of companies' accounts made up to 29 February 2016
11 Jul 2016
Termination of appointment of Paul Rodliff Harrison as a director on 30 June 2016
11 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 6,682,155

25 Jun 2016
Statement of capital following an allotment of shares on 15 June 2016
  • GBP 6,682,155

13 Feb 2016
Satisfaction of charge SC0002680003 in full
...
... and 122 more events
31 Jul 1986
Full accounts made up to 28 February 1986

31 Jul 1986
Return made up to 23/06/86; full list of members

31 Jul 1986
Director resigned;new director appointed

02 Jul 1985
Company name changed\certificate issued on 02/07/85
01 Jan 1900
Certificate of incorporation

CRIEFF HYDRO LIMITED Charges

31 January 2014
Charge code SC00 0268 0005
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole crieff hydro hotel crieff. Notification of…
20 January 2014
Charge code SC00 0268 0004
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
12 August 2013
Charge code SC00 0268 0003
Delivered: 16 August 2013
Status: Satisfied on 13 February 2016
Persons entitled: Bank of Scotland PLC
Description: Dwellinghouse known as and forming netherleigh crieff hydro…
30 January 2012
Standard security
Delivered: 10 February 2012
Status: Satisfied on 13 February 2016
Persons entitled: Bank of Scotland PLC
Description: Subjects forming part of crieff hydro hotel, crieff, county…
22 December 1993
Bond & floating charge
Delivered: 10 January 1994
Status: Satisfied on 31 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the compnay…