PEEBLES HYDRO LIMITED
CRIEFF THE PEEBLES HOTEL HYDROPATHIC LIMITED

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

Company number SC005906
Status Active
Incorporation Date 13 June 1905
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 twenty-seven events have happened. The last three records are Full accounts made up to 29 February 2016; Appointment of Mr Matthew David Garstang as a director on 5 July 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 220,000 . The most likely internet sites of PEEBLES HYDRO LIMITED are www.peebleshydro.co.uk, and www.peebles-hydro.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and four months. Peebles Hydro Limited is a Private Limited Company. The company registration number is SC005906. Peebles Hydro Limited has been working since 13 June 1905. The present status of the company is Active. The registered address of Peebles Hydro Limited is Crieff Hydro Hotel Ferntower Road Crieff Perthshire Ph7 3lq. . GARSTANG, Matthew David is a Director of the company. 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. Secretary MCMILLAN, Douglas Dalrymple has been resigned. Secretary PEMBERTON, Ian Peter Calazel has been resigned. Director COWAN, Fay has been resigned. Director COWAN, Graham has been resigned. Director FLYNN, David Michael Anthony has been resigned. Director MAZUMDAR, Pauline Margaret has been resigned. Director MCMILLAN, Douglas Dalrymple has been resigned. Director MCMILLAN, Hamilton Coats has been resigned. Director MCMILLAN, Janet Douglas has been resigned. Director PEMBERTON, Deidre Ann has been resigned. Director PEMBERTON, Ian Peter Calazel has been resigned. Director PEMBERTON, Pauline Josephine has been resigned. Director VAN DIJK, Pieter Jakob has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
GARSTANG, Matthew David
Appointed Date: 05 July 2016
43 years old

Director
JENNETT, John Duncan
Appointed Date: 25 February 2014
61 years old

Director
LECKIE, Fiona Barbara
Appointed Date: 17 March 2016
60 years old

Director
LECKIE, Gordon Kenneth Stephen
Appointed Date: 25 February 2014
60 years old

Resigned Directors

Secretary
MCMILLAN, Douglas Dalrymple
Resigned: 25 February 2014
Appointed Date: 10 November 2004

Secretary
PEMBERTON, Ian Peter Calazel
Resigned: 10 November 2004

Director
COWAN, Fay
Resigned: 25 February 2014
Appointed Date: 11 September 2008
59 years old

Director
COWAN, Graham
Resigned: 25 February 2014
Appointed Date: 11 September 2008
61 years old

Director
FLYNN, David Michael Anthony
Resigned: 10 November 2004
89 years old

Director
MAZUMDAR, Pauline Margaret
Resigned: 10 November 2004
91 years old

Director
MCMILLAN, Douglas Dalrymple
Resigned: 25 February 2014
Appointed Date: 10 November 2004
60 years old

Director
MCMILLAN, Hamilton Coats
Resigned: 25 February 2014
Appointed Date: 10 November 2004
94 years old

Director
MCMILLAN, Janet Douglas
Resigned: 25 February 2014
Appointed Date: 10 November 2004
86 years old

Director
PEMBERTON, Deidre Ann
Resigned: 10 November 2004
Appointed Date: 26 May 1990
78 years old

Director
PEMBERTON, Ian Peter Calazel
Resigned: 10 November 2004
82 years old

Director
PEMBERTON, Pauline Josephine
Resigned: 25 August 1990

Director
VAN DIJK, Pieter Jakob
Resigned: 10 November 2004
87 years old

PEEBLES HYDRO LIMITED Events

30 Nov 2016
Full accounts made up to 29 February 2016
05 Jul 2016
Appointment of Mr Matthew David Garstang as a director on 5 July 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 220,000

06 Apr 2016
Appointment of Mrs Fiona Barbara Leckie as a director on 17 March 2016
25 Nov 2015
Full accounts made up to 28 February 2015
...
... and 117 more events
05 Feb 1985
Accounts made up to 29 February 1984
30 Oct 1984
Articles of association

09 Sep 1983
Accounts made up to 28 February 1983
15 Nov 1982
Annual return made up to 07/09/82
02 Oct 1981
Annual return made up to 15/08/81

PEEBLES HYDRO LIMITED Charges

3 March 2014
Charge code SC00 5906 0007
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The park hotel peebles. Notification of addition to or…
3 March 2014
Charge code SC00 5906 0006
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The peebles hydropathic hotel innerleithen road peebles…
25 February 2014
Charge code SC00 5906 0005
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
21 February 2011
Standard security
Delivered: 24 February 2011
Status: Satisfied on 26 February 2014
Persons entitled: The Trustees of the Mcmillan Pension Fund
Description: Plot or area of ground numbers 1 and 2 hydro garden…
17 November 2004
Standard security
Delivered: 20 November 2004
Status: Satisfied on 26 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The peebles hotel hydropathic, innerleithen.
10 November 2004
Bond & floating charge
Delivered: 19 November 2004
Status: Satisfied on 26 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
19 February 1997
Standard security
Delivered: 26 February 1997
Status: Satisfied on 25 February 2011
Persons entitled: Scottish Borders Enterprise Limited
Description: Part of the lands of soonhope and whitestoneknowe.