THE HYDROPATHIC HOTEL PITLOCHRY LIMITED
PERTHSHIRE CALLPRIZE LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH16 5LY

Company number SC221024
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address ATHOLL PALACE HOTEL, PITLOCHRY, PERTHSHIRE, PH16 5LY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of THE HYDROPATHIC HOTEL PITLOCHRY LIMITED are www.thehydropathichotelpitlochry.co.uk, and www.the-hydropathic-hotel-pitlochry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Blair Atholl Rail Station is 6.9 miles; to Dunkeld & Birnam Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hydropathic Hotel Pitlochry Limited is a Private Limited Company. The company registration number is SC221024. The Hydropathic Hotel Pitlochry Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of The Hydropathic Hotel Pitlochry Limited is Atholl Palace Hotel Pitlochry Perthshire Ph16 5ly. . FINGLETON, Kevin is a Secretary of the company. FINGLETON, Kevin is a Director of the company. LATCHFORD, Frank is a Director of the company. MACCUMHAILL, Fionn is a Director of the company. MACCUMHAILL-BINROSLI, Jonathan is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director STAUNTON, Jim has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FINGLETON, Kevin
Appointed Date: 30 July 2001

Director
FINGLETON, Kevin
Appointed Date: 26 July 2004
58 years old

Director
LATCHFORD, Frank
Appointed Date: 30 July 2001
80 years old

Director
MACCUMHAILL, Fionn
Appointed Date: 30 July 2001
75 years old

Director
MACCUMHAILL-BINROSLI, Jonathan
Appointed Date: 01 July 2015
42 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 July 2001
Appointed Date: 09 July 2001

Director
STAUNTON, Jim
Resigned: 29 June 2005
Appointed Date: 30 July 2001
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Mr Frank Latchford
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fionn Maccumhaill
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kevin Fingleton
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

THE HYDROPATHIC HOTEL PITLOCHRY LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 9 July 2016 with updates
06 Jan 2016
Group of companies' accounts made up to 31 March 2015
30 Sep 2015
Appointment of Mr Jonathan Maccumhaill-Binrosli as a director on 1 July 2015
23 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

...
... and 51 more events
29 Aug 2001
New director appointed
29 Aug 2001
New secretary appointed
29 Aug 2001
Registered office changed on 29/08/01 from: 24 great king street edinburgh EH3 6QN
28 Aug 2001
Company name changed callprize LIMITED\certificate issued on 28/08/01
09 Jul 2001
Incorporation

THE HYDROPATHIC HOTEL PITLOCHRY LIMITED Charges

4 April 2013
Standard security
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Atholl palace hotel atholl road pitlochry PTH11500.
4 April 2013
Standard security
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Area of ground adjacent to atholl palace hotel atholl road…
4 April 2013
Standard security
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ground forming part of atholl palace hotel, atholl road…
28 February 2013
Floating charge
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
16 November 2001
Standard security
Delivered: 20 November 2001
Status: Satisfied on 5 April 2013
Persons entitled: Icc Bank PLC
Description: The hotel known as atholl palace hotel in the parish of…
29 October 2001
Floating charge
Delivered: 8 November 2001
Status: Satisfied on 11 April 2013
Persons entitled: Icc Bank PLC
Description: Undertaking and all property and assets present and future…