CASTLE CRAIG HOSPITAL LIMITED
WEST LINTON RENEWAL CLINICS LIMITED

Hellopages » Scottish Borders » Scottish Borders » EH46 7DH

Company number SC108534
Status Active
Incorporation Date 6 January 1988
Company Type Private Limited Company
Address CASTLE CRAIG HOSPITAL, BLYTH BRIDGE, WEST LINTON, PEEBLESSHIRE, EH46 7DH
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Amended group of companies' accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CASTLE CRAIG HOSPITAL LIMITED are www.castlecraighospital.co.uk, and www.castle-craig-hospital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Uphall Rail Station is 17.2 miles; to Slateford Rail Station is 17.6 miles; to South Gyle Rail Station is 17.8 miles; to Edinburgh Rail Station is 20 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Craig Hospital Limited is a Private Limited Company. The company registration number is SC108534. Castle Craig Hospital Limited has been working since 06 January 1988. The present status of the company is Active. The registered address of Castle Craig Hospital Limited is Castle Craig Hospital Blyth Bridge West Linton Peeblesshire Eh46 7dh. . AS COMPANY SERVICES LIMITED is a Secretary of the company. BEEK, Frances is a Director of the company. MCCANN, Dominic St John Baptist is a Director of the company. MCCANN, John Lewis is a Director of the company. MCCANN, Margaret Ann, Dr is a Director of the company. MCCANN, Michael Gerard, Dr is a Director of the company. MCCANN, Peter John is a Director of the company. Secretary MESSRS J & F ANDERSON WS has been resigned. Secretary ANDERSON STRATHERN has been resigned. Director BURN, Christopher has been resigned. Director EDWARDS, Frederick Edward, Dr has been resigned. Director HAWKINS, Peter Alan, Professor has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 26 November 2007

Director
BEEK, Frances
Appointed Date: 01 August 2008
56 years old

Director
MCCANN, Dominic St John Baptist
Appointed Date: 27 November 2015
41 years old

Director
MCCANN, John Lewis
Appointed Date: 04 November 1997
80 years old

Director

Director
MCCANN, Michael Gerard, Dr
Appointed Date: 31 March 2000
85 years old

Director
MCCANN, Peter John

85 years old

Resigned Directors

Secretary
MESSRS J & F ANDERSON WS
Resigned: 01 September 1992

Secretary
ANDERSON STRATHERN
Resigned: 26 November 2007
Appointed Date: 01 September 1992

Director
BURN, Christopher
Resigned: 24 August 1993
84 years old

Director
EDWARDS, Frederick Edward, Dr
Resigned: 06 March 1999
Appointed Date: 07 April 1997
94 years old

Director
HAWKINS, Peter Alan, Professor
Resigned: 30 June 1999
Appointed Date: 07 April 1997
74 years old

Persons With Significant Control

Mr Peter John Mccann
Notified on: 20 June 2016
85 years old
Nature of control: Ownership of shares – 75% or more

CASTLE CRAIG HOSPITAL LIMITED Events

09 Nov 2016
Amended group of companies' accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 5 September 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Appointment of Mr Dominic St John Baptist Mccann as a director on 27 November 2015
26 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000

...
... and 122 more events
24 Aug 1988
Registered office changed on 24/08/88 from: 27 castle street edinburgh EH2 3DN

24 Aug 1988
Secretary resigned;new secretary appointed

11 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1988
Incorporation
06 Jan 1988
Certificate of incorporation

CASTLE CRAIG HOSPITAL LIMITED Charges

20 May 2015
Charge code SC10 8534 0019
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property registered in the land registry of ireland…
30 September 2013
Charge code SC10 8534 0018
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Castle craig hospital blyth bridge west linton…
4 September 2013
Charge code SC10 8534 0017
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
15 October 1998
Standard security
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 castlecraig gardens cottages,west linton.
16 September 1996
Standard security
Delivered: 20 September 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 high street,biggar.
26 April 1996
Bond & floating charge
Delivered: 8 May 1996
Status: Satisfied on 4 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 February 1996
Standard security
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mansionhouse of castle craig,west linton and grounds 1,8…
3 May 1995
Standard security
Delivered: 17 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cottages 4 and 5 castlecraig garden cottages,castle…
27 February 1991
Standard security
Delivered: 7 March 1991
Status: Satisfied on 5 September 2013
Persons entitled: A I B Finance Limited
Description: Castlecraig and 1, 8 & 9 castlecraig gardens cottages…
27 February 1991
Standard security
Delivered: 4 March 1991
Status: Satisfied on 5 September 2013
Persons entitled: Allied Irish Banks PLC
Description: Mansionhouse at castlecraig and 1, 8 and 9 castlecraig…
15 February 1991
Floating charge
Delivered: 4 March 1991
Status: Satisfied on 5 September 2013
Persons entitled: A I B Finance Limited
Description: Undertaking and all property and assets present and future…
4 April 1990
Standard security
Delivered: 10 April 1990
Status: Satisfied on 8 March 1991
Persons entitled: Barclays Bank PLC
Description: 1 castlecraig gardens cottage tweeddale peebles.
23 September 1988
Standard security
Delivered: 5 October 1988
Status: Satisfied on 8 March 1991
Persons entitled: Barclays Bank PLC
Description: 3 pieces of ground part of castlecraig estate, blyth…
15 September 1988
Floating charge
Delivered: 16 September 1988
Status: Satisfied on 8 March 1991
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…