UKBizDB.co.uk

CASTLE CRAIG HOSPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castle Craig Hospital Limited. The company was founded 36 years ago and was given the registration number SC108534. The firm's registered office is in WEST LINTON. You can find them at Castle Craig Hospital, Blyth Bridge, West Linton, Peeblesshire. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:CASTLE CRAIG HOSPITAL LIMITED
Company Number:SC108534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Castle Craig Hospital, Blyth Bridge, West Linton, Peeblesshire, EH46 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Craig Hospital, Blyth Bridge, West Linton, EH46 7DH

Director13 December 2021Active
Castle Craig Hospital, Blyth Bridge, West Linton, EH46 7DH

Director13 December 2021Active
Castle Craig, Blyth Bridge, West Linton, Scotland, EH46 7DH

Director27 November 2015Active
Castle Craig Hospital, Blyth Bridge, West Linton, EH46 7DH

Director-Active
3 Dene Close, Outwood Lane Chipstead, Coulsdon, CR5 3NW

Director31 March 2000Active
Castle Craig Hospital, Blyth Bridge, West Linton, EH46 7DH

Secretary01 September 2020Active
48 Castle Street, Edinburgh, EH2 3LX

Secretary-Active
1 Rutland Court, Edinburgh, EH3 8EY

Corporate Secretary01 September 1992Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Corporate Secretary26 November 2007Active
Weissenbruch Str 328, The Hague, Netherlands, 2596 GP

Director01 August 2008Active
4 Castle Craig, Peebles, EH46 7DH

Director-Active
Gardenfield, Ninemileburn, Midlothian, EH26 9LT

Director07 April 1997Active
285 Bloomfield Road, Bath, BA2 2NU

Director07 April 1997Active
53 Biggar Road, Symington, United Kingdom, ML12 6FT

Director04 November 1997Active
Castle Craig, Blyth Bridge, West Linton, Scotland, EH46 7DH

Director-Active

People with Significant Control

Mr Peter John Mccann
Notified on:01 July 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:Scotland
Address:Hopeburn House, Castle Craig, Blyth Bridge, Scotland, EH46 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter John Mccann
Notified on:20 June 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:Scotland
Address:Hopeburn House, Castle Craig, Blyth Bridge, Scotland, EH46 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-16Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type group.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-05-31Officers

Change person director company with change date.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-09-16Officers

Appoint person secretary company with name date.

Download
2020-09-16Officers

Termination secretary company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.