UKBizDB.co.uk

CRIEFF HYDRO LIMITED

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

This company is commonly known as Crieff Hydro Limited. The company was founded 157 years ago and was given the registration number SC000268. The firm's registered office is in CRIEFF. You can find them at Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CRIEFF HYDRO LIMITED
Company Number:SC000268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1867
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire, PH7 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crieff Hydro Hotel, Ferntower Road, Crieff, PH7 3LQ

Director01 June 2021Active
Crieff Hydro Hotel, Ferntower Road, Crieff, United Kingdom, PH7 3LQ

Director15 August 2012Active
Crieff Hydro Hotel, Ferntower Road, Crieff, United Kingdom, PH7 3LQ

Director15 August 2012Active
Easterleigh Ferntower Road, Crieff, PH7 3DH

Director05 June 1995Active
Westerleigh, Crieff, PH7 3LG

Secretary-Active
The Laurels, Highlandman Station, Crieff, PH7 3QL

Secretary05 June 2001Active
Balsusney 44 Main Street, Upper Largo, Leven, KY8 6EW

Director-Active
Newton Of Gorthy, Methven, PH1 3RF

Director-Active
St Leonards House 26 Hepburn Gardens, St Andrews, KY16 9DE

Director20 December 1995Active
Crieff Hydro Hotel, Ferntower Road, Crieff, PH7 3LQ

Director24 June 2019Active
Drum Lodge, Drummochy Road, Lower Largo, KY8 6BZ

Director26 April 1990Active
Crieff Hydro Hotel, Ferntower Road, Crieff, United Kingdom, PH7 3LQ

Director14 December 2010Active
Westerleigh, Crieff, PH7 3LG

Director14 June 1993Active
Westerleigh, Crieff, PH7 3LG

Director-Active
Woodend, Madderty, Crieff, PH7 3PA

Director29 April 1994Active
Crieff Hydro Hotel, Ferntower Road, Crieff, United Kingdom, PH7 3LQ

Director26 September 2012Active
Crieff Hydro Hotel, Ferntower Road, Crieff, PH7 3LQ

Director01 October 2014Active
Spinfield House, Over Hampden Prestwood, Great Missenden, HP16 9DZ

Director10 June 1996Active
20 Munro Drive, Edinburgh, Scotland, EH13 0EG

Director-Active
Duchlage, Crieff, PH7

Director-Active
11b House Ohill Gardens, Edinburgh, EH4 2AR

Director29 May 2003Active
Crieff Hydro Hotel, Ferntower Road, Crieff, PH7 3LQ

Director01 October 2014Active

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
2024-01-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-07Accounts

Accounts with accounts type group.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type group.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type group.

Download
2021-07-05Incorporation

Memorandum articles.

Download
2021-07-05Resolution

Resolution.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-02-02Accounts

Accounts with accounts type group.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Capital

Capital allotment shares.

Download
2019-08-21Accounts

Accounts with accounts type group.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-03Resolution

Resolution.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-08-06Accounts

Accounts with accounts type group.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.