Company NameCrieff Hydro Limited
Company StatusActive
Company NumberSC000268
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Gordon Kenneth Stephen Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(93 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressEasterleigh Ferntower Road
Crieff
Perthshire
PH7 3DH
Scotland
Director NameMrs Fiona Barbara Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMr John Duncan Jennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMr Matthew David Garstang
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameGeorge Neilson Donaldson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(87 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 1996)
RoleTimber Merchant
Correspondence AddressBalsusney 44 Main Street
Upper Largo
Leven
Fife
KY8 6EW
Scotland
Director NameGeorge Reginald Donaldson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(87 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressNewton Of Gorthy
Methven
Perthshire
PH1 3RF
Scotland
Director NameRobert Simpson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 1994)
RoleFarmer
Correspondence AddressDuchlage
Crieff
Perthshire
Ph7
Director NameWilliam Gordon John Leckie
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(87 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 July 2001)
RoleCompany Director
Correspondence AddressWesterleigh
Crieff
PH7 3LG
Scotland
Director NameGraham Tullis Ross
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(87 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address20 Munro Drive
Edinburgh
Midlothian
EH13 0EG
Scotland
Secretary NameWilliam Gordon John Leckie
NationalityBritish
StatusResigned
Appointed21 June 1989(87 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 June 2001)
RoleCompany Director
Correspondence AddressWesterleigh
Crieff
PH7 3LG
Scotland
Director NameMr Iain Johnston Gilchrist
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1990(88 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 June 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDrum Lodge
Drummochy Road
Lower Largo
Fife
KY8 6BZ
Scotland
Director NameJanet Ida Leckie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(91 years, 6 months after company formation)
Appointment Duration14 years (resigned 18 June 2007)
RoleCompany Director
Correspondence AddressWesterleigh
Crieff
Perthshire
PH7 3LG
Scotland
Director NameDr Alexander Stirling Fraser Mair
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(92 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2003)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressWoodend
Madderty
Crieff
Perthshire
PH7 3PA
Scotland
Director NameMr Michael Neil Donaldson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(94 years after company formation)
Appointment Duration18 years, 2 months (resigned 28 February 2014)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressSt Leonards House 26 Hepburn Gardens
St Andrews
Fife
KY16 9DE
Scotland
Director NameMr Martin Pedler
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(94 years, 6 months after company formation)
Appointment Duration15 years (resigned 04 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpinfield House
Over Hampden Prestwood
Great Missenden
Bucks
HP16 9DZ
Secretary NameJohn Mauchline
NationalityBritish
StatusResigned
Appointed05 June 2001(99 years, 6 months after company formation)
Appointment Duration12 years (resigned 07 June 2013)
RoleHotelier
Correspondence AddressThe Laurels
Highlandman Station
Crieff
Perthshire
PH7 3QL
Scotland
Director NameMr Alexander Alan Sinclair
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(101 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11b House Ohill Gardens
Edinburgh
EH4 2AR
Scotland
Director NameMr Paul Rodliff Harrison
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(109 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(110 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMs Catherine Mary Muirden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(112 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2018)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMr James Douglas Turnbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(112 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2021)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMr Matthew David Garstang
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(117 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2020)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland

Contact

Websitewww.crieffhydro.com/
Telephone01764 655555
Telephone regionCrieff

Location

Registered AddressCrieff Hydro Hotel
Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches3 other UK companies use this postal address

Shareholders

620k at £1Janet Leckie
9.50%
Ordinary
-OTHER
41.82%
-
231.4k at £1Oliver M.g Murphy
3.55%
Ordinary
200k at £1Richard Lyon
3.07%
Ordinary
158.8k at £1Employee Benefit Trust
2.43%
Ordinary
810k at £1Meikle & Paton Fund
12.42%
Ordinary
719.4k at £1Gordon Leckie
11.03%
Ordinary
100.8k at £1Rachel Johnston & Anna Johnston & Sarah Johnston & Thomas Johnston
1.55%
Ordinary
100k at £1Gibson Kelly Associated Limited
1.53%
Ordinary
84.2k at £1Ian Russell
1.29%
Ordinary
82.5k at £1Fiona Leckie
1.26%
Ordinary
80k at £1Sheelagh Weir
1.23%
Ordinary
79.7k at £1Michael Donaldson
1.22%
Ordinary
73.3k at £1A. Knox
1.12%
Ordinary
72k at £1Sigrid Drysdale
1.10%
Ordinary
66.7k at £1Alan Turner
1.02%
Ordinary
66.7k at £1Brian Dunne
1.02%
Ordinary
66.7k at £1David Sands
1.02%
Ordinary
64.2k at £1Peter Russell
0.98%
Ordinary
60.1k at £1Margaret Lyon
0.92%
Ordinary
58.9k at £1George Donaldson
0.90%
Ordinary

Financials

Year2014
Turnover£24,418,645
Gross Profit£10,266,158
Net Worth£14,303,324
Cash£1,794,201
Current Liabilities£7,614,490

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

31 January 2014Delivered on: 15 February 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole crieff hydro hotel crieff. Notification of addition to or amendment of charge.
Outstanding
20 January 2014Delivered on: 6 February 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 16 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Dwellinghouse known as and forming netherleigh crieff hydro hotel crieff perthshire and the garden ground. Notification of addition to or amendment of charge.
Outstanding
30 January 2012Delivered on: 10 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming part of crieff hydro hotel, crieff, county of perth. See form for further details.
Outstanding
22 December 1993Delivered on: 10 January 1994
Satisfied on: 31 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the compnay.
Fully Satisfied

Filing History

2 February 2021Group of companies' accounts made up to 29 February 2020 (44 pages)
9 November 2020Termination of appointment of Matthew David Garstang as a director on 31 October 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (25 pages)
24 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 7,172,415
(4 pages)
21 August 2019Group of companies' accounts made up to 28 February 2019 (42 pages)
5 July 2019Appointment of Mr Matthew David Garstang as a director on 24 June 2019 (2 pages)
3 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (28 pages)
14 November 2018Director's details changed for Mr John Duncan Jennett on 14 November 2018 (2 pages)
13 November 2018Director's details changed for Mr John Duncan Jennett on 13 November 2018 (2 pages)
6 August 2018Group of companies' accounts made up to 28 February 2018 (42 pages)
13 July 2018Termination of appointment of Catherine Muirden as a director on 30 June 2018 (1 page)
28 June 2018Confirmation statement made on 17 June 2018 with updates (26 pages)
22 November 2017Group of companies' accounts made up to 28 February 2017 (43 pages)
22 November 2017Group of companies' accounts made up to 28 February 2017 (43 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (27 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (27 pages)
30 November 2016Group of companies' accounts made up to 29 February 2016 (40 pages)
30 November 2016Group of companies' accounts made up to 29 February 2016 (40 pages)
11 July 2016Termination of appointment of Paul Rodliff Harrison as a director on 30 June 2016 (1 page)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 6,682,155
(24 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 6,682,155
(24 pages)
11 July 2016Termination of appointment of Paul Rodliff Harrison as a director on 30 June 2016 (1 page)
25 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 6,682,155
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 6,682,155
(4 pages)
13 February 2016Satisfaction of charge SC0002680003 in full (4 pages)
13 February 2016Satisfaction of charge 2 in full (5 pages)
13 February 2016Satisfaction of charge 2 in full (5 pages)
13 February 2016Satisfaction of charge SC0002680003 in full (4 pages)
25 November 2015Group of companies' accounts made up to 28 February 2015 (37 pages)
25 November 2015Group of companies' accounts made up to 28 February 2015 (37 pages)
8 July 2015Change of share class name or designation (2 pages)
8 July 2015Memorandum and Articles of Association (15 pages)
8 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Creation of new b ordinary share/allot b shares. 29/06/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 July 2015Memorandum and Articles of Association (15 pages)
8 July 2015Change of share class name or designation (2 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new b ordinary share/allot b shares. 29/06/2015
(7 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6,523,339
(25 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6,523,339
(25 pages)
26 November 2014Group of companies' accounts made up to 28 February 2014 (36 pages)
26 November 2014Group of companies' accounts made up to 28 February 2014 (36 pages)
16 October 2014Appointment of Ms Catherine Muirden as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr James Turnbull as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr James Turnbull as a director on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Alan Graeme Manson as a director on 1 October 2014 (1 page)
16 October 2014Appointment of Ms Catherine Muirden as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Ms Catherine Muirden as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr James Turnbull as a director on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Alan Graeme Manson as a director on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Alan Graeme Manson as a director on 1 October 2014 (1 page)
11 August 2014Second filing of SH01 previously delivered to Companies House (6 pages)
11 August 2014Second filing of SH01 previously delivered to Companies House (6 pages)
23 July 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 6,464,549
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2014.
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 6,464,549
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2014.
(4 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders (24 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders (24 pages)
10 June 2014Statement of capital following an allotment of shares on 7 June 2014
  • GBP 6,464,549
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 7 June 2014
  • GBP 6,464,549
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 7 June 2014
  • GBP 6,464,549
(4 pages)
16 April 2014Termination of appointment of Michael Donaldson as a director (1 page)
16 April 2014Termination of appointment of Michael Donaldson as a director (1 page)
15 February 2014Registration of charge 0002680005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
15 February 2014Registration of charge 0002680005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
6 February 2014Registration of charge 0002680004 (11 pages)
6 February 2014Registration of charge 0002680004 (11 pages)
31 January 2014Satisfaction of charge 1 in full (4 pages)
31 January 2014Satisfaction of charge 1 in full (4 pages)
23 January 2014Statement of capital following an allotment of shares on 18 January 2014
  • GBP 6,381,099
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 18 January 2014
  • GBP 6,381,099
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 6,039,026
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 6,039,026
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 6,039,026
(4 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2013Full accounts made up to 28 February 2013 (28 pages)
26 September 2013Full accounts made up to 28 February 2013 (28 pages)
16 August 2013Registration of charge 0002680003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
16 August 2013Registration of charge 0002680003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (24 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (24 pages)
10 June 2013Termination of appointment of John Mauchline as a secretary (1 page)
10 June 2013Termination of appointment of John Mauchline as a secretary (1 page)
1 October 2012Appointment of Mr Alan Graeme Manson as a director (2 pages)
1 October 2012Appointment of Mr Alan Graeme Manson as a director (2 pages)
24 September 2012Full accounts made up to 29 February 2012 (32 pages)
24 September 2012Full accounts made up to 29 February 2012 (32 pages)
4 September 2012Appointment of Mr John Duncan Jennett as a director (2 pages)
4 September 2012Appointment of Mr John Duncan Jennett as a director (2 pages)
3 September 2012Appointment of Mrs Fiona Barbara Leckie as a director (2 pages)
3 September 2012Appointment of Mrs Fiona Barbara Leckie as a director (2 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (23 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (23 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 November 2011Auditor's resignation (1 page)
17 November 2011Auditor's resignation (1 page)
20 October 2011Full accounts made up to 28 February 2011 (26 pages)
20 October 2011Full accounts made up to 28 February 2011 (26 pages)
19 October 2011AA03 form/ notice of resolution removing auditors from office. (2 pages)
19 October 2011AA03 form/ notice of resolution removing auditors from office. (2 pages)
27 July 2011Termination of appointment of Martin Pedler as a director (1 page)
27 July 2011Termination of appointment of Alexander Sinclair as a director (1 page)
27 July 2011Termination of appointment of Martin Pedler as a director (1 page)
27 July 2011Termination of appointment of Alexander Sinclair as a director (1 page)
22 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (26 pages)
22 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (26 pages)
15 December 2010Appointment of Mr Paul Rodliff Harrison as a director (2 pages)
15 December 2010Appointment of Mr Paul Rodliff Harrison as a director (2 pages)
15 October 2010Full accounts made up to 28 February 2010 (24 pages)
15 October 2010Full accounts made up to 28 February 2010 (24 pages)
6 August 2010Director's details changed for Alexander Alan Sinclair on 17 June 2010 (2 pages)
6 August 2010Registered office address changed from Crieff Hydro Crieff Perthshire PH7 3LQ on 6 August 2010 (1 page)
6 August 2010Director's details changed for Alexander Alan Sinclair on 17 June 2010 (2 pages)
6 August 2010Registered office address changed from Crieff Hydro Crieff Perthshire PH7 3LQ on 6 August 2010 (1 page)
6 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (25 pages)
6 August 2010Registered office address changed from Crieff Hydro Crieff Perthshire PH7 3LQ on 6 August 2010 (1 page)
6 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (25 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2010Memorandum and Articles of Association (14 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2010Memorandum and Articles of Association (14 pages)
21 July 2009Return made up to 17/06/09; full list of members (11 pages)
21 July 2009Return made up to 17/06/09; full list of members (11 pages)
16 July 2009Full accounts made up to 28 February 2009 (23 pages)
16 July 2009Full accounts made up to 28 February 2009 (23 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2009Memorandum and Articles of Association (8 pages)
8 January 2009Memorandum and Articles of Association (8 pages)
1 September 2008Full accounts made up to 29 February 2008 (20 pages)
1 September 2008Full accounts made up to 29 February 2008 (20 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2008Memorandum and Articles of Association (9 pages)
8 July 2008Return made up to 17/06/08; full list of members (12 pages)
8 July 2008Return made up to 17/06/08; full list of members (12 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2008Memorandum and Articles of Association (9 pages)
1 October 2007Full accounts made up to 28 February 2007 (22 pages)
1 October 2007Full accounts made up to 28 February 2007 (22 pages)
19 July 2007Return made up to 17/06/07; full list of members (12 pages)
19 July 2007Return made up to 17/06/07; full list of members (12 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 August 2006Full accounts made up to 28 February 2006 (19 pages)
17 August 2006Full accounts made up to 28 February 2006 (19 pages)
18 July 2006Return made up to 17/06/06; full list of members (12 pages)
18 July 2006Return made up to 17/06/06; full list of members (12 pages)
13 July 2005Full accounts made up to 28 February 2005 (19 pages)
13 July 2005Full accounts made up to 28 February 2005 (19 pages)
13 July 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(13 pages)
13 July 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(13 pages)
22 September 2004Full accounts made up to 29 February 2004 (19 pages)
22 September 2004Full accounts made up to 29 February 2004 (19 pages)
22 June 2004Return made up to 17/06/04; full list of members (12 pages)
22 June 2004Return made up to 17/06/04; full list of members (12 pages)
22 July 2003Full accounts made up to 28 February 2003 (24 pages)
22 July 2003Director resigned (1 page)
22 July 2003Full accounts made up to 28 February 2003 (24 pages)
22 July 2003Director resigned (1 page)
25 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
25 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
24 July 2002Return made up to 25/06/02; full list of members (14 pages)
24 July 2002Return made up to 25/06/02; full list of members (14 pages)
18 July 2002Full accounts made up to 28 February 2002 (20 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Full accounts made up to 28 February 2002 (20 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
27 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
27 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
27 July 2001Full accounts made up to 28 February 2001 (20 pages)
27 July 2001New secretary appointed (4 pages)
27 July 2001Full accounts made up to 28 February 2001 (20 pages)
27 July 2001New secretary appointed (4 pages)
1 August 2000Ad 12/06/00--------- £ si 3000000@1 (10 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
1 August 2000Ad 12/06/00--------- £ si 3000000@1 (10 pages)
1 August 2000Particulars of contract relating to shares (4 pages)
18 July 2000Full accounts made up to 29 February 2000 (19 pages)
18 July 2000Full accounts made up to 29 February 2000 (19 pages)
17 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 July 2000£ nc 2500000/5500000 12/06/00 (1 page)
4 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 2000£ nc 2500000/5500000 12/06/00 (1 page)
4 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 2000Memorandum and Articles of Association (8 pages)
9 March 2000Nc inc already adjusted 06/03/00 (1 page)
9 March 2000Memorandum and Articles of Association (6 pages)
9 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 2000Memorandum and Articles of Association (6 pages)
9 March 2000Nc inc already adjusted 06/03/00 (1 page)
9 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 2000Memorandum and Articles of Association (8 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 July 1999Return made up to 25/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 1999Full accounts made up to 28 February 1999 (19 pages)
7 July 1999Full accounts made up to 28 February 1999 (19 pages)
7 July 1999Return made up to 25/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 1998Full accounts made up to 28 February 1998 (19 pages)
22 December 1998Full accounts made up to 28 February 1998 (19 pages)
4 August 1998Return made up to 25/06/98; change of members (15 pages)
4 August 1998Return made up to 25/06/98; change of members (15 pages)
18 November 1997Full accounts made up to 28 February 1997 (19 pages)
18 November 1997Full accounts made up to 28 February 1997 (19 pages)
20 August 1997Return made up to 25/06/97; full list of members (19 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Return made up to 25/06/97; full list of members (19 pages)
20 August 1997New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Return made up to 25/06/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 July 1996Return made up to 25/06/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 July 1996New director appointed (2 pages)
12 June 1996Full accounts made up to 29 February 1996 (19 pages)
12 June 1996Full accounts made up to 29 February 1996 (19 pages)
25 October 1995Full accounts made up to 28 February 1995 (18 pages)
25 October 1995Full accounts made up to 28 February 1995 (18 pages)
22 June 1995Return made up to 25/06/95; change of members (14 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995Return made up to 25/06/95; change of members (14 pages)
10 January 1994Partic of mort/charge * (3 pages)
10 January 1994Partic of mort/charge * (3 pages)
14 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 November 1988Memorandum and Articles of Association (12 pages)
14 November 1988Memorandum and Articles of Association (12 pages)
2 July 1985Company name changed\certificate issued on 02/07/85 (2 pages)
2 July 1985Company name changed\certificate issued on 02/07/85 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)