Crieff
Perthshire
PH7 3LQ
Scotland
Director Name | Mr Gordon Kenneth Stephen Leckie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2013(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Director Name | Mrs Fiona Barbara Leckie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Interiors And Design |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Director Name | Mr Matthew David Garstang |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Website | www.crieffhydro.com/leisure/freedom-hotels/ |
---|
Registered Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Crieff Hydro LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,601 |
Cash | £105,856 |
Current Liabilities | £85,503 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
1 August 2016 | Delivered on: 3 August 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
20 March 2024 | Audit exemption subsidiary accounts made up to 28 February 2023 (8 pages) |
---|---|
19 March 2024 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
19 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
19 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (44 pages) |
5 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
3 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
25 August 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (9 pages) |
25 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (49 pages) |
25 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (2 pages) |
25 August 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages) |
7 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
12 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (51 pages) |
12 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
12 August 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (8 pages) |
12 August 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
24 February 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (8 pages) |
24 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
24 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (44 pages) |
2 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
11 January 2021 | Withdrawal of a person with significant control statement on 11 January 2021 (2 pages) |
11 January 2021 | Notification of Crieff Hydro Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
27 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (8 pages) |
27 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
27 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (42 pages) |
7 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (42 pages) |
7 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
11 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
29 August 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
29 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (42 pages) |
29 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
29 August 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (8 pages) |
13 July 2018 | Termination of appointment of Matthew David Garstang as a director on 30 June 2018 (1 page) |
10 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (43 pages) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (6 pages) |
4 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (6 pages) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (43 pages) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
31 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (40 pages) |
31 January 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (8 pages) |
31 January 2017 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
31 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
31 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (40 pages) |
31 January 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (8 pages) |
31 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
31 January 2017 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
3 August 2016 | Registration of charge SC4664620001, created on 1 August 2016 (10 pages) |
3 August 2016 | Registration of charge SC4664620001, created on 1 August 2016 (10 pages) |
5 July 2016 | Appointment of Mr Matthew David Garstang as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Matthew David Garstang as a director on 5 July 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Fiona Barbara Leckie as a director on 17 March 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Fiona Barbara Leckie as a director on 17 March 2016 (2 pages) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|
30 December 2013 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
30 December 2013 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|