Crieff
Perthshire
PH7 3LQ
Scotland
Director Name | Mr John Duncan Jennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(same day as company formation) |
Role | Managing Director |
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(3 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(6 months, 2 weeks 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 |
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 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
24 August 2016 | Delivered on: 31 August 2016 Persons entitled: Turcan Connell (Trustees) Limited Classification: A registered charge Particulars: All and whole (one) the subjects known as and forming the ballachulish hotel, ballachulish, PH49 4JY and the water treatment plan at wildwood, glenachulish, ballachulish being the subjects registered in the land register of scotland under title number ARG11160; (two) all and whole the subjects known as and forming the isles of glencoe hotel and leisure centre, ballachulish, PH49 4HL being the subjects registered in the land register of scotland under title number ARG11266; (three) all and whole the subjects known as and forming craigellachie, loanfern, ballachulish, PH49 4JB being the subjects registered in the land register of scotland under title number ARG11274; (four) all and whole the subjects known as and forming rosslinnhe, ballachulish, PH49 4JX being the subjects registered in the land register of scotland under title number ARG17059; and (five) fhw’s whole right, title and interest to the subjects hereby secured. Outstanding |
---|---|
22 August 2016 | Delivered on: 26 August 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: (1) the ballachulish hotel, ballachulish and (2) the water treatment plant lying to the southwest of wildwood, glenchulish, ballachulish ARG11160. Outstanding |
22 August 2016 | Delivered on: 26 August 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Craigellachie, loan fern, ballachulish. ARG11274. Outstanding |
22 August 2016 | Delivered on: 26 August 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Rosslinnhe, ballachulish. ARG17059. Outstanding |
22 August 2016 | Delivered on: 26 August 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Isles of glencoe hotel and leisure centre, ballachulish being 5.7 hectares ARG11266. Outstanding |
1 August 2016 | Delivered on: 3 August 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
---|---|
22 November 2017 | Full accounts made up to 28 February 2017 (23 pages) |
6 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
31 August 2016 | Registration of charge SC5228460006, created on 24 August 2016 (6 pages) |
26 August 2016 | Registration of charge SC5228460002, created on 22 August 2016 (7 pages) |
26 August 2016 | Registration of charge SC5228460004, created on 22 August 2016 (7 pages) |
26 August 2016 | Registration of charge SC5228460005, created on 22 August 2016 (8 pages) |
26 August 2016 | Registration of charge SC5228460003, created on 22 August 2016 (7 pages) |
3 August 2016 | Registration of charge SC5228460001, 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) |
6 April 2016 | Appointment of Mrs Fiona Barbara Leckie as a director on 17 March 2016 (2 pages) |
21 March 2016 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
18 December 2015 | Incorporation Statement of capital on 2015-12-18
|