CRIEFF HYDRO LIMITED

Register to unlock more data on OkredoRegister

CRIEFF HYDRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC000268

Incorporation date

23/04/1867

Size

Group

Contacts

Registered address

Registered address

Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire PH7 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon03/10/2025
Group of companies' accounts made up to 2025-02-28
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon05/12/2024
Group of companies' accounts made up to 2024-02-29
dot icon25/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon16/01/2024
Second filing of Confirmation Statement dated 2023-06-24
dot icon07/12/2023
Group of companies' accounts made up to 2023-02-28
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon25/08/2022
Group of companies' accounts made up to 2022-02-28
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon16/12/2021
Termination of appointment of James Douglas Turnbull as a director on 2021-06-30
dot icon12/08/2021
Group of companies' accounts made up to 2021-02-28
dot icon05/07/2021
Memorandum and Articles of Association
dot icon05/07/2021
Resolutions
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon04/06/2021
Appointment of Mr Matthew David Garstang as a director on 2021-06-01
dot icon02/02/2021
Group of companies' accounts made up to 2020-02-29
dot icon09/11/2020
Termination of appointment of Matthew David Garstang as a director on 2020-10-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-08-31
dot icon21/08/2019
Group of companies' accounts made up to 2019-02-28
dot icon05/07/2019
Appointment of Mr Matthew David Garstang as a director on 2019-06-24
dot icon03/07/2019
Resolutions
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon14/11/2018
Director's details changed for Mr John Duncan Jennett on 2018-11-14
dot icon13/11/2018
Director's details changed for Mr John Duncan Jennett on 2018-11-13
dot icon06/08/2018
Group of companies' accounts made up to 2018-02-28
dot icon13/07/2018
Termination of appointment of Catherine Muirden as a director on 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon22/11/2017
Group of companies' accounts made up to 2017-02-28
dot icon18/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon30/11/2016
Group of companies' accounts made up to 2016-02-29
dot icon11/07/2016
Termination of appointment of Paul Rodliff Harrison as a director on 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon13/02/2016
Satisfaction of charge 2 in full
dot icon13/02/2016
Satisfaction of charge SC0002680003 in full
dot icon25/11/2015
Group of companies' accounts made up to 2015-02-28
dot icon08/07/2015
Change of share class name or designation
dot icon08/07/2015
Memorandum and Articles of Association
dot icon08/07/2015
Resolutions
dot icon02/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon26/11/2014
Group of companies' accounts made up to 2014-02-28
dot icon16/10/2014
Appointment of Ms Catherine Muirden as a director on 2014-10-01
dot icon16/10/2014
Termination of appointment of Alan Graeme Manson as a director on 2014-10-01
dot icon16/10/2014
Appointment of Mr James Turnbull as a director on 2014-10-01
dot icon11/08/2014
Second filing of SH01 previously delivered to Companies House
dot icon23/07/2014
Statement of capital following an allotment of shares on 2014-07-22
dot icon14/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-06-07
dot icon16/04/2014
Termination of appointment of Michael Donaldson as a director
dot icon15/02/2014
Registration of charge 0002680005
dot icon06/02/2014
Registration of charge 0002680004
dot icon31/01/2014
Satisfaction of charge 1 in full
dot icon23/01/2014
Statement of capital following an allotment of shares on 2014-01-18
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon21/10/2013
Resolutions
dot icon26/09/2013
Full accounts made up to 2013-02-28
dot icon16/08/2013
Registration of charge 0002680003
dot icon09/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon10/06/2013
Termination of appointment of John Mauchline as a secretary
dot icon01/10/2012
Appointment of Mr Alan Graeme Manson as a director
dot icon24/09/2012
Full accounts made up to 2012-02-29
dot icon04/09/2012
Appointment of Mr John Duncan Jennett as a director
dot icon03/09/2012
Appointment of Mrs Fiona Barbara Leckie as a director
dot icon11/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2011
Auditor's resignation
dot icon20/10/2011
Full accounts made up to 2011-02-28
dot icon19/10/2011
Miscellaneous
dot icon27/07/2011
Termination of appointment of Alexander Sinclair as a director
dot icon27/07/2011
Termination of appointment of Martin Pedler as a director
dot icon22/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon15/12/2010
Appointment of Mr Paul Rodliff Harrison as a director
dot icon15/10/2010
Full accounts made up to 2010-02-28
dot icon06/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon06/08/2010
Registered office address changed from Crieff Hydro Crieff Perthshire PH7 3LQ on 2010-08-06
dot icon06/08/2010
Director's details changed for Alexander Alan Sinclair on 2010-06-17
dot icon12/07/2010
Memorandum and Articles of Association
dot icon12/07/2010
Resolutions
dot icon21/07/2009
Return made up to 17/06/09; full list of members
dot icon16/07/2009
Full accounts made up to 2009-02-28
dot icon08/01/2009
Memorandum and Articles of Association
dot icon08/01/2009
Resolutions
dot icon01/09/2008
Full accounts made up to 2008-02-29
dot icon08/07/2008
Memorandum and Articles of Association
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Return made up to 17/06/08; full list of members
dot icon01/10/2007
Full accounts made up to 2007-02-28
dot icon19/07/2007
Return made up to 17/06/07; full list of members
dot icon12/07/2007
Director resigned
dot icon26/06/2007
Resolutions
dot icon17/08/2006
Full accounts made up to 2006-02-28
dot icon18/07/2006
Return made up to 17/06/06; full list of members
dot icon13/07/2005
Return made up to 17/06/05; full list of members
dot icon13/07/2005
Full accounts made up to 2005-02-28
dot icon22/09/2004
Full accounts made up to 2004-02-29
dot icon22/06/2004
Return made up to 17/06/04; full list of members
dot icon22/07/2003
Full accounts made up to 2003-02-28
dot icon22/07/2003
Director resigned
dot icon25/06/2003
Return made up to 17/06/03; full list of members
dot icon02/06/2003
New director appointed
dot icon24/07/2002
Return made up to 25/06/02; full list of members
dot icon18/07/2002
Full accounts made up to 2002-02-28
dot icon18/07/2002
Director resigned
dot icon02/07/2002
Auditor's resignation
dot icon27/07/2001
Full accounts made up to 2001-02-28
dot icon27/07/2001
Return made up to 25/06/01; full list of members
dot icon27/07/2001
New secretary appointed
dot icon01/08/2000
Particulars of contract relating to shares
dot icon01/08/2000
Ad 12/06/00--------- £ si 3000000@1
dot icon18/07/2000
Full accounts made up to 2000-02-29
dot icon17/07/2000
Return made up to 25/06/00; full list of members
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
£ nc 2500000/5500000 12/06/00
dot icon09/03/2000
Nc inc already adjusted 06/03/00
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Memorandum and Articles of Association
dot icon09/03/2000
Memorandum and Articles of Association
dot icon09/03/2000
Resolutions
dot icon07/07/1999
Full accounts made up to 1999-02-28
dot icon07/07/1999
Return made up to 25/06/99; change of members
dot icon22/12/1998
Full accounts made up to 1998-02-28
dot icon04/08/1998
Return made up to 25/06/98; change of members
dot icon18/11/1997
Full accounts made up to 1997-02-28
dot icon20/08/1997
New director appointed
dot icon20/08/1997
Return made up to 25/06/97; full list of members
dot icon23/07/1996
New director appointed
dot icon23/07/1996
Return made up to 25/06/96; change of members
dot icon12/06/1996
Full accounts made up to 1996-02-29
dot icon25/10/1995
Full accounts made up to 1995-02-28
dot icon22/06/1995
New director appointed
dot icon22/06/1995
Return made up to 25/06/95; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1994-02-28
dot icon06/07/1994
Director resigned;new director appointed
dot icon06/07/1994
Return made up to 25/06/94; full list of members
dot icon10/01/1994
Partic of mort/charge *
dot icon23/07/1993
New director appointed
dot icon23/07/1993
Return made up to 25/06/93; full list of members
dot icon21/06/1993
Full accounts made up to 1993-02-28
dot icon23/09/1992
Full accounts made up to 1992-02-29
dot icon29/06/1992
Return made up to 25/06/92; full list of members
dot icon07/08/1991
Full accounts made up to 1991-02-28
dot icon07/08/1991
Return made up to 25/06/91; change of members
dot icon30/07/1990
Full accounts made up to 1990-02-28
dot icon30/07/1990
Return made up to 25/06/90; full list of members
dot icon22/05/1990
New director appointed
dot icon25/07/1989
Full accounts made up to 1989-02-28
dot icon25/07/1989
Return made up to 21/06/89; full list of members
dot icon14/11/1988
Memorandum and Articles of Association
dot icon14/11/1988
Miscellaneous
dot icon14/11/1988
Resolutions
dot icon14/11/1988
Resolutions
dot icon29/09/1988
Full accounts made up to 1988-02-29
dot icon22/09/1988
Return made up to 23/06/88; full list of members
dot icon27/10/1987
Return made up to 30/06/87; full list of members
dot icon27/10/1987
Full accounts made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/07/1986
Full accounts made up to 1986-02-28
dot icon31/07/1986
Return made up to 23/06/86; full list of members
dot icon31/07/1986
Director resigned;new director appointed
dot icon02/07/1985
Certificate of change of name
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leckie, Gordon Kenneth Stephen
Director
05/06/1995 - Present
12
Leckie, Fiona Barbara
Director
15/08/2012 - Present
4
Jennett, John Duncan
Director
15/08/2012 - Present
5
Garstang, Matthew David
Director
01/06/2021 - Present
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIEFF HYDRO LIMITED

CRIEFF HYDRO LIMITED is an(a) Active company incorporated on 23/04/1867 with the registered office located at Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire PH7 3LQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRIEFF HYDRO LIMITED?

toggle

CRIEFF HYDRO LIMITED is currently Active. It was registered on 23/04/1867 .

Where is CRIEFF HYDRO LIMITED located?

toggle

CRIEFF HYDRO LIMITED is registered at Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire PH7 3LQ.

What does CRIEFF HYDRO LIMITED do?

toggle

CRIEFF HYDRO LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CRIEFF HYDRO LIMITED?

toggle

The latest filing was on 03/10/2025: Group of companies' accounts made up to 2025-02-28.