CRIEFF HYDRO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCRIEFF HYDRO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC000268
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRIEFF HYDRO LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CRIEFF HYDRO LIMITED located?

    Registered Office Address
    Crieff Hydro Hotel
    Ferntower Road
    PH7 3LQ Crieff
    Perthshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CRIEFF HYDRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRATHEARN HYDRO LIMITEDApr 23, 1867Apr 23, 1867

    What are the latest accounts for CRIEFF HYDRO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for CRIEFF HYDRO LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for CRIEFF HYDRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 24, 2025 with updates

    21 pagesCS01

    Group of companies' accounts made up to Feb 29, 2024

    42 pagesAA

    Confirmation statement made on Jun 24, 2024 with updates

    23 pagesCS01

    Second filing of Confirmation Statement dated Jun 24, 2023

    20 pagesRP04CS01

    Group of companies' accounts made up to Feb 28, 2023

    44 pagesAA

    Confirmation statement made on Jun 24, 2023 with updates

    22 pagesCS01
    Annotations
    DateAnnotation
    Jan 16, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 16/01/2024

    Group of companies' accounts made up to Feb 28, 2022

    49 pagesAA

    Confirmation statement made on Jun 24, 2022 with updates

    24 pagesCS01

    Termination of appointment of James Douglas Turnbull as a director on Jun 30, 2021

    1 pagesTM01

    Group of companies' accounts made up to Feb 28, 2021

    49 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 24, 2021 with updates

    26 pagesCS01

    Appointment of Mr Matthew David Garstang as a director on Jun 01, 2021

    2 pagesAP01

    Group of companies' accounts made up to Feb 29, 2020

    44 pagesAA

    Termination of appointment of Matthew David Garstang as a director on Oct 31, 2020

    1 pagesTM01

    Confirmation statement made on Jun 29, 2020 with updates

    25 pagesCS01

    Statement of capital following an allotment of shares on Aug 31, 2019

    • Capital: GBP 7,172,415
    4 pagesSH01

    Group of companies' accounts made up to Feb 28, 2019

    42 pagesAA

    Appointment of Mr Matthew David Garstang as a director on Jun 24, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jun 17, 2019 with updates

    28 pagesCS01

    Director's details changed for Mr John Duncan Jennett on Nov 14, 2018

    2 pagesCH01

    Director's details changed for Mr John Duncan Jennett on Nov 13, 2018

    2 pagesCH01

    Group of companies' accounts made up to Feb 28, 2018

    42 pagesAA

    Who are the officers of CRIEFF HYDRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARSTANG, Matthew David
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    Director
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    ScotlandBritishNon-Executive Director209635210001
    JENNETT, John Duncan
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    United Kingdom
    Director
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    United Kingdom
    ScotlandBritishManaging Director82161120001
    LECKIE, Fiona Barbara
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    United Kingdom
    Director
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    United Kingdom
    ScotlandBritishDirector171769210001
    LECKIE, Gordon Kenneth Stephen
    Easterleigh Ferntower Road
    PH7 3DH Crieff
    Perthshire
    Director
    Easterleigh Ferntower Road
    PH7 3DH Crieff
    Perthshire
    ScotlandBritishHotelier43632140001
    LECKIE, William Gordon John
    Westerleigh
    PH7 3LG Crieff
    Secretary
    Westerleigh
    PH7 3LG Crieff
    British543200001
    MAUCHLINE, John
    The Laurels
    Highlandman Station
    PH7 3QL Crieff
    Perthshire
    Secretary
    The Laurels
    Highlandman Station
    PH7 3QL Crieff
    Perthshire
    BritishHotelier77156280001
    DONALDSON, George Reginald
    Newton Of Gorthy
    PH1 3RF Methven
    Perthshire
    Director
    Newton Of Gorthy
    PH1 3RF Methven
    Perthshire
    BritishCompany Director585820001
    DONALDSON, George Neilson
    Balsusney 44 Main Street
    Upper Largo
    KY8 6EW Leven
    Fife
    Director
    Balsusney 44 Main Street
    Upper Largo
    KY8 6EW Leven
    Fife
    BritishTimber Merchant652870001
    DONALDSON, Michael Neil
    St Leonards House 26 Hepburn Gardens
    KY16 9DE St Andrews
    Fife
    Director
    St Leonards House 26 Hepburn Gardens
    KY16 9DE St Andrews
    Fife
    ScotlandBritishTimber Merchant46880540002
    GARSTANG, Matthew David
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    Director
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    ScotlandBritishNon-Executive Director209635210001
    GILCHRIST, Iain Johnston
    Drum Lodge
    Drummochy Road
    KY8 6BZ Lower Largo
    Fife
    Director
    Drum Lodge
    Drummochy Road
    KY8 6BZ Lower Largo
    Fife
    ScotlandBritishChartered Accountant62780001
    HARRISON, Paul Rodliff
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    United Kingdom
    Director
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    United Kingdom
    United KingdomBritishDirector139388630001
    LECKIE, Janet Ida
    Westerleigh
    PH7 3LG Crieff
    Perthshire
    Director
    Westerleigh
    PH7 3LG Crieff
    Perthshire
    BritishCompany Director35361230001
    LECKIE, William Gordon John
    Westerleigh
    PH7 3LG Crieff
    Director
    Westerleigh
    PH7 3LG Crieff
    BritishCompany Director543200001
    MAIR, Alexander Stirling Fraser, Dr.
    Woodend
    Madderty
    PH7 3PA Crieff
    Perthshire
    Director
    Woodend
    Madderty
    PH7 3PA Crieff
    Perthshire
    ScotlandBritishCompany Chairman56731970001
    MANSON, Alan Graeme
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    United Kingdom
    Director
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    United Kingdom
    ScotlandBritishDirector1052520002
    MUIRDEN, Catherine Mary
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    Director
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    ScotlandBritishNon-Executive Director111712290001
    PEDLER, Martin
    Spinfield House
    Over Hampden Prestwood
    HP16 9DZ Great Missenden
    Bucks
    Director
    Spinfield House
    Over Hampden Prestwood
    HP16 9DZ Great Missenden
    Bucks
    Great BritainBritishConsultant10653330001
    ROSS, Graham Tullis
    20 Munro Drive
    EH13 0EG Edinburgh
    Midlothian
    Scotland
    Director
    20 Munro Drive
    EH13 0EG Edinburgh
    Midlothian
    Scotland
    BritishCompany Director4946840001
    SIMPSON, Robert
    Duchlage
    PH7 Crieff
    Perthshire
    Director
    Duchlage
    PH7 Crieff
    Perthshire
    BritishFarmer585830001
    SINCLAIR, Alexander Alan
    11b House Ohill Gardens
    EH4 2AR Edinburgh
    Director
    11b House Ohill Gardens
    EH4 2AR Edinburgh
    United KingdomBritishChartered Accountant45234050002
    TURNBULL, James Douglas
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    Director
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perthshire
    ScotlandBritishNon-Executive Director145744750001

    What are the latest statements on persons with significant control for CRIEFF HYDRO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0