About

Registered Number: SC108534
Date of Incorporation: 06/01/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Castle Craig Hospital, Blyth Bridge, West Linton, Peeblesshire, EH46 7DH

 

Castle Craig Hospital Ltd was established in 1988, it's status in the Companies House registry is set to "Active". There are 10 directors listed for Castle Craig Hospital Ltd at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, Dominic St John Baptist 27 November 2015 - 1
MCCANN, John Lewis 04 November 1997 - 1
MCCANN, Margaret Ann, Dr N/A - 1
MCCANN, Michael Gerard, Dr 31 March 2000 - 1
MCCANN, Peter John N/A - 1
BEEK, Frances 01 August 2008 03 April 2020 1
BURN, Christopher N/A 24 August 1993 1
HAWKINS, Peter Alan, Professor 07 April 1997 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
GILL, Francis 01 September 2020 - 1
MESSRS J & F ANDERSON WS N/A 01 September 1992 1

Filing History

Document Type Date
AP03 - Appointment of secretary 16 September 2020
TM02 - Termination of appointment of secretary 16 September 2020
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 13 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 September 2019
MR01 - N/A 11 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 06 October 2017
CH04 - Change of particulars for corporate secretary 19 September 2017
PSC01 - N/A 19 September 2017
CH01 - Change of particulars for director 15 September 2017
CS01 - N/A 15 September 2017
AAMD - Amended Accounts 09 November 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 08 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 14 July 2015
MR01 - N/A 03 June 2015
AA01 - Change of accounting reference date 26 May 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 10 October 2013
MR01 - N/A 08 October 2013
MR04 - N/A 04 October 2013
MR01 - N/A 10 September 2013
MR04 - N/A 05 September 2013
MR04 - N/A 05 September 2013
MR04 - N/A 05 September 2013
AA - Annual Accounts 29 July 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 07 September 2012
AAMD - Amended Accounts 11 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AD01 - Change of registered office address 19 July 2010
AA - Annual Accounts 30 June 2010
AAMD - Amended Accounts 03 March 2010
CH04 - Change of particulars for corporate secretary 03 November 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
AAMD - Amended Accounts 12 September 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 02 August 2004
287 - Change in situation or address of Registered Office 03 June 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 20 August 2003
RESOLUTIONS - N/A 01 October 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 12 February 2002
MEM/ARTS - N/A 11 January 2002
CERTNM - Change of name certificate 08 October 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 02 October 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 26 August 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
AA - Annual Accounts 12 February 1999
410(Scot) - N/A 22 October 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 30 June 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
363s - Annual Return 10 October 1997
AA - Annual Accounts 23 June 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
419b(Scot) - N/A 20 January 1997
363s - Annual Return 30 September 1996
410(Scot) - N/A 20 September 1996
419b(Scot) - N/A 06 August 1996
419b(Scot) - N/A 06 August 1996
AA - Annual Accounts 07 June 1996
410(Scot) - N/A 08 May 1996
410(Scot) - N/A 27 February 1996
363s - Annual Return 14 September 1995
410(Scot) - N/A 17 May 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 03 October 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 09 September 1993
288 - N/A 09 September 1993
AA - Annual Accounts 22 July 1993
288 - N/A 08 April 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 12 May 1992
RESOLUTIONS - N/A 22 January 1992
RESOLUTIONS - N/A 22 January 1992
RESOLUTIONS - N/A 22 January 1992
RESOLUTIONS - N/A 22 January 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1992
363 - Annual Return 05 November 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 12 March 1991
419a(Scot) - N/A 08 March 1991
419a(Scot) - N/A 08 March 1991
419a(Scot) - N/A 08 March 1991
410(Scot) - N/A 07 March 1991
410(Scot) - N/A 04 March 1991
410(Scot) - N/A 04 March 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
419b(Scot) - N/A 10 April 1990
410(Scot) - N/A 10 April 1990
363 - Annual Return 31 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1989
288 - N/A 08 June 1989
410(Scot) - N/A 05 October 1988
410(Scot) - N/A 16 September 1988
287 - Change in situation or address of Registered Office 24 August 1988
288 - N/A 24 August 1988
288 - N/A 11 January 1988
NEWINC - New incorporation documents 06 January 1988
MISC - Miscellaneous document 06 January 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2019 Outstanding

N/A

A registered charge 20 May 2015 Outstanding

N/A

A registered charge 30 September 2013 Outstanding

N/A

A registered charge 04 September 2013 Outstanding

N/A

Standard security 15 October 1998 Outstanding

N/A

Standard security 16 September 1996 Outstanding

N/A

Bond & floating charge 26 April 1996 Fully Satisfied

N/A

Standard security 19 February 1996 Outstanding

N/A

Standard security 03 May 1995 Outstanding

N/A

Standard security 27 February 1991 Fully Satisfied

N/A

Standard security 27 February 1991 Fully Satisfied

N/A

Floating charge 15 February 1991 Fully Satisfied

N/A

Standard security 04 April 1990 Fully Satisfied

N/A

Standard security 23 September 1988 Fully Satisfied

N/A

Floating charge 15 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.