About

Registered Number: SC100188
Date of Incorporation: 22/07/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Stobo Castle Stobo Castle Health Spa, Stobo, Peebles, Peeblesshire, EH45 8NY

 

Founded in 1986, Stobo Castle Health Spa Ltd have registered office in Peebles, Peeblesshire, it's status in the Companies House registry is set to "Active". There are 8 directors listed for the business in the Companies House registry. 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
WINYARD, Amanda 01 April 2000 - 1
WINYARD, Elliott Jordan Spencer 01 March 2015 - 1
WINYARD, Mitchell Robert Huntly 09 September 2019 - 1
WINYARD, Taylor Natalie Spencer 01 January 2017 - 1
WINYARD, Clive Spencer N/A 17 April 2010 1
WINYARD, Gaynor Muriel Pamela N/A 17 January 2000 1
WINYARD, Patricia 01 May 2010 28 April 2016 1
WINYARD, Robert Edward N/A 02 January 2000 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 03 July 2020
CH01 - Change of particulars for director 23 June 2020
CH01 - Change of particulars for director 23 June 2020
AP01 - Appointment of director 10 September 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 24 January 2019
RP04CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 23 July 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 14 June 2017
AA - Annual Accounts 20 March 2017
AP01 - Appointment of director 11 January 2017
AR01 - Annual Return 06 July 2016
RESOLUTIONS - N/A 02 June 2016
SH06 - Notice of cancellation of shares 02 June 2016
SH03 - Return of purchase of own shares 02 June 2016
TM01 - Termination of appointment of director 30 May 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 20 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 31 March 2014
AUD - Auditor's letter of resignation 07 March 2014
AUD - Auditor's letter of resignation 17 February 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 23 June 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 16 March 2012
SH03 - Return of purchase of own shares 26 January 2012
RESOLUTIONS - N/A 30 December 2011
SH06 - Notice of cancellation of shares 30 December 2011
RESOLUTIONS - N/A 11 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 14 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 31 January 2011
MISC - Miscellaneous document 13 December 2010
AP01 - Appointment of director 03 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 16 June 2010
AA - Annual Accounts 22 March 2010
CH04 - Change of particulars for corporate secretary 04 November 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 June 2009
RESOLUTIONS - N/A 27 May 2009
RESOLUTIONS - N/A 09 January 2009
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 18 February 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
363a - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 08 March 2006
466(Scot) - N/A 12 August 2005
363s - Annual Return 08 June 2005
410(Scot) - N/A 11 April 2005
410(Scot) - N/A 11 April 2005
419a(Scot) - N/A 07 April 2005
AA - Annual Accounts 04 April 2005
410(Scot) - N/A 15 March 2005
363s - Annual Return 03 March 2005
410(Scot) - N/A 19 January 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 29 April 2003
466(Scot) - N/A 03 December 2002
410(Scot) - N/A 26 November 2002
363s - Annual Return 25 June 2002
419a(Scot) - N/A 08 April 2002
410(Scot) - N/A 28 March 2002
419a(Scot) - N/A 18 March 2002
466(Scot) - N/A 18 March 2002
410(Scot) - N/A 18 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 28 March 2001
410(Scot) - N/A 13 October 2000
363s - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
AA - Annual Accounts 15 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
363s - Annual Return 09 July 1999
RESOLUTIONS - N/A 08 June 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 14 May 1998
410(Scot) - N/A 28 November 1997
466(Scot) - N/A 27 November 1997
410(Scot) - N/A 26 November 1997
410(Scot) - N/A 26 November 1997
410(Scot) - N/A 18 November 1997
419a(Scot) - N/A 14 November 1997
419a(Scot) - N/A 14 November 1997
419a(Scot) - N/A 14 November 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 14 April 1997
410(Scot) - N/A 24 January 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 08 March 1995
363b - Annual Return 10 November 1994
RESOLUTIONS - N/A 06 May 1994
MEM/ARTS - N/A 06 May 1994
AA - Annual Accounts 10 March 1994
363b - Annual Return 27 October 1993
AA - Annual Accounts 20 April 1993
AA - Annual Accounts 09 October 1992
363b - Annual Return 28 August 1992
AA - Annual Accounts 04 September 1991
RESOLUTIONS - N/A 31 August 1991
363a - Annual Return 29 August 1991
363 - Annual Return 21 June 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 15 June 1989
AA - Annual Accounts 13 June 1989
RESOLUTIONS - N/A 03 January 1989
MEM/ARTS - N/A 03 January 1989
363 - Annual Return 10 May 1988
AA - Annual Accounts 10 May 1988
MISC - Miscellaneous document 24 June 1987
RESOLUTIONS - N/A 28 May 1987
RESOLUTIONS - N/A 28 May 1987
RESOLUTIONS - N/A 28 May 1987
MISC - Miscellaneous document 28 May 1987
MEM/ARTS - N/A 28 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1987
CERTNM - Change of name certificate 23 February 1987
287 - Change in situation or address of Registered Office 18 February 1987
288 - N/A 18 February 1987
288 - N/A 18 February 1987
288 - N/A 18 February 1987
CERTINC - N/A 17 July 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 31 March 2005 Outstanding

N/A

Standard security 31 March 2005 Outstanding

N/A

Bond & floating charge 09 March 2005 Outstanding

N/A

Standard security 12 January 2005 Outstanding

N/A

Standard security 19 November 2002 Outstanding

N/A

Standard security 22 March 2002 Outstanding

N/A

Bond & floating charge 01 March 2002 Fully Satisfied

N/A

Standard security 25 September 2000 Fully Satisfied

N/A

Standard security 14 November 1997 Fully Satisfied

N/A

Standard security 14 November 1997 Outstanding

N/A

Standard security 14 November 1997 Outstanding

N/A

Floating charge 07 November 1997 Fully Satisfied

N/A

Standard security 20 January 1997 Fully Satisfied

N/A

Standard security 10 March 1987 Fully Satisfied

N/A

Bond & floating charge 06 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.