About

Registered Number: SC221024
Date of Incorporation: 09/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Atholl Palace Hotel, Pitlochry, Perthshire, PH16 5LY

 

The Hydropathic Hotel Pitlochry Ltd was setup in 2001. The Hydropathic Hotel Pitlochry Ltd has 5 directors listed as Fingleton, Kevin, Maccumhaill, Fionn, Maccumhaill-binrosli, Jonathan, Latchford, Frank, Staunton, Jim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINGLETON, Kevin 26 July 2004 - 1
MACCUMHAILL, Fionn 30 July 2001 - 1
MACCUMHAILL-BINROSLI, Jonathan 01 July 2015 - 1
LATCHFORD, Frank 30 July 2001 28 March 2018 1
STAUNTON, Jim 30 July 2001 29 June 2005 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
PSC07 - N/A 23 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 30 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 31 December 2013
MISC - Miscellaneous document 29 July 2013
AR01 - Annual Return 15 July 2013
MG01s - Particulars of a charge created by a company registered in Scotland 12 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 12 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 12 April 2013
MR04 - N/A 11 April 2013
MG02s - Statement of satisfaction in full or in part of a charge 08 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 14 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 04 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 26 July 2002
225 - Change of Accounting Reference Date 08 April 2002
410(Scot) - N/A 20 November 2001
410(Scot) - N/A 08 November 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
MEM/ARTS - N/A 02 October 2001
123 - Notice of increase in nominal capital 02 October 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
CERTNM - Change of name certificate 28 August 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 04 April 2013 Outstanding

N/A

Standard security 04 April 2013 Outstanding

N/A

Standard security 04 April 2013 Outstanding

N/A

Floating charge 28 February 2013 Outstanding

N/A

Standard security 16 November 2001 Fully Satisfied

N/A

Floating charge 29 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.