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.
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 |
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 |
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 |