Crieff Hydro Limited CRIEFF


Founded in 1867, Crieff Hydro, classified under reg no. SC000268 is an active company. Currently registered at Crieff Hydro Hotel PH7 3LQ, Crieff the company has been in the business for one hundred and fifty seven years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

The company has 4 directors, namely Matthew G., John J. and Fiona L. and others. Of them, Gordon L. has been with the company the longest, being appointed on 5 June 1995 and Matthew G. has been with the company for the least time - from 1 June 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William L. who worked with the the company until 5 June 2001.

Crieff Hydro Limited Address / Contact

Office Address Crieff Hydro Hotel
Office Address2 Ferntower Road
Town Crieff
Post code PH7 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC000268
Date of Incorporation Tue, 23rd Apr 1867
Industry Hotels and similar accommodation
End of financial Year 28th February
Company age 157 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Matthew G.

Position: Director

Appointed: 01 June 2021

John J.

Position: Director

Appointed: 15 August 2012

Fiona L.

Position: Director

Appointed: 15 August 2012

Gordon L.

Position: Director

Appointed: 05 June 1995

William L.

Position: Secretary

Resigned: 05 June 2001

Matthew G.

Position: Director

Appointed: 24 June 2019

Resigned: 31 October 2020

Catherine M.

Position: Director

Appointed: 01 October 2014

Resigned: 30 June 2018

James T.

Position: Director

Appointed: 01 October 2014

Resigned: 30 June 2021

Alan M.

Position: Director

Appointed: 26 September 2012

Resigned: 01 October 2014

Paul H.

Position: Director

Appointed: 14 December 2010

Resigned: 30 June 2016

Alexander S.

Position: Director

Appointed: 29 May 2003

Resigned: 04 July 2011

John M.

Position: Secretary

Appointed: 05 June 2001

Resigned: 07 June 2013

Martin P.

Position: Director

Appointed: 10 June 1996

Resigned: 04 July 2011

Michael D.

Position: Director

Appointed: 20 December 1995

Resigned: 28 February 2014

Alexander M.

Position: Director

Appointed: 29 April 1994

Resigned: 30 June 2003

Janet L.

Position: Director

Appointed: 14 June 1993

Resigned: 18 June 2007

Iain G.

Position: Director

Appointed: 26 April 1990

Resigned: 18 June 2003

George D.

Position: Director

Appointed: 21 June 1989

Resigned: 10 June 1996

William L.

Position: Director

Appointed: 21 June 1989

Resigned: 30 July 2001

Robert S.

Position: Director

Appointed: 21 June 1989

Resigned: 06 June 1994

George D.

Position: Director

Appointed: 21 June 1989

Resigned: 14 June 1993

Graham R.

Position: Director

Appointed: 21 June 1989

Resigned: 20 December 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Tuesday 28th February 2023
filed on: 7th, December 2023
Free Download (44 pages)

Company search

Advertisements