Background WavePink WaveYellow Wave

PEEBLES HYDRO LIMITED (SC005906)

PEEBLES HYDRO LIMITED (SC005906) is an active UK company. incorporated on 13 June 1905. with registered office in Crieff. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PEEBLES HYDRO LIMITED has been registered for 120 years. Current directors include JENNETT, John Duncan, LECKIE, Fiona Barbara, LECKIE, Gordon Kenneth Stephen.

Company Number
SC005906
Status
active
Type
ltd
Incorporated
13 June 1905
Age
120 years
Address
Crieff Hydro Hotel, Crieff, PH7 3LQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JENNETT, John Duncan, LECKIE, Fiona Barbara, LECKIE, Gordon Kenneth Stephen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEBLES HYDRO LIMITED

PEEBLES HYDRO LIMITED is an active company incorporated on 13 June 1905 with the registered office located in Crieff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PEEBLES HYDRO LIMITED was registered 120 years ago.(SIC: 55100)

Status

active

Active since 120 years ago

Company No

SC005906

LTD Company

Age

120 Years

Incorporated 13 June 1905

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

THE PEEBLES HOTEL HYDROPATHIC LIMITED
From: 13 June 1905To: 26 February 2014
Contact
Address

Crieff Hydro Hotel Ferntower Road Crieff, PH7 3LQ,

Previous Addresses

North West Castle Hotel Stranraer Wigtownshire DG9 8EH
From: 13 June 1905To: 26 February 2014
Timeline

16 key events • 2014 - 2018

Funding Officers Ownership
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Apr 16
Director Joined
Jul 16
Director Left
Jul 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JENNETT, John Duncan

Active
Ferntower Road, CrieffPH7 3LQ
Born September 1964
Director
Appointed 25 Feb 2014

LECKIE, Fiona Barbara

Active
Ferntower Road, CrieffPH7 3LQ
Born April 1965
Director
Appointed 17 Mar 2016

LECKIE, Gordon Kenneth Stephen

Active
Ferntower Road, CrieffPH7 3LQ
Born April 1965
Director
Appointed 25 Feb 2014

MCMILLAN, Douglas Dalrymple

Resigned
Knock Bay House, PortpatrickDG9 0NB
Secretary
Appointed 10 Nov 2004
Resigned 25 Feb 2014

PEMBERTON, Ian Peter Calazel

Resigned
Arnsheen Bonnington Road, PeeblesEH45 9HF
Secretary
Appointed N/A
Resigned 10 Nov 2004

COWAN, Fay

Resigned
Glenapp, BallantraeKA26 0NZ
Born July 1966
Director
Appointed 11 Sept 2008
Resigned 25 Feb 2014

COWAN, Graham

Resigned
Glenapp Castle, BallantraeKA26 0NZ
Born January 1964
Director
Appointed 11 Sept 2008
Resigned 25 Feb 2014

FLYNN, David Michael Anthony

Resigned
24 Foxes Dale, LondonSE3 9BQ
Born July 1936
Director
Appointed N/A
Resigned 10 Nov 2004

GARSTANG, Matthew David

Resigned
Ferntower Road, CrieffPH7 3LQ
Born June 1982
Director
Appointed 05 Jul 2016
Resigned 30 Jun 2018

MAZUMDAR, Pauline Margaret

Resigned
The Kent House, TorontoFOREIGN
Born November 1933
Director
Appointed N/A
Resigned 10 Nov 2004

MCMILLAN, Douglas Dalrymple

Resigned
Knock Bay House, PortpatrickDG9 0NB
Born November 1964
Director
Appointed 10 Nov 2004
Resigned 25 Feb 2014

MCMILLAN, Hamilton Coats

Resigned
Maples, StranraerDG9 8BT
Born September 1931
Director
Appointed 10 Nov 2004
Resigned 25 Feb 2014

MCMILLAN, Janet Douglas

Resigned
Maples, StranraerDG9 8BT
Born July 1939
Director
Appointed 10 Nov 2004
Resigned 25 Feb 2014

PEMBERTON, Deidre Ann

Resigned
Arnsheen Bonnington Road, PeeblesEH45 9HF
Born October 1947
Director
Appointed 26 May 1990
Resigned 10 Nov 2004

PEMBERTON, Ian Peter Calazel

Resigned
Arnsheen Bonnington Road, PeeblesEH45 9HF
Born December 1942
Director
Appointed N/A
Resigned 10 Nov 2004

PEMBERTON, Pauline Josephine

Resigned
The Peebles Hotel-Hydropathic, PeeblesEH45 8LX
Director
Appointed N/A
Resigned 25 Aug 1990

VAN DIJK, Pieter Jakob

Resigned
La Barade, Estang
Born February 1938
Director
Appointed N/A
Resigned 10 Nov 2004

Persons with significant control

1

Ferntower Road, CrieffPH7 3LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Made Up Date
27 November 2014
AAAnnual Accounts
Legacy
27 November 2014
AGREEMENT2AGREEMENT2
Legacy
27 November 2014
PARENT_ACCPARENT_ACC
Legacy
26 November 2014
GUARANTEE2GUARANTEE2
Second Filing Of Form With Form Type Made Up Date
3 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
31 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
26 February 2014
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
26 February 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Legacy
25 February 2011
MG02sMG02s
Legacy
24 February 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
7 November 2005
353353
Legacy
7 November 2005
287Change of Registered Office
Legacy
7 November 2005
288cChange of Particulars
Legacy
7 November 2005
288cChange of Particulars
Mortgage Alter Floating Charge
1 December 2004
466(Scot)466(Scot)
Legacy
26 November 2004
287Change of Registered Office
Memorandum Articles
24 November 2004
MEM/ARTSMEM/ARTS
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
155(6)a155(6)a
Legacy
20 November 2004
410(Scot)410(Scot)
Legacy
19 November 2004
410(Scot)410(Scot)
Legacy
18 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
23 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
26 February 1997
410(Scot)410(Scot)
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1991
AAAnnual Accounts
Legacy
24 September 1991
363363
Legacy
7 September 1991
288288
Legacy
24 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
7 October 1988
363363
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
325325
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Legacy
12 September 1986
363363
Accounts With Made Up Date
5 February 1985
AAAnnual Accounts
Miscellaneous
30 October 1984
MISCMISC
Accounts With Made Up Date
9 September 1983
AAAnnual Accounts
Legacy
15 November 1982
363363
Legacy
2 October 1981
363363