Company Information for CASTLE CRAIG HOSPITAL LIMITED
CASTLE CRAIG HOSPITAL, BLYTH BRIDGE, WEST LINTON, PEEBLESSHIRE, EH46 7DH,
|
Company Registration Number
SC108534
Private Limited Company
Active |
Company Name | |
---|---|
CASTLE CRAIG HOSPITAL LIMITED | |
Legal Registered Office | |
CASTLE CRAIG HOSPITAL BLYTH BRIDGE WEST LINTON PEEBLESSHIRE EH46 7DH Other companies in EH46 | |
Company Number | SC108534 | |
---|---|---|
Company ID Number | SC108534 | |
Date formed | 1988-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-11-06 15:40:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CASTLE CRAIG HOSPITAL (ECU) LIMITED | CASTLE CRAIG HOSPITAL BLYTH BRIDGE WEST LINTON PEEBLESSHIRE EH46 7DH | Active | Company formed on the 2001-12-13 |
Officer | Role | Date Appointed |
---|---|---|
AS COMPANY SERVICES LIMITED |
||
FRANCES BEEK |
||
DOMINIC ST JOHN BAPTIST MCCANN |
||
JOHN LEWIS MCCANN |
||
MARGARET ANN MCCANN |
||
MICHAEL GERARD MCCANN |
||
PETER JOHN MCCANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDERSON STRATHERN |
Company Secretary | ||
PETER ALAN HAWKINS |
Director | ||
FREDERICK EDWARD EDWARDS |
Director | ||
CHRISTOPHER BURN |
Director | ||
MESSRS J & F ANDERSON WS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MDS TRUSTEES LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-09-25 | Active | |
SCOA LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
PRIORITY CONSTRUCTION UK LIMITED | Company Secretary | 2017-02-28 | CURRENT | 2017-02-28 | Active | |
BUCHAN BIOGAS LTD | Company Secretary | 2016-11-29 | CURRENT | 2014-03-17 | Active | |
GREEN FORTY DEVELOPMENT LIMITED | Company Secretary | 2016-11-29 | CURRENT | 2012-04-18 | Active | |
CRAIGLEITH HOLDINGS LTD | Company Secretary | 2016-11-29 | CURRENT | 2015-05-21 | Active | |
O & D ENVIRONMENTAL CONTRACTING UK LIMITED | Company Secretary | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
GEORGE W. SPARK AND COMPANY LIMITED | Company Secretary | 2016-08-01 | CURRENT | 1973-03-30 | Liquidation | |
ATRANGI LIMITED | Company Secretary | 2016-05-27 | CURRENT | 2016-05-27 | Dissolved 2017-11-14 | |
ORRMAC (NO:500) LIMITED | Company Secretary | 2016-03-10 | CURRENT | 1991-10-08 | Active | |
UNION DATA STRATEGY LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
SUPPORTERS VOICE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
HAWICK KNITWEAR LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
RANGERS FAMILY LIMITED | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
CLUB 1872 LIMITED | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
ARKHABITAT LIMITED | Company Secretary | 2016-02-02 | CURRENT | 2016-02-02 | Dissolved 2017-07-11 | |
LKS PROPERTIES LIMITED | Company Secretary | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
KILBRAE LIMITED | Company Secretary | 2015-10-29 | CURRENT | 2015-10-29 | Dissolved 2016-09-20 | |
KINGSLAND ESTATES (CARBERRY TOWER) LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
TEARLACH TRADING LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2015-08-24 | Liquidation | |
271 OFFSHORE LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2015-08-28 | Liquidation | |
MODULE BUILD LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
ATB WIND TURBINE LIMITED | Company Secretary | 2015-08-17 | CURRENT | 2015-08-17 | Active - Proposal to Strike off | |
TEARLACH LIMITED | Company Secretary | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
ESKGROVE (WL) LIMITED | Company Secretary | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
F&S SOLAR INVEST UK LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Liquidation | |
LEPPERTON LIMITED | Company Secretary | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
DUNEDIN HOUSE PROPERTIES (SCOTLAND) LIMITED | Company Secretary | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
T TRAYNOR SOLUTIONS LIMITED | Company Secretary | 2015-04-07 | CURRENT | 2015-04-07 | Liquidation | |
ADAPA UK EDINBURGH LIMITED | Company Secretary | 2015-01-13 | CURRENT | 2002-12-23 | Active | |
WESTERWOOD PROPERTIES (SCOTLAND) LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
MCCOY GLOBAL UK LTD | Company Secretary | 2014-11-12 | CURRENT | 2013-01-10 | Active | |
CALLENDAR ESTATE (BIOMASS) LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2009-07-10 | Active | |
ENERGYWISE SCOTLAND LTD | Company Secretary | 2014-06-10 | CURRENT | 2007-05-21 | Liquidation | |
HVO PROPERTY INVESTMENTS LIMITED | Company Secretary | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
CYBERKOA AGENCY LIMITED | Company Secretary | 2014-02-06 | CURRENT | 2014-02-06 | Dissolved 2017-01-03 | |
ANDSTRAT (NO.399) LIMITED | Company Secretary | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2016-01-19 | |
ANDSTRAT (NO.400) LIMITED | Company Secretary | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2016-01-19 | |
ARNISTON FINANCE COMPANY LIMITED | Company Secretary | 2013-10-21 | CURRENT | 2013-10-21 | Active | |
ANDSTRAT (NO.393) LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2014-12-12 | |
GORDON GRANT CONSULTANT LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2013-07-11 | Liquidation | |
THE GRESHAM PUBLISHING COMPANY LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
DBLT REDHEUGH LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
ANDSTRAT (NO.388) LIMITED | Company Secretary | 2013-06-28 | CURRENT | 2013-06-28 | Liquidation | |
CLAIRMONTS TRUSTEES LIMITED | Company Secretary | 2013-04-17 | CURRENT | 1995-03-28 | Active | |
ANDSTRAT (NO.383) LIMITED | Company Secretary | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2017-08-08 | |
ANDSTRAT (NO.385) LIMITED | Company Secretary | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
BELSCO 1039 LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2009-12-01 | Active | |
A.R.D.S. LIMITED | Company Secretary | 2013-02-07 | CURRENT | 1996-09-12 | Liquidation | |
ANDSTRAT (NO.381) LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2014-04-25 | |
AMEYA (EUROPE) LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
THE BLUEBELL TEAROOM LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2012-11-06 | Active - Proposal to Strike off | |
NORTHERN LIGHTHOUSE HERITAGE TRUST | Company Secretary | 2012-10-19 | CURRENT | 2009-09-18 | Active | |
ANDSTRAT (NO. 375) LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2012-08-16 | Active | |
KINGSGATE HOMES LIMITED | Company Secretary | 2012-07-23 | CURRENT | 2002-05-14 | Dissolved 2015-08-26 | |
WESTERWOOD LIMITED | Company Secretary | 2012-05-15 | CURRENT | 1990-05-01 | Active | |
CADOGAN STREET PROPERTIES LIMITED | Company Secretary | 2012-05-15 | CURRENT | 1998-05-20 | Dissolved 2018-07-31 | |
CADOGAN STREET PROPERTIES (EDINBURGH) LIMITED | Company Secretary | 2012-05-15 | CURRENT | 2001-07-18 | Dissolved 2018-07-31 | |
EH1 DEVELOPMENTS LIMITED | Company Secretary | 2012-05-15 | CURRENT | 2004-04-08 | Active - Proposal to Strike off | |
CRICKET SCOTLAND COUNCIL LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2010-12-30 | Active | |
KOM WINDFARMING LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2012-03-30 | Active | |
ARMITSCOT DEVELOPMENTS LIMITED | Company Secretary | 2012-02-17 | CURRENT | 1973-07-05 | Active | |
WALKER GROUP DEVELOPMENTS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 1938-04-16 | Active | |
LAWWORKS SCOTLAND | Company Secretary | 2012-02-03 | CURRENT | 2010-05-04 | Active - Proposal to Strike off | |
WESTERWOOD INVESTMENTS LIMITED | Company Secretary | 2012-01-23 | CURRENT | 1990-11-09 | Dissolved 2016-02-16 | |
WALKER DEVELOPMENTS (GLASGOW) LIMITED | Company Secretary | 2012-01-23 | CURRENT | 2001-03-19 | Dissolved 2017-02-21 | |
WALKER CONTRACTS (SCOTLAND) LIMITED | Company Secretary | 2012-01-23 | CURRENT | 1958-02-26 | Active | |
WESTERWOOD HOMES LIMITED | Company Secretary | 2012-01-23 | CURRENT | 1987-11-24 | Active - Proposal to Strike off | |
WALKER RESIDENTIAL (SCOTLAND) LIMITED | Company Secretary | 2012-01-23 | CURRENT | 1987-12-09 | Active | |
WALKER GROUP SPRINGFIELD HOLDINGS LIMITED | Company Secretary | 2012-01-23 | CURRENT | 1993-09-29 | Active | |
WALKER GROUP (LAND & PROJECTS) LIMITED | Company Secretary | 2012-01-23 | CURRENT | 1999-02-15 | Active - Proposal to Strike off | |
PERTEN LIMITED | Company Secretary | 2012-01-17 | CURRENT | 1986-02-20 | Active - Proposal to Strike off | |
CELLAC UK LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2017-02-21 | |
ROOM WITH A VIEW (SCOTLAND) LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2004-03-12 | Active | |
MAVISTON LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
NOBLE NORDMANN LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2005-03-19 | Active | |
WALKER GROUP (SCOTLAND) LIMITED | Company Secretary | 2011-11-09 | CURRENT | 1969-05-05 | Active | |
NEXAM ST ANDREWS LTD | Company Secretary | 2011-11-08 | CURRENT | 2011-11-08 | Active | |
EXPORT HOUSE LIMITED | Company Secretary | 2011-09-27 | CURRENT | 2011-09-27 | Active | |
ANDSTRAT (NO. 362) LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2011-09-21 | Active - Proposal to Strike off | |
ANDSTRAT (NO. 363) LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
ANDSTRAT (NO. 361) LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
GET STUCK IN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2011-09-13 | Active | |
STUCKGOWAN ESTATE LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2011-09-13 | Active | |
TCRH COMPANY LIMITED | Company Secretary | 2011-08-04 | CURRENT | 2011-08-04 | Liquidation | |
CHESSER ENGINEERING LIMITED | Company Secretary | 2011-07-20 | CURRENT | 1984-11-08 | Active | |
METAGROUP LIMITED | Company Secretary | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
GLYCAT LIMITED | Company Secretary | 2011-03-02 | CURRENT | 2011-03-02 | Active | |
SURFACE MATERIALS ENGINEERING LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-10-20 | |
PET BLOOD BANK SERVICES LIMITED | Company Secretary | 2010-10-28 | CURRENT | 2006-11-10 | Active | |
PET BLOOD BANK UK | Company Secretary | 2010-10-28 | CURRENT | 2006-12-22 | Active | |
FIMM POTATOES LTD | Company Secretary | 2010-10-08 | CURRENT | 2010-10-08 | Active | |
MAGENTA FINE STATIONERY LIMITED | Company Secretary | 2010-10-08 | CURRENT | 2010-10-08 | Active - Proposal to Strike off | |
WOKING SHOPPING LIMITED | Company Secretary | 2010-09-21 | CURRENT | 2010-09-21 | Active | |
SANNOX GLEN ETIVE LIMITED | Company Secretary | 2010-08-16 | CURRENT | 2010-08-16 | Active | |
BAYCLOUD LIMITED | Company Secretary | 2010-08-01 | CURRENT | 1993-06-01 | Active | |
BROWNCLIFFE LIMITED | Company Secretary | 2010-08-01 | CURRENT | 1993-06-01 | Active | |
SKAR PROPERTIES LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2010-04-16 | Dissolved 2016-02-02 | |
OCEANFLOW DEVELOPMENT LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2010-04-16 | Dissolved 2017-09-23 | |
ANDERSON STRATHERN ASSET MANAGEMENT LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2010-04-16 | Active | |
GEARING FOR GROWTH LIMITED | Company Secretary | 2010-02-09 | CURRENT | 2010-02-09 | Active | |
CITY LEGACY LIMITED | Company Secretary | 2009-08-26 | CURRENT | 2009-08-26 | Active | |
SIVES SOLUTIONS LIMITED | Company Secretary | 2009-04-03 | CURRENT | 2009-04-03 | Active - Proposal to Strike off | |
STANNIFER INVESTMENTS LIMITED | Company Secretary | 2009-02-25 | CURRENT | 2009-02-25 | Active | |
CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED | Company Secretary | 2008-09-03 | CURRENT | 1995-11-22 | Active | |
CAFE CITRON LIMITED | Company Secretary | 2008-04-14 | CURRENT | 2008-04-14 | Dissolved 2015-05-08 | |
BLACK ISLE CASTLE CRAIG FOUNDATION | Company Secretary | 2008-03-07 | CURRENT | 2007-03-09 | Active | |
CROMB ELECTRICIANS (CRIEFF) LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2005-02-07 | Dissolved 2015-06-10 | |
THE BURRELL COMPANY (CONSTRUCTION) LIMITED | Company Secretary | 2008-01-25 | CURRENT | 2008-01-25 | Dissolved 2014-05-02 | |
THE EDINBURGH CLOTHING STORE | Company Secretary | 2008-01-16 | CURRENT | 2008-01-16 | Active | |
ERSKINE HOLDINGS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2004-02-05 | Dissolved 2015-08-29 | |
GLENTRESS AMBULANCE (2004) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2004-02-05 | Dissolved 2015-08-28 | |
SILVERS MARINE LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1983-09-22 | Dissolved 2015-10-02 | |
EDINBURGH INTERNATIONAL HOTEL SCHOOL LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1992-06-22 | Dissolved 2016-01-19 | |
ANDERSON STRATHERN WS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1992-05-05 | Dissolved 2013-11-22 | |
AMBULINK UK LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2001-06-12 | Dissolved 2016-02-19 | |
GSF 820 LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2001-06-18 | Dissolved 2017-09-19 | |
WILLIAM B. COWAN LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1965-11-22 | Dissolved 2017-07-19 | |
GYPLOK LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2006-01-18 | Dissolved 2018-02-20 | |
METAPROP LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2002-04-09 | Active | |
GRAHAM GROUP HOLDINGS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2006-01-20 | Active - Proposal to Strike off | |
CLINT ESTATES LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1939-08-18 | Active | |
NGRA (JAMES MORRISON) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1980-11-19 | Active | |
ANDERSON STRATHERN TRUSTEE COMPANY LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1981-04-06 | Active | |
T GRAHAM & SON (BUILDERS) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1982-02-01 | Liquidation | |
MURRAY TRAVEL LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1983-09-12 | Active | |
PICARDIE LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1987-03-03 | Active | |
SIVES LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1988-08-04 | Active - Proposal to Strike off | |
ROSS HEAT EXCHANGERS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1988-08-25 | Active | |
THE NEW SCHOOL BUTTERSTONE | Company Secretary | 2007-11-26 | CURRENT | 1990-12-05 | Liquidation | |
CAIQUE PUBLISHING LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1992-02-14 | Active | |
ANDERSON STRATHERN NOMINEES LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1992-05-05 | Active | |
EDINBURGH MEDICAL RESOURCES (UK) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1998-06-08 | Active | |
GRINMOST (NO 90) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1998-06-08 | Active | |
ROWER DEVELOPMENTS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1999-02-15 | Dissolved 2018-06-26 | |
METAFAB LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1999-03-16 | Active | |
RENNIE MEIKLE LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2000-04-25 | Active | |
ANDSTRAT (NO. 120) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2000-12-06 | Liquidation | |
NAPIER OVERSEAS DEVELOPMENTS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2001-06-28 | Active - Proposal to Strike off | |
ANDSTRAT (NO. 156) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2002-09-04 | Active | |
ABELON SYSTEMS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2002-11-14 | Active | |
FARMER AUTOCARE LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2003-03-19 | Active | |
UPPER WELLWOOD LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2003-05-06 | Active | |
FARMER AUTOCARE WEST LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2003-05-12 | Active | |
DUMFRIES ESTATE (BANKEND) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2004-01-14 | Active | |
BALGONIE HOLDINGS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2004-08-09 | Active | |
WILARC LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2004-08-06 | Active | |
LOTHIANS RACING SYNDICATE LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1890-07-19 | Active - Proposal to Strike off | |
BALGONIE ESTATES LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1914-04-03 | Active | |
JAMES BLAKE & CO (ENGINEERS) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1961-04-28 | Active | |
CAMPBELL AND SMITH CONSTRUCTION COMPANY LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1970-12-22 | Active | |
MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1974-08-09 | Active | |
DENARIUS INVESTMENT COMPANY LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1982-11-22 | Active | |
GRAHAM (PRESERVATION) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1986-01-14 | Active - Proposal to Strike off | |
FAIR ISLE BIRD OBSERVATORY TRUST (THE) | Company Secretary | 2007-11-26 | CURRENT | 1986-02-10 | Active | |
PRIORITY DRILLING UK LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1988-04-14 | Active | |
BOWHOLM HOLDINGS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1990-10-01 | Active | |
HAWTHORNDEN PRESS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1991-08-23 | Active | |
ANDERSON STRATHERN 2007 LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1992-05-05 | Active | |
ANDERSON STRATHERN BUSINESS SERVICES LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1992-05-05 | Liquidation | |
BLAZON INVESTMENTS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1992-09-14 | Active | |
GROVES-RAINES PROPERTIES LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1994-07-28 | Active | |
PENICUIK ESTATE LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1996-06-11 | Active | |
FORRESTER PARK LEISURE LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1996-06-11 | Active | |
EDEN ELECTRICS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1996-03-20 | Active | |
METAPLAS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1996-10-02 | Active | |
MARINE AND ROBOTIC ENGINEERING LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1997-03-27 | Active | |
DOUGAL PHILIP LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1998-07-29 | Active | |
LAND & FORESTRY MANAGEMENT LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1999-07-08 | Active | |
UNION DIRECT LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1999-12-07 | Active | |
ANDSTRAT (NO. 144) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2001-12-05 | Active | |
METATECH LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2002-04-09 | Active | |
NORDIC ENTERPRISE TRUST | Company Secretary | 2007-11-26 | CURRENT | 2002-08-29 | Active | |
PAT MCGINLEY AUTOCARE LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2003-06-02 | Active | |
ANDSTRAT (NO. 175) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2003-09-23 | Active | |
METAFIT LTD. | Company Secretary | 2007-11-26 | CURRENT | 2004-07-12 | Active | |
PM ONE LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2005-11-16 | Active | |
HH ROESNER PROPERTY MANAGEMENT LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2006-12-22 | Active | |
AS DIRECTOR LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2007-02-21 | Active | |
PIHL UK LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2007-01-29 | Liquidation | |
ERROL ESTATE LIMITED | Company Secretary | 2007-06-29 | CURRENT | 2007-06-29 | Active | |
STOBO CASTLE HEALTH SPA LIMITED | Company Secretary | 2007-03-27 | CURRENT | 1986-07-22 | Active | |
SPECIALIST UNDERWATER BROKERAGE LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
PITMAIN AND GLENBANCHOR LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
CASTLE CRAIG HOSPITAL (ECU) LIMITED | Director | 2009-07-01 | CURRENT | 2001-12-13 | Active | |
HOPEBURN LIMITED | Director | 2011-02-09 | CURRENT | 2007-02-12 | Active | |
SWANLEY THERAPY CENTRE (S.U.M.S) | Director | 2007-09-27 | CURRENT | 1989-02-10 | Active | |
HOPEBURN LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-12 | Active | |
HYPER BARIC OXYGEN TREATMENT TRUST | Director | 2005-04-16 | CURRENT | 1996-05-31 | Active | |
CASTLE CRAIG HOSPITAL (ECU) LIMITED | Director | 2001-12-23 | CURRENT | 2001-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Dr Margaret Ann Mccann on 2024-03-25 | ||
Director's details changed for Mrs Victoria Mary Elizabeth Jimenez on 2024-03-25 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MCCANN | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS MCCANN | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES | ||
DIRECTOR APPOINTED MISS VICTORIA MARY ELIZABETH MCCANN | ||
DIRECTOR APPOINTED MR DANIEL GOUWS | ||
AP01 | DIRECTOR APPOINTED MISS VICTORIA MARY ELIZABETH MCCANN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Francis Gill on 2021-09-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Dominic St John Baptist Mccann on 2021-07-28 | |
CH01 | Director's details changed for Mr John Lewis Mccann on 2021-05-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1085340021 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Mr Francis Gill as company secretary on 2020-09-01 | |
TM02 | Termination of appointment of as Company Services Limited on 2020-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES BEEK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1085340020 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AS COMPANY SERVICES LIMITED on 2017-09-15 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN MCCANN | |
CH01 | Director's details changed for Mr Dominic St John Baptist Mccann on 2017-09-15 | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES | |
AAMD | Amended group accounts made up to 2015-12-31 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR DOMINIC ST JOHN BAPTIST MCCANN | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1085340019 | |
AA01 | Previous accounting period extended from 30/09/14 TO 31/12/14 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 1085340018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 1085340017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 10 FRANKSCROFT PEEBLES SCOTTISH BORDERS EH45 9DX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 05/09/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 05/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD MCCANN / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MCCANN / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES BEEK / 01/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009 | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES BEEK / 01/09/2008 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED FRANCES BEEK | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 48 CASTLE STREET EDINBURGH EH2 3LX | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RENEWAL CLINICS LIMITED CERTIFICATE ISSUED ON 08/10/01 | |
363s | RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PM0002779 | Active | Licenced property: BLYTH BRIDGE CASTLE CRAIG CLINIC WEST LINTON GB EH46 7DH. |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | ALLIED IRISH BANKS PLC | |
STANDARD SECURITY | Satisfied | A I B FINANCE LIMITED | |
FLOATING CHARGE | Satisfied | A I B FINANCE LIMITED | |
STANDARD SECURITY | Satisfied | BARCLAYS BANK PLC | |
STANDARD SECURITY | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE CRAIG HOSPITAL LIMITED
CASTLE CRAIG HOSPITAL LIMITED owns 1 domain names.
castlecraig.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Miscellaneous Expenses |
Gateshead Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Miscellaneous Expenses |
Newcastle City Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Miscellaneous Expenses |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Newcastle City Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Newcastle City Council | |
|
|
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
Social Services - Social Care Payments |
Stockton-On-Tees Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
Social Services - Social Care Payments |
Newcastle City Council | |
|
Social Services - Social Care Payments |
Newcastle City Council | |
|
Social Services - Social Care Payments |
Newcastle City Council | |
|
Social Services - Social Care Payments |
Newcastle City Council | |
|
Social Services - Social Care Payments |
Newcastle City Council | |
|
Social Services - Social Care Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |