GREEN HIGHLAND INVESTMENTS LTD
EDINBURGH FORTINGALL HOTEL LIMITED TAY GRANGE LTD. GREEN HIGHLANDER PROPERTIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JP

Company number SC162147
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address 1 HILL STREET, EDINBURGH, EH2 3JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of GREEN HIGHLAND INVESTMENTS LTD are www.greenhighlandinvestments.co.uk, and www.green-highland-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Green Highland Investments Ltd is a Private Limited Company. The company registration number is SC162147. Green Highland Investments Ltd has been working since 12 December 1995. The present status of the company is Active. The registered address of Green Highland Investments Ltd is 1 Hill Street Edinburgh Eh2 3jp. . WOTHERSPOON, Janet Macpherson is a Director of the company. WOTHERSPOON, Robert John is a Director of the company. Secretary URQUHART, Roderick Macduff has been resigned. Nominee Secretary ALEX MORISON & CO WS has been resigned. Nominee Director BRASH, Donald Granger has been resigned. Director MCGUINNESS, Neil Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOTHERSPOON, Janet Macpherson
Appointed Date: 01 April 2013
66 years old

Director
WOTHERSPOON, Robert John
Appointed Date: 08 February 1996
67 years old

Resigned Directors

Secretary
URQUHART, Roderick Macduff
Resigned: 02 May 2008
Appointed Date: 01 May 1997

Nominee Secretary
ALEX MORISON & CO WS
Resigned: 01 May 1997
Appointed Date: 12 December 1995

Nominee Director
BRASH, Donald Granger
Resigned: 09 February 1996
Appointed Date: 12 December 1995
74 years old

Director
MCGUINNESS, Neil Stephen
Resigned: 24 June 2010
Appointed Date: 08 February 2000
57 years old

Persons With Significant Control

Mrs Janet Macpherson Wotherspoon
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

GREEN HIGHLAND INVESTMENTS LTD Events

16 Jan 2017
Confirmation statement made on 12 December 2016 with updates
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

30 Sep 2015
Total exemption full accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100

...
... and 80 more events
14 Feb 1996
New director appointed
12 Feb 1996
Memorandum and Articles of Association
12 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Feb 1996
Company name changed collegium 151 LIMITED\certificate issued on 08/02/96
12 Dec 1995
Incorporation

GREEN HIGHLAND INVESTMENTS LTD Charges

15 July 2010
Standard security
Delivered: 4 August 2010
Status: Satisfied on 31 August 2011
Persons entitled: Grey Grange Limited
Description: Fortingall hotel fortingall aberfeldy.
26 January 2010
Standard security
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Janet Macpherson Wotherspoon
Description: Fortingall hotel fortingall near aberfeldy.
24 January 2010
Floating charge
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Janet Macpherson Wotherspoon
Description: Undertaking & all property & assets present & future…
6 May 2005
Floating charge
Delivered: 10 May 2005
Status: Satisfied on 4 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 September 1999
Standard security
Delivered: 1 October 1999
Status: Satisfied on 31 May 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: 83 market street, st andrews, fife.
20 August 1999
Standard security
Delivered: 2 September 1999
Status: Satisfied on 19 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1112 acres, part of the lands and estate of moy, parish of…
6 August 1998
Standard security
Delivered: 18 August 1998
Status: Satisfied on 26 January 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1ST floor flat known as 9A crossgates, cupar, fife.
23 June 1998
Floating charge
Delivered: 7 July 1998
Status: Satisfied on 23 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 February 1996
Standard security
Delivered: 21 February 1996
Status: Satisfied on 26 January 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 alva street, edinburgh.
10 February 1996
Floating charge
Delivered: 16 February 1996
Status: Satisfied on 23 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…