HILLSLAP AND GREENHILL LIMITED
GALASHIELS

Hellopages » Scottish Borders » Scottish Borders » TD1 2NR
Company number SC034325
Status Active
Incorporation Date 1 September 1959
Company Type Private Limited Company
Address GLENDEARG FARM, GLENDEARG, GALASHIELS, SELKIRKSHIRE,, TD1 2NR
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 10,000 . The most likely internet sites of HILLSLAP AND GREENHILL LIMITED are www.hillslapandgreenhill.co.uk, and www.hillslap-and-greenhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Hillslap and Greenhill Limited is a Private Limited Company. The company registration number is SC034325. Hillslap and Greenhill Limited has been working since 01 September 1959. The present status of the company is Active. The registered address of Hillslap and Greenhill Limited is Glendearg Farm Glendearg Galashiels Selkirkshire Td1 2nr. . DOUGLAS, Thomas Edward is a Secretary of the company. DOUGLAS, Benjamin John is a Director of the company. DOUGLAS, Mary is a Director of the company. DOUGLAS, Thomas Edward is a Director of the company. Secretary DOUGLAS, Helen has been resigned. Director DOUGLAS, Frances Emma has been resigned. Director DOUGLAS, Helen has been resigned. Director DOUGLAS, John Haig has been resigned. Director DOUGLAS, Marguerite France has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
DOUGLAS, Thomas Edward
Appointed Date: 18 September 1990

Director
DOUGLAS, Benjamin John
Appointed Date: 21 January 2004
48 years old

Director
DOUGLAS, Mary
Appointed Date: 23 February 1998
73 years old

Director

Resigned Directors

Secretary
DOUGLAS, Helen
Resigned: 18 September 1990

Director
DOUGLAS, Frances Emma
Resigned: 18 September 1990

Director
DOUGLAS, Helen
Resigned: 18 September 1990

Director
DOUGLAS, John Haig
Resigned: 23 February 1998
108 years old

Director
DOUGLAS, Marguerite France
Resigned: 10 August 1984

Persons With Significant Control

Mr Thomas Edward Douglas
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HILLSLAP AND GREENHILL LIMITED Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
24 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000

...
... and 69 more events
25 Sep 1987
Return made up to 04/09/87; full list of members

25 Sep 1987
Accounts for a small company made up to 31 December 1986

06 Nov 1986
Accounts for a small company made up to 31 December 1985

06 Nov 1986
Return made up to 25/06/86; full list of members

29 Oct 1986
Secretary resigned;new secretary appointed

HILLSLAP AND GREENHILL LIMITED Charges

10 April 2014
Charge code SC03 4325 0005
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
23 December 2013
Charge code SC03 4325 0004
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Subjects lying on the north west of plumtreehall brae…
23 December 2013
Charge code SC03 4325 0003
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Area of ground at langlee mains galashiels.
23 December 2013
Charge code SC03 4325 0002
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Hawthorn cottage eddy road newstead melrose rox 11445.
26 August 1986
Standard security
Delivered: 1 September 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 71/55 hectares of ground of the farm of langlee mains and…