Company NameHillslap And Greenhill Limited
Company StatusActive
Company NumberSC034325
CategoryPrivate Limited Company
Incorporation Date1 September 1959(64 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Thomas Edward Douglas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1988(29 years, 3 months after company formation)
Appointment Duration35 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGlendearg
Galashiels
Selkirkshire
TD1 2NP
Scotland
Secretary NameMr Thomas Edward Douglas
NationalityBritish
StatusCurrent
Appointed18 September 1990(31 years after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendearg
Galashiels
Selkirkshire
TD1 2NP
Scotland
Director NameMary Douglas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(38 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlendearg
Galashiels
Selkirkshire
TD1 2NR
Scotland
Director NameMr Benjamin John Douglas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(44 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleDivers Rural
Country of ResidenceUnited Kingdom
Correspondence AddressCalfhill Glendearg
Galashiels
Borders
TD1 2NR
Scotland
Director NameMiss Frances Emma Douglas
NationalityBritish
StatusResigned
Appointed23 November 1988(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 1990)
RoleSecretary
Correspondence Address10 Perres Road
Hammersmith
London
Director NameMrs Helen Douglas
NationalityBritish
StatusResigned
Appointed23 November 1988(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 1990)
RoleDesign Consultant
Correspondence AddressOld Devchar Mill
Yarrow
Director NameJohn Haig Douglas
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(29 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 February 1998)
RoleFarmer
Correspondence AddressCraigsford
Earlston
Berwickshire
Director NameMrs Marguerite France Douglas
NationalityBritish
StatusResigned
Appointed23 November 1988(29 years, 3 months after company formation)
Appointment Duration-5 years, 8 months (resigned 10 August 1984)
RoleFarmer
Correspondence AddressCraigsford
Earlston
Berwickshire
Secretary NameMrs Helen Douglas
NationalityBritish
StatusResigned
Appointed23 November 1988(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 1990)
RoleCompany Director
Correspondence AddressOld Devchar Mill
Yarrow

Contact

Telephone01896 752413
Telephone regionGalashiels

Location

Registered AddressGlendearg Farm
Glendearg
Galashiels
Selkirkshire
TD1 2NR
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Mr Thomas Edward Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth£500,265
Cash£772
Current Liabilities£151,497

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

10 April 2014Delivered on: 15 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 11 January 2014
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Subjects lying on the north west of plumtreehall brae galashiels SEL2025.
Outstanding
23 December 2013Delivered on: 11 January 2014
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Area of ground at langlee mains galashiels.
Outstanding
23 December 2013Delivered on: 11 January 2014
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Hawthorn cottage eddy road newstead melrose rox 11445.
Outstanding
26 August 1986Delivered on: 1 September 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71/55 hectares of ground of the farm of langlee mains and the holding shown as charlies cairn roxburgh.
Outstanding

Filing History

24 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
28 November 2019Confirmation statement made on 23 November 2019 with updates (5 pages)
24 May 2019Satisfaction of charge SC0343250004 in full (4 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
26 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
29 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(6 pages)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
(6 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
(6 pages)
15 April 2014Registration of charge 0343250005 (8 pages)
15 April 2014Registration of charge 0343250005 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
11 January 2014Registration of charge 0343250002 (13 pages)
11 January 2014Registration of charge 0343250004 (13 pages)
11 January 2014Registration of charge 0343250003 (13 pages)
11 January 2014Registration of charge 0343250004 (13 pages)
11 January 2014Registration of charge 0343250003 (13 pages)
11 January 2014Registration of charge 0343250002 (13 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(6 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 December 2010Director's details changed for Benjamin John Douglas on 13 December 2010 (2 pages)
13 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
13 December 2010Director's details changed for Benjamin John Douglas on 13 December 2010 (2 pages)
13 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 December 2009Secretary's details changed for Thomas Edward Douglas on 23 November 2009 (1 page)
16 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Benjamin John Douglas on 23 November 2009 (2 pages)
16 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mary Douglas on 23 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Thomas Edward Douglas on 23 November 2009 (2 pages)
16 December 2009Director's details changed for Benjamin John Douglas on 23 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Thomas Edward Douglas on 23 November 2009 (2 pages)
16 December 2009Secretary's details changed for Thomas Edward Douglas on 23 November 2009 (1 page)
16 December 2009Director's details changed for Mary Douglas on 23 November 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 January 2009Return made up to 23/11/08; full list of members (7 pages)
29 January 2009Return made up to 23/11/08; full list of members (7 pages)
28 April 2008Return made up to 23/11/07; no change of members (7 pages)
28 April 2008Return made up to 23/11/07; no change of members (7 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2006Return made up to 23/11/06; full list of members (7 pages)
20 December 2006Return made up to 23/11/06; full list of members (7 pages)
12 July 2006Return made up to 23/11/05; full list of members (7 pages)
12 July 2006Return made up to 23/11/05; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 December 2004Return made up to 23/11/04; full list of members (7 pages)
17 December 2004Return made up to 23/11/04; full list of members (7 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 December 2003Return made up to 23/11/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(7 pages)
23 December 2003Return made up to 23/11/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
15 November 2002Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(7 pages)
15 November 2002Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(7 pages)
6 July 2002Return made up to 23/11/01; full list of members (7 pages)
6 July 2002Return made up to 23/11/01; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 April 2001Return made up to 23/11/00; full list of members (6 pages)
25 April 2001Return made up to 23/11/00; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 February 2000Return made up to 23/11/99; full list of members (6 pages)
7 February 2000Return made up to 23/11/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 February 1999Return made up to 23/11/98; no change of members (4 pages)
26 February 1999Return made up to 23/11/98; no change of members (4 pages)
18 September 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
18 September 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
2 March 1998Return made up to 23/11/97; no change of members (4 pages)
2 March 1998Director resigned (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (2 pages)
2 March 1998Return made up to 23/11/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 June 1997Return made up to 23/11/96; full list of members (6 pages)
5 June 1997Return made up to 23/11/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 April 1996Return made up to 23/11/95; no change of members (4 pages)
17 April 1996Return made up to 23/11/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Memorandum and Articles of Association (16 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Memorandum and Articles of Association (16 pages)
25 May 1995Return made up to 23/11/94; no change of members (4 pages)
25 May 1995Return made up to 23/11/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)