Company NameGreen Highland Investments Ltd
DirectorsRobert John Wotherspoon and Janet Macpherson Wotherspoon
Company StatusActive
Company NumberSC162147
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1996(1 month, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMrs Janet Macpherson Wotherspoon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(17 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameDonald Granger Brash
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 4 months after company formation)
Appointment Duration11 years (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(4 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 24 June 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Secretary NameAlex Morison & Co Ws (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland

Contact

Websiteurquharts.co.uk

Location

Registered Address1 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Janet Wotherspoon
100.00%
Ordinary

Financials

Year2014
Gross Profit-£1,500
Net Worth£52,301
Cash£15,118
Current Liabilities£73,417

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

24 January 2010Delivered on: 26 January 2010
Persons entitled: Janet Macpherson Wotherspoon

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 January 2010Delivered on: 27 January 2010
Persons entitled: Janet Macpherson Wotherspoon

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fortingall hotel fortingall near aberfeldy.
Outstanding
6 May 2005Delivered on: 10 May 2005
Satisfied on: 4 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 September 1999Delivered on: 1 October 1999
Satisfied on: 31 May 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 market street, st andrews, fife.
Fully Satisfied
20 August 1999Delivered on: 2 September 1999
Satisfied on: 19 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1112 acres, part of the lands and estate of moy, parish of moy and dalarossie, inverness.
Fully Satisfied
6 August 1998Delivered on: 18 August 1998
Satisfied on: 26 January 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor flat known as 9A crossgates, cupar, fife.
Fully Satisfied
23 June 1998Delivered on: 7 July 1998
Satisfied on: 23 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 February 1996Delivered on: 21 February 1996
Satisfied on: 26 January 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 alva street, edinburgh.
Fully Satisfied
15 July 2010Delivered on: 4 August 2010
Satisfied on: 31 August 2011
Persons entitled: Grey Grange Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fortingall hotel fortingall aberfeldy.
Fully Satisfied
10 February 1996Delivered on: 16 February 1996
Satisfied on: 23 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
7 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 January 2014Director's details changed for Mr Robert John Wotherspoon on 1 January 2014 (2 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Director's details changed for Mr Robert John Wotherspoon on 1 January 2014 (2 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Director's details changed for Mr Robert John Wotherspoon on 1 January 2014 (2 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 April 2013Appointment of Mrs Janet Macpherson Wotherspoon as a director (2 pages)
3 April 2013Appointment of Mrs Janet Macpherson Wotherspoon as a director (2 pages)
15 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
15 February 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 May 2012Company name changed fortingall hotel LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-09
(1 page)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-09
(1 page)
9 May 2012Company name changed fortingall hotel LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
23 November 2011Registered office address changed from Lismore House 127 George Street Edinburgh EH2 4JN Scotland on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Lismore House 127 George Street Edinburgh EH2 4JN Scotland on 23 November 2011 (1 page)
31 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
31 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
27 July 2011Company name changed tay grange LTD.\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Company name changed tay grange LTD.\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Full accounts made up to 30 September 2010 (9 pages)
29 June 2011Full accounts made up to 30 September 2010 (9 pages)
20 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
22 September 2010Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 September 2010 (1 page)
4 August 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 August 2010Full accounts made up to 30 September 2009 (16 pages)
2 August 2010Full accounts made up to 30 September 2009 (16 pages)
23 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(1 page)
23 July 2010Company name changed green highlander properties LIMITED\certificate issued on 23/07/10
  • CONNOT ‐
(4 pages)
23 July 2010Company name changed green highlander properties LIMITED\certificate issued on 23/07/10
  • CONNOT ‐
(4 pages)
23 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(1 page)
30 June 2010Termination of appointment of Neil Mcguinness as a director (1 page)
30 June 2010Termination of appointment of Neil Mcguinness as a director (1 page)
11 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page)
4 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
4 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
27 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Return made up to 12/12/08; full list of members (3 pages)
23 January 2009Return made up to 12/12/08; full list of members (3 pages)
23 January 2009Location of register of members (1 page)
23 May 2008Appointment terminated secretary roderick urquhart (1 page)
23 May 2008Appointment terminated secretary roderick urquhart (1 page)
24 January 2008Full accounts made up to 30 September 2007 (11 pages)
24 January 2008Full accounts made up to 30 September 2007 (11 pages)
23 January 2008Return made up to 12/12/07; full list of members (2 pages)
23 January 2008Return made up to 12/12/07; full list of members (2 pages)
22 February 2007Full accounts made up to 30 September 2006 (10 pages)
22 February 2007Full accounts made up to 30 September 2006 (10 pages)
29 December 2006Return made up to 12/12/06; full list of members (7 pages)
29 December 2006Return made up to 12/12/06; full list of members (7 pages)
16 February 2006Return made up to 12/12/05; full list of members (7 pages)
16 February 2006Return made up to 12/12/05; full list of members (7 pages)
31 January 2006Full accounts made up to 30 September 2005 (10 pages)
31 January 2006Full accounts made up to 30 September 2005 (10 pages)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian (1 page)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian (1 page)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
19 January 2005Full accounts made up to 30 September 2004 (9 pages)
19 January 2005Full accounts made up to 30 September 2004 (9 pages)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
19 April 2004Dec mort/charge * (4 pages)
19 April 2004Dec mort/charge * (4 pages)
5 January 2004Full accounts made up to 30 September 2003 (9 pages)
5 January 2004Full accounts made up to 30 September 2003 (9 pages)
23 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Full accounts made up to 30 September 2002 (9 pages)
2 January 2003Full accounts made up to 30 September 2002 (9 pages)
22 December 2002Return made up to 12/12/02; full list of members (8 pages)
22 December 2002Return made up to 12/12/02; full list of members (8 pages)
8 January 2002Return made up to 12/12/01; full list of members (6 pages)
8 January 2002Return made up to 12/12/01; full list of members (6 pages)
28 November 2001Full accounts made up to 30 September 2001 (9 pages)
28 November 2001Full accounts made up to 30 September 2001 (9 pages)
9 January 2001Full accounts made up to 30 September 2000 (9 pages)
9 January 2001Full accounts made up to 30 September 2000 (9 pages)
22 December 2000Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Dec mort/charge * (4 pages)
31 May 2000Dec mort/charge * (4 pages)
26 May 2000Full accounts made up to 30 September 1999 (9 pages)
26 May 2000Full accounts made up to 30 September 1999 (9 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
16 December 1999Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 1999Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1999Partic of mort/charge * (5 pages)
1 October 1999Partic of mort/charge * (5 pages)
2 September 1999Partic of mort/charge * (5 pages)
2 September 1999Partic of mort/charge * (5 pages)
10 March 1999Full accounts made up to 30 September 1998 (8 pages)
10 March 1999Full accounts made up to 30 September 1998 (8 pages)
31 December 1998Return made up to 12/12/98; no change of members (5 pages)
31 December 1998Return made up to 12/12/98; no change of members (5 pages)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Ad 08/02/96--------- £ si 99@1 (2 pages)
19 October 1998Stat. Dec. (1 page)
19 October 1998Ad 08/02/96--------- £ si 99@1 (2 pages)
19 October 1998Stat. Dec. (1 page)
18 August 1998Partic of mort/charge * (5 pages)
18 August 1998Partic of mort/charge * (5 pages)
7 July 1998Partic of mort/charge * (5 pages)
7 July 1998Partic of mort/charge * (5 pages)
29 June 1998Return made up to 12/12/97; full list of members; amend (7 pages)
29 June 1998Return made up to 12/12/97; full list of members; amend (7 pages)
16 February 1998Full accounts made up to 30 September 1997 (8 pages)
16 February 1998Full accounts made up to 30 September 1997 (8 pages)
8 January 1998Return made up to 12/12/97; no change of members (5 pages)
8 January 1998Return made up to 12/12/97; no change of members (5 pages)
19 December 1997Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page)
19 December 1997Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Full accounts made up to 30 September 1996 (7 pages)
24 June 1997Full accounts made up to 30 September 1996 (7 pages)
24 June 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
14 January 1997Return made up to 12/12/96; full list of members (7 pages)
14 January 1997Return made up to 12/12/96; full list of members (7 pages)
10 September 1996Accounting reference date notified as 30/09 (1 page)
10 September 1996Accounting reference date notified as 30/09 (1 page)
21 February 1996Partic of mort/charge * (5 pages)
21 February 1996Partic of mort/charge * (5 pages)
19 February 1996Registered office changed on 19/02/96 from: erskine house 68 queen street edinburgh EH2 4NN (1 page)
19 February 1996Registered office changed on 19/02/96 from: erskine house 68 queen street edinburgh EH2 4NN (1 page)
16 February 1996Partic of mort/charge * (6 pages)
16 February 1996Partic of mort/charge * (6 pages)
14 February 1996New director appointed (3 pages)
14 February 1996New director appointed (3 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1996Memorandum and Articles of Association (5 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1996Memorandum and Articles of Association (5 pages)
7 February 1996Company name changed collegium 151 LIMITED\certificate issued on 08/02/96 (2 pages)
7 February 1996Company name changed collegium 151 LIMITED\certificate issued on 08/02/96 (2 pages)
12 December 1995Incorporation (32 pages)
12 December 1995Incorporation (32 pages)