Pitlochry
Perthshire
PH16 5JY
Scotland
Secretary Name | Mrs Diane McMenemie |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Green Park Hotel Clunie Bridge Road Pitlochry Perthshire PH16 5JY Scotland |
Director Name | Mrs Diane McMenemie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 26 years |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Green Park Hotel Clunie Bridge Road Pitlochry Perthshire PH16 5JY Scotland |
Director Name | John Christie McMenemie |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(2 days after company formation) |
Appointment Duration | 22 years, 8 months (resigned 25 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Park Hotel Clunie Bridge Road Pitlochry Perthshire PH16 5JY Scotland |
Director Name | Mrs Mary Delores McMenemie |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Park Hotel Clunie Bridge Road Pitlochry Perthshire PH16 5JY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | thegreenpark.co.uk |
---|---|
Telephone | 01796 473248 |
Telephone region | Pitlochry |
Registered Address | 14 City Quay, Camperdown Street Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | Alistair Thomas Mcmenemie 40.00% Ordinary |
---|---|
20k at £1 | Mrs Diane Mcmenemie 40.00% Ordinary |
5k at £1 | John Christie Mcmenemie 10.00% Ordinary |
5k at £1 | Mrs Mary Delores Mcmenemie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,056,832 |
Cash | £503,951 |
Current Liabilities | £540,075 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
25 March 2005 | Delivered on: 31 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The green park hotel, clunie bridge road, pitlochry, perthshire. Outstanding |
---|---|
18 October 2004 | Delivered on: 25 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
5 July 2002 | Delivered on: 16 July 2002 Persons entitled: John Christie Mcmenemie and Mrs Mary Dolores Mcmenemie Classification: Standard security Secured details: £250,000 with interest from 1 january 2002 at 15 per centum per annum. Particulars: The green park hotel, clunie bridge road, pitlochry, perthshire. Outstanding |
23 January 1997 | Delivered on: 31 January 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands of lagreach, south of the public road known as clunie bridge road,pitlochry. Outstanding |
7 January 1997 | Delivered on: 16 January 1997 Satisfied on: 11 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 |
5 March 2021 | Resolutions
|
---|---|
13 May 2020 | Accounts for a small company made up to 30 November 2019 (10 pages) |
29 February 2020 | Satisfaction of charge 2 in full (4 pages) |
28 January 2020 | Termination of appointment of Mary Delores Mcmenemie as a director on 5 July 2019 (1 page) |
28 January 2020 | Termination of appointment of John Christie Mcmenemie as a director on 25 August 2019 (1 page) |
28 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
10 June 2019 | Accounts for a small company made up to 30 November 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
28 March 2018 | Accounts for a small company made up to 30 November 2017 (11 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 March 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
31 March 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 June 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
17 June 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
9 April 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
9 April 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
30 January 2015 | Director's details changed for John Christie Mcmenemie on 1 March 2014 (2 pages) |
30 January 2015 | Director's details changed for Mrs Mary Delores Mcmenemie on 1 March 2014 (2 pages) |
30 January 2015 | Director's details changed for John Christie Mcmenemie on 1 March 2014 (2 pages) |
30 January 2015 | Director's details changed for Mrs Mary Delores Mcmenemie on 1 March 2014 (2 pages) |
30 January 2015 | Director's details changed for John Christie Mcmenemie on 1 March 2014 (2 pages) |
30 January 2015 | Director's details changed for Mrs Mary Delores Mcmenemie on 1 March 2014 (2 pages) |
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
15 May 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
15 May 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
11 June 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
11 June 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
20 April 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
20 April 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
7 April 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
25 May 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
25 May 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
19 January 2010 | Director's details changed for Alistair Thomas Mcmenemie on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Alistair Thomas Mcmenemie on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Mary Delores Mcmenemie on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Diane Mcmenemie on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Diane Mcmenemie on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Diane Mcmenemie on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Mary Delores Mcmenemie on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for John Christie Mcmenemie on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Mary Delores Mcmenemie on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for John Christie Mcmenemie on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for John Christie Mcmenemie on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alistair Thomas Mcmenemie on 1 October 2009 (2 pages) |
2 June 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
5 February 2009 | Alterations to floating charge 4 (5 pages) |
5 February 2009 | Alterations to floating charge 4 (5 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
9 May 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
9 May 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
21 March 2008 | Return made up to 16/01/08; full list of members (5 pages) |
21 March 2008 | Return made up to 16/01/08; full list of members (5 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
26 April 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
26 April 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
14 June 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
14 June 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
31 March 2005 | Partic of mort/charge * (4 pages) |
31 March 2005 | Partic of mort/charge * (4 pages) |
11 March 2005 | Dec mort/charge * (2 pages) |
11 March 2005 | Dec mort/charge * (2 pages) |
30 December 2004 | Return made up to 11/12/04; full list of members (9 pages) |
30 December 2004 | Return made up to 11/12/04; full list of members (9 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 11 - 19 reform street dundee DD1 1SG (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 11 - 19 reform street dundee DD1 1SG (1 page) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 May 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
25 May 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
2 February 2004 | Return made up to 11/12/03; full list of members (9 pages) |
2 February 2004 | Return made up to 11/12/03; full list of members (9 pages) |
20 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
20 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
13 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
16 July 2002 | Partic of mort/charge * (5 pages) |
6 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
6 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
23 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
19 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
19 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
26 May 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
26 May 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
11 January 2000 | Return made up to 11/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 11/12/99; full list of members (8 pages) |
12 July 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
12 July 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 11/12/98; full list of members
|
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 11/12/98; full list of members
|
3 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
3 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
25 February 1998 | Ad 20/02/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 February 1998 | Ad 20/02/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 February 1998 | Return made up to 11/12/97; full list of members
|
12 February 1998 | Return made up to 11/12/97; full list of members
|
10 February 1998 | Registered office changed on 10/02/98 from: 56 reform street dundee DD1 1RY (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 56 reform street dundee DD1 1RY (1 page) |
26 March 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
26 March 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Partic of mort/charge * (5 pages) |
31 January 1997 | Partic of mort/charge * (5 pages) |
16 January 1997 | Partic of mort/charge * (6 pages) |
16 January 1997 | Partic of mort/charge * (6 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
11 December 1996 | Incorporation (18 pages) |
11 December 1996 | Incorporation (18 pages) |