Company NameGreen Park Limited
DirectorsAlistair Thomas McMenemie and Diane McMenemie
Company StatusActive
Company NumberSC170546
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAlistair Thomas McMenemie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1996(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Park Hotel Clunie Bridge Road
Pitlochry
Perthshire
PH16 5JY
Scotland
Secretary NameMrs Diane McMenemie
NationalityBritish
StatusCurrent
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreen Park Hotel Clunie Bridge Road
Pitlochry
Perthshire
PH16 5JY
Scotland
Director NameMrs Diane McMenemie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(1 year, 4 months after company formation)
Appointment Duration26 years
RoleHotelier
Country of ResidenceScotland
Correspondence AddressGreen Park Hotel Clunie Bridge Road
Pitlochry
Perthshire
PH16 5JY
Scotland
Director NameJohn Christie McMenemie
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(2 days after company formation)
Appointment Duration22 years, 8 months (resigned 25 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Park Hotel Clunie Bridge Road
Pitlochry
Perthshire
PH16 5JY
Scotland
Director NameMrs Mary Delores McMenemie
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 year, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Park Hotel Clunie Bridge Road
Pitlochry
Perthshire
PH16 5JY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitethegreenpark.co.uk
Telephone01796 473248
Telephone regionPitlochry

Location

Registered Address14 City Quay, Camperdown Street
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Alistair Thomas Mcmenemie
40.00%
Ordinary
20k at £1Mrs Diane Mcmenemie
40.00%
Ordinary
5k at £1John Christie Mcmenemie
10.00%
Ordinary
5k at £1Mrs Mary Delores Mcmenemie
10.00%
Ordinary

Financials

Year2014
Net Worth£3,056,832
Cash£503,951
Current Liabilities£540,075

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

25 March 2005Delivered 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 2004Delivered 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 2002Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

5 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share buy back authority 27/12/2020
(1 page)
13 May 2020Accounts for a small company made up to 30 November 2019 (10 pages)
29 February 2020Satisfaction of charge 2 in full (4 pages)
28 January 2020Termination of appointment of Mary Delores Mcmenemie as a director on 5 July 2019 (1 page)
28 January 2020Termination of appointment of John Christie Mcmenemie as a director on 25 August 2019 (1 page)
28 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
10 June 2019Accounts for a small company made up to 30 November 2018 (9 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 March 2018Accounts for a small company made up to 30 November 2017 (11 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 March 2017Accounts for a small company made up to 30 November 2016 (8 pages)
31 March 2017Accounts for a small company made up to 30 November 2016 (8 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 June 2016Accounts for a small company made up to 30 November 2015 (8 pages)
17 June 2016Accounts for a small company made up to 30 November 2015 (8 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(7 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(7 pages)
9 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
9 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
30 January 2015Director's details changed for John Christie Mcmenemie on 1 March 2014 (2 pages)
30 January 2015Director's details changed for Mrs Mary Delores Mcmenemie on 1 March 2014 (2 pages)
30 January 2015Director's details changed for John Christie Mcmenemie on 1 March 2014 (2 pages)
30 January 2015Director's details changed for Mrs Mary Delores Mcmenemie on 1 March 2014 (2 pages)
30 January 2015Director's details changed for John Christie Mcmenemie on 1 March 2014 (2 pages)
30 January 2015Director's details changed for Mrs Mary Delores Mcmenemie on 1 March 2014 (2 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(7 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(7 pages)
15 May 2014Accounts for a small company made up to 30 November 2013 (7 pages)
15 May 2014Accounts for a small company made up to 30 November 2013 (7 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(7 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(7 pages)
11 June 2013Accounts for a small company made up to 30 November 2012 (7 pages)
11 June 2013Accounts for a small company made up to 30 November 2012 (7 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
20 April 2012Accounts for a small company made up to 30 November 2011 (7 pages)
20 April 2012Accounts for a small company made up to 30 November 2011 (7 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
7 April 2011Accounts for a small company made up to 30 November 2010 (7 pages)
7 April 2011Accounts for a small company made up to 30 November 2010 (7 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
25 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
25 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
19 January 2010Director's details changed for Alistair Thomas Mcmenemie on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Alistair Thomas Mcmenemie on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Mary Delores Mcmenemie on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Diane Mcmenemie on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Diane Mcmenemie on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Diane Mcmenemie on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Mary Delores Mcmenemie on 1 October 2009 (2 pages)
19 January 2010Director's details changed for John Christie Mcmenemie on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Mary Delores Mcmenemie on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for John Christie Mcmenemie on 1 October 2009 (2 pages)
19 January 2010Director's details changed for John Christie Mcmenemie on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alistair Thomas Mcmenemie on 1 October 2009 (2 pages)
2 June 2009Accounts for a small company made up to 30 November 2008 (7 pages)
2 June 2009Accounts for a small company made up to 30 November 2008 (7 pages)
5 February 2009Alterations to floating charge 4 (5 pages)
5 February 2009Alterations to floating charge 4 (5 pages)
15 January 2009Return made up to 15/01/09; full list of members (5 pages)
15 January 2009Return made up to 15/01/09; full list of members (5 pages)
9 May 2008Accounts for a small company made up to 30 November 2007 (7 pages)
9 May 2008Accounts for a small company made up to 30 November 2007 (7 pages)
21 March 2008Return made up to 16/01/08; full list of members (5 pages)
21 March 2008Return made up to 16/01/08; full list of members (5 pages)
18 September 2007Registered office changed on 18/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
18 September 2007Registered office changed on 18/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
26 April 2007Accounts for a small company made up to 30 November 2006 (7 pages)
26 April 2007Accounts for a small company made up to 30 November 2006 (7 pages)
22 January 2007Return made up to 16/01/07; full list of members (3 pages)
22 January 2007Return made up to 16/01/07; full list of members (3 pages)
14 June 2006Accounts for a small company made up to 30 November 2005 (6 pages)
14 June 2006Accounts for a small company made up to 30 November 2005 (6 pages)
17 January 2006Return made up to 16/01/06; full list of members (3 pages)
17 January 2006Return made up to 16/01/06; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
11 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
31 March 2005Partic of mort/charge * (4 pages)
31 March 2005Partic of mort/charge * (4 pages)
11 March 2005Dec mort/charge * (2 pages)
11 March 2005Dec mort/charge * (2 pages)
30 December 2004Return made up to 11/12/04; full list of members (9 pages)
30 December 2004Return made up to 11/12/04; full list of members (9 pages)
22 December 2004Registered office changed on 22/12/04 from: 11 - 19 reform street dundee DD1 1SG (1 page)
22 December 2004Registered office changed on 22/12/04 from: 11 - 19 reform street dundee DD1 1SG (1 page)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 May 2004Accounts for a small company made up to 30 November 2003 (7 pages)
25 May 2004Accounts for a small company made up to 30 November 2003 (7 pages)
2 February 2004Return made up to 11/12/03; full list of members (9 pages)
2 February 2004Return made up to 11/12/03; full list of members (9 pages)
20 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
20 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
13 January 2003Return made up to 11/12/02; full list of members (9 pages)
13 January 2003Return made up to 11/12/02; full list of members (9 pages)
16 July 2002Partic of mort/charge * (5 pages)
6 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
6 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
23 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
23 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
19 December 2000Return made up to 11/12/00; full list of members (8 pages)
19 December 2000Return made up to 11/12/00; full list of members (8 pages)
26 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
26 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
11 January 2000Return made up to 11/12/99; full list of members (8 pages)
11 January 2000Return made up to 11/12/99; full list of members (8 pages)
12 July 1999Accounts for a small company made up to 30 November 1998 (9 pages)
12 July 1999Accounts for a small company made up to 30 November 1998 (9 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
3 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
25 February 1998Ad 20/02/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 February 1998Ad 20/02/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 February 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Registered office changed on 10/02/98 from: 56 reform street dundee DD1 1RY (1 page)
10 February 1998Registered office changed on 10/02/98 from: 56 reform street dundee DD1 1RY (1 page)
26 March 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
26 March 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Partic of mort/charge * (5 pages)
31 January 1997Partic of mort/charge * (5 pages)
16 January 1997Partic of mort/charge * (6 pages)
16 January 1997Partic of mort/charge * (6 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Director resigned (1 page)
11 December 1996Incorporation (18 pages)
11 December 1996Incorporation (18 pages)