Kinross
KY13 8AS
Scotland
Director Name | Lady Delia Montgomery |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Green Hotel 2 The Muirs Kinross KY13 8AS Scotland |
Director Name | Sir Basil Henry David Montgomery |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Green Hotel 2 The Muirs Kinross KY13 8AS Scotland |
Director Name | Mr Edward Henry James Montgomery |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | HM Forces |
Country of Residence | Scotland |
Correspondence Address | The Green Hotel 2 The Muirs Kinross KY13 8AS Scotland |
Website | green-hotel.com |
---|---|
Telephone | 01577 863467 |
Telephone region | Kinross |
Registered Address | The Green Hotel 2 The Muirs Kinross KY13 8AS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Address Matches | 2 other UK companies use this postal address |
7.3k at £0.01 | Edward Henry James Montgomery 73.00% Ordinary |
---|---|
625 at £0.01 | Basil Henry David Montgomery 6.25% Ordinary |
625 at £0.01 | Delia Montgomery 6.25% Ordinary |
1.5k at £0.01 | James David Keith Montgomery 14.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,951 |
Current Liabilities | £37,476 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
21 December 2020 | Delivered on: 7 January 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as green cottage, green road, kinross, KY13 8TU being the subjects registered in the land register of scotland under title number KNR3832. Outstanding |
---|---|
21 December 2020 | Delivered on: 7 January 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as west green, green road, kinross, KY13 8TU being the subjects registered in the land register of scotland under title number KNR4295. Outstanding |
11 February 2020 | Delivered on: 12 February 2020 Persons entitled: Firm of Ellis, Lambert & Morgan Partnership Classification: A registered charge Particulars: (1) green cottage, green road, kinross being the subjects registered in the land register of scotland under title number KNR3832 and (2) west green cottage, green road, kinross more particularly described in the disposition granted by sir basil henry david montgomery, lady delia montgomery and james david keith montgomery as trustees and partners of the firm of the green hotel in favour of the green hotel property limited dated fifth february two thousand and sixteen and which subjects (2) are currently undergoing registration. Outstanding |
17 January 2020 | Delivered on: 1 February 2020 Persons entitled: Firm of Ellis, Lambert & Morgan Partnership Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 4 June 2014 Satisfied on: 12 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Registration of charge SC3726940005, created on 21 December 2020 (3 pages) |
7 January 2021 | Registration of charge SC3726940004, created on 21 December 2020 (3 pages) |
21 September 2020 | Termination of appointment of Edward Henry James Montgomery as a director on 14 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Basil Henry David Montgomery as a director on 14 September 2020 (1 page) |
6 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 February 2020 | Registration of charge SC3726940003, created on 11 February 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
1 February 2020 | Registration of charge SC3726940002, created on 17 January 2020 (16 pages) |
27 November 2019 | Termination of appointment of Delia Montgomery as a director on 11 November 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
9 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
10 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
10 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
6 March 2017 | Previous accounting period shortened from 28 February 2017 to 31 August 2016 (1 page) |
6 March 2017 | Previous accounting period shortened from 28 February 2017 to 31 August 2016 (1 page) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
19 December 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
27 June 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
27 June 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 November 2014 | Satisfaction of charge SC3726940001 in full (4 pages) |
12 November 2014 | Satisfaction of charge SC3726940001 in full (4 pages) |
4 June 2014 | Registration of charge 3726940001 (33 pages) |
4 June 2014 | Registration of charge 3726940001 (33 pages) |
29 May 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
29 May 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
13 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 April 2011 | Director's details changed for Lady Delia Montgomery on 9 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Sir Basil Henry David Montgomery on 9 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr Edward Henry James Montgomery on 9 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr James David Keith Montgomery on 9 February 2010 (2 pages) |
8 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Director's details changed for Sir Basil Henry David Montgomery on 9 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Sir Basil Henry David Montgomery on 9 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Lady Delia Montgomery on 9 February 2010 (2 pages) |
8 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Director's details changed for Mr James David Keith Montgomery on 9 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr Edward Henry James Montgomery on 9 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr James David Keith Montgomery on 9 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Lady Delia Montgomery on 9 February 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr Edward Henry James Montgomery on 9 February 2010 (2 pages) |
8 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
19 May 2010 | Current accounting period shortened from 28 February 2011 to 30 September 2010 (4 pages) |
19 May 2010 | Current accounting period shortened from 28 February 2011 to 30 September 2010 (4 pages) |
9 February 2010 | Incorporation (27 pages) |
9 February 2010 | Incorporation (27 pages) |