Company NameGreen Hotel Property Limited
DirectorJames David Keith Montgomery
Company StatusActive
Company NumberSC372694
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James David Keith Montgomery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Hotel 2 The Muirs
Kinross
KY13 8AS
Scotland
Director NameLady Delia Montgomery
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Hotel 2 The Muirs
Kinross
KY13 8AS
Scotland
Director NameSir Basil Henry David Montgomery
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Hotel 2 The Muirs
Kinross
KY13 8AS
Scotland
Director NameMr Edward Henry James Montgomery
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleHM Forces
Country of ResidenceScotland
Correspondence AddressThe Green Hotel 2 The Muirs
Kinross
KY13 8AS
Scotland

Contact

Websitegreen-hotel.com
Telephone01577 863467
Telephone regionKinross

Location

Registered AddressThe Green Hotel
2 The Muirs
Kinross
KY13 8AS
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address Matches2 other UK companies use this postal address

Shareholders

7.3k at £0.01Edward Henry James Montgomery
73.00%
Ordinary
625 at £0.01Basil Henry David Montgomery
6.25%
Ordinary
625 at £0.01Delia Montgomery
6.25%
Ordinary
1.5k at £0.01James David Keith Montgomery
14.50%
Ordinary

Financials

Year2014
Net Worth£139,951
Current Liabilities£37,476

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

21 December 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 1 February 2020
Persons entitled: Firm of Ellis, Lambert & Morgan Partnership

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 4 June 2014
Satisfied on: 12 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
7 January 2021Registration of charge SC3726940005, created on 21 December 2020 (3 pages)
7 January 2021Registration of charge SC3726940004, created on 21 December 2020 (3 pages)
21 September 2020Termination of appointment of Edward Henry James Montgomery as a director on 14 September 2020 (1 page)
15 September 2020Termination of appointment of Basil Henry David Montgomery as a director on 14 September 2020 (1 page)
6 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 February 2020Registration of charge SC3726940003, created on 11 February 2020 (6 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
1 February 2020Registration of charge SC3726940002, created on 17 January 2020 (16 pages)
27 November 2019Termination of appointment of Delia Montgomery as a director on 11 November 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
10 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
6 March 2017Previous accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
6 March 2017Previous accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
19 December 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
19 December 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
27 June 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
27 June 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
7 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(7 pages)
12 June 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(7 pages)
12 June 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(7 pages)
12 November 2014Satisfaction of charge SC3726940001 in full (4 pages)
12 November 2014Satisfaction of charge SC3726940001 in full (4 pages)
4 June 2014Registration of charge 3726940001 (33 pages)
4 June 2014Registration of charge 3726940001 (33 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
13 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(7 pages)
13 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(7 pages)
13 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(7 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 April 2011Director's details changed for Lady Delia Montgomery on 9 February 2010 (2 pages)
8 April 2011Director's details changed for Sir Basil Henry David Montgomery on 9 February 2010 (2 pages)
8 April 2011Director's details changed for Mr Edward Henry James Montgomery on 9 February 2010 (2 pages)
8 April 2011Director's details changed for Mr James David Keith Montgomery on 9 February 2010 (2 pages)
8 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
8 April 2011Director's details changed for Sir Basil Henry David Montgomery on 9 February 2010 (2 pages)
8 April 2011Director's details changed for Sir Basil Henry David Montgomery on 9 February 2010 (2 pages)
8 April 2011Director's details changed for Lady Delia Montgomery on 9 February 2010 (2 pages)
8 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
8 April 2011Director's details changed for Mr James David Keith Montgomery on 9 February 2010 (2 pages)
8 April 2011Director's details changed for Mr Edward Henry James Montgomery on 9 February 2010 (2 pages)
8 April 2011Director's details changed for Mr James David Keith Montgomery on 9 February 2010 (2 pages)
8 April 2011Director's details changed for Lady Delia Montgomery on 9 February 2010 (2 pages)
8 April 2011Director's details changed for Mr Edward Henry James Montgomery on 9 February 2010 (2 pages)
8 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
19 May 2010Current accounting period shortened from 28 February 2011 to 30 September 2010 (4 pages)
19 May 2010Current accounting period shortened from 28 February 2011 to 30 September 2010 (4 pages)
9 February 2010Incorporation (27 pages)
9 February 2010Incorporation (27 pages)