Company NameThe Green Hotel Limited
Company StatusActive
Company NumberSC548341
CategoryPrivate Limited Company
Incorporation Date21 October 2016(7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James David Keith Montgomery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address2 The Muirs
Kinross
Perth & Kinross
KY13 8AS
Scotland
Director NameMrs Elizabeth Lynette Montgomery
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address2 The Muirs
Kinross
Perth & Kinross
KY13 8AS
Scotland
Director NameMr Dean Charalambous
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(7 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Muirs
Kinross
Perth & Kinross
KY13 8AS
Scotland
Director NameMr Matthew David Garstang
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(same day as company formation)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence Address2 The Muirs
Kinross
Perth & Kinross
KY13 8AS
Scotland
Director NameMr Gordon Kenneth Stephen Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address2 The Muirs
Kinross
Perth & Kinross
KY13 8AS
Scotland
Director NameSir David Basil Henry Montgomery
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 The Muirs
Kinross
Perth & Kinross
KY13 8AS
Scotland

Location

Registered Address2 The Muirs
Kinross
Perth & Kinross
KY13 8AS
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

10 May 2022Delivered on: 26 May 2022
Persons entitled: Kiplun Limited

Classification: A registered charge
Outstanding
16 December 2020Delivered on: 16 December 2020
Persons entitled: Aberdeen Enterprise Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the green hotel, muirs, kinross, KY13 8AS being the subjects registered in the land register of scotland under title number KNR4115.
Outstanding
9 December 2020Delivered on: 14 December 2020
Persons entitled: Aberdeen Enterprise Finance Limited

Classification: A registered charge
Outstanding
3 May 2019Delivered on: 10 May 2019
Persons entitled: Soho Wealth PCC LTD Cell A

Classification: A registered charge
Particulars: The windlestrae hotel, muirs, kinross being the subjects registered in the land register of scotland under title number KNR2266.
Outstanding
3 May 2019Delivered on: 10 May 2019
Persons entitled: Soho Wealth PCC LTD Cell A

Classification: A registered charge
Particulars: The green hotel, muirs, kinross being the subjects registered in the land register of scotland under title number KNR4115.
Outstanding
26 April 2019Delivered on: 10 May 2019
Persons entitled: Soho Wealth PCC LIMITED Cell A

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 10 January 2017
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the green hotel, 2 the muirs, kinross, KY13 8AS being the subjects registered in the land register of scotland under title number KNR4115.
Outstanding
29 December 2016Delivered on: 5 January 2017
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Particulars: All and whole the windlestrae hotel, muirs, kinross KY13 8AS being the subjects registered in the land register of scotland under title number KNR2266.
Outstanding
30 May 2022Delivered on: 10 June 2022
Persons entitled: Kiplun Limited

Classification: A registered charge
Particulars: All and whole the subjects at the green hotel, 2 the muirs, kinross, being the whole subjects registered in the land register of scotland under title number KNR4115.
Outstanding
22 December 2016Delivered on: 28 December 2016
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2023Appointment of Mr Dean Charalambous as a director on 1 December 2023 (2 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 November 2023Confirmation statement made on 25 November 2023 with updates (5 pages)
16 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
6 January 2023Resolutions
  • RES13 ‐ Approval of share transfers 20/11/2022
(4 pages)
5 December 2022Notification of Tarhill Holdings Ltd as a person with significant control on 30 November 2022 (2 pages)
2 December 2022Cessation of Edward Henry James Montgomery as a person with significant control on 30 November 2022 (1 page)
25 November 2022Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
24 November 2022Change of details for Mr Edward Henry James Montgomery as a person with significant control on 20 November 2022 (2 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
16 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
10 June 2022Registration of charge SC5483410010, created on 30 May 2022 (10 pages)
26 May 2022Registration of charge SC5483410009, created on 10 May 2022 (25 pages)
23 May 2022Satisfaction of charge SC5483410008 in full (1 page)
23 May 2022Satisfaction of charge SC5483410007 in full (1 page)
5 May 2022Satisfaction of charge SC5483410006 in full (1 page)
5 May 2022Satisfaction of charge SC5483410002 in full (1 page)
25 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
20 January 2022Satisfaction of charge SC5483410005 in full (1 page)
20 January 2022Satisfaction of charge SC5483410003 in full (1 page)
11 December 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
14 April 2021Satisfaction of charge SC5483410004 in full (4 pages)
25 March 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
16 December 2020Registration of charge SC5483410008, created on 16 December 2020 (9 pages)
14 December 2020Registration of charge SC5483410007, created on 9 December 2020 (19 pages)
26 November 2020Appointment of Mrs Elizabeth Lynette Montgomery as a director on 20 November 2020 (2 pages)
24 November 2020Termination of appointment of David Basil Henry Montgomery as a director on 20 November 2020 (1 page)
27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
25 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
10 May 2019Registration of charge SC5483410005, created on 3 May 2019 (6 pages)
10 May 2019Registration of charge SC5483410006, created on 3 May 2019 (7 pages)
10 May 2019Registration of charge SC5483410004, created on 26 April 2019 (16 pages)
2 May 2019Satisfaction of charge SC5483410001 in full (1 page)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Matthew David Garstang as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Gordon Kenneth Stephen Leckie as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Matthew David Garstang as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Gordon Kenneth Stephen Leckie as a director on 2 October 2017 (1 page)
1 March 2017Current accounting period extended from 31 October 2017 to 28 February 2018 (1 page)
1 March 2017Current accounting period extended from 31 October 2017 to 28 February 2018 (1 page)
10 January 2017Registration of charge SC5483410003, created on 9 January 2017 (13 pages)
10 January 2017Registration of charge SC5483410003, created on 9 January 2017 (13 pages)
5 January 2017Registration of charge SC5483410002, created on 29 December 2016 (11 pages)
5 January 2017Registration of charge SC5483410002, created on 29 December 2016 (11 pages)
28 December 2016Registration of charge SC5483410001, created on 22 December 2016 (16 pages)
28 December 2016Registration of charge SC5483410001, created on 22 December 2016 (16 pages)
6 December 2016Resolutions
  • RES13 ‐ Asset transfer agreement between the company and the partners of firm approved 01/12/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2016Resolutions
  • RES13 ‐ Asset transfer agreement between the company and the partners of firm approved 01/12/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2016Memorandum and Articles of Association (20 pages)
6 December 2016Memorandum and Articles of Association (20 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)