Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GREEN HIGHLAND INVESTMENTS LTD
Company Information for

GREEN HIGHLAND INVESTMENTS LTD

1 HILL STREET, EDINBURGH, EH2 3JP,
Company Registration Number
SC162147
Private Limited Company
Active

Company Overview

About Green Highland Investments Ltd
GREEN HIGHLAND INVESTMENTS LTD was founded on 1995-12-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Green Highland Investments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREEN HIGHLAND INVESTMENTS LTD
 
Legal Registered Office
1 HILL STREET
EDINBURGH
EH2 3JP
Other companies in EH2
 
Previous Names
FORTINGALL HOTEL LIMITED09/05/2012
TAY GRANGE LTD.27/07/2011
GREEN HIGHLANDER PROPERTIES LIMITED23/07/2010
Filing Information
Company Number SC162147
Company ID Number SC162147
Date formed 1995-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 17:10:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN HIGHLAND INVESTMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREEN HIGHLAND INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
JANET MACPHERSON WOTHERSPOON
Director 2013-04-01
ROBERT JOHN WOTHERSPOON
Director 1996-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL STEPHEN MCGUINNESS
Director 2000-02-08 2010-06-24
RODERICK MACDUFF URQUHART
Company Secretary 1997-05-01 2008-05-02
ALEX MORISON & CO WS
Nominated Secretary 1995-12-12 1997-05-01
DONALD GRANGER BRASH
Nominated Director 1995-12-12 1996-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET MACPHERSON WOTHERSPOON CALEDON CHARTERS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
ROBERT JOHN WOTHERSPOON FARM FRONTIERS LTD Director 2018-04-13 CURRENT 2017-07-19 Active - Proposal to Strike off
ROBERT JOHN WOTHERSPOON SCIENCE PARK INNOVATIONS LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
ROBERT JOHN WOTHERSPOON CITICOURT INVESTMENTS LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
ROBERT JOHN WOTHERSPOON ANTILLES RESOURCES LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
ROBERT JOHN WOTHERSPOON ANTILLES ELECTRIC LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
ROBERT JOHN WOTHERSPOON RK CALEDON LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
ROBERT JOHN WOTHERSPOON CALEDON GREENSIDE LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
ROBERT JOHN WOTHERSPOON CALEDON CHARTERS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
ROBERT JOHN WOTHERSPOON CALEDON CADENA (LARKFIELD) LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
ROBERT JOHN WOTHERSPOON CALEDON CADENA LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ROBERT JOHN WOTHERSPOON CALEDON POLWARTH LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
ROBERT JOHN WOTHERSPOON EDINBURGH INTERNATIONAL BUSINESS VILLAGE LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
ROBERT JOHN WOTHERSPOON CALEDON NEWTON LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
ROBERT JOHN WOTHERSPOON CALEDON ADMIRAL LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
ROBERT JOHN WOTHERSPOON BMO PROPERTY LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2015-12-29
ROBERT JOHN WOTHERSPOON CALEDON DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
ROBERT JOHN WOTHERSPOON CALEDON TELFER HOUSE LTD Director 2013-07-08 CURRENT 2013-07-08 Active - Proposal to Strike off
ROBERT JOHN WOTHERSPOON KILMARTIN PROPERTIES LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ROBERT JOHN WOTHERSPOON GLENLYON GOURMET LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active - Proposal to Strike off
ROBERT JOHN WOTHERSPOON CALEDON INVESTMENT MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
ROBERT JOHN WOTHERSPOON BRANDER INVESTMENTS LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
ROBERT JOHN WOTHERSPOON CALTOR DEVELOPMENTS LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
ROBERT JOHN WOTHERSPOON CALEDON TRONGATE LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
ROBERT JOHN WOTHERSPOON CALEDON PROPERTIES LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active
ROBERT JOHN WOTHERSPOON BUCCLEUCH PROPERTY (MOSCOW) LIMITED Director 2007-12-19 CURRENT 2007-12-04 Dissolved 2015-06-05
ROBERT JOHN WOTHERSPOON GLENLYON INVESTMENTS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active - Proposal to Strike off
ROBERT JOHN WOTHERSPOON GLENTRUIM ESTATE LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
ROBERT JOHN WOTHERSPOON AW ESTATES LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
ROBERT JOHN WOTHERSPOON NORTHFORT INVESTMENTS LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
ROBERT JOHN WOTHERSPOON INVERNESS INVESTMENT TRUST LIMITED Director 1996-02-01 CURRENT 1935-01-26 Dissolved 2015-06-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-13Director's details changed for Mrs Janet Macpherson Wotherspoon on 2023-06-01
2023-06-13Director's details changed for Mr Robert John Wotherspoon on 2023-06-01
2022-12-20CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0112/12/13 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for Mr Robert John Wotherspoon on 2014-01-01
2013-08-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-03AP01DIRECTOR APPOINTED MRS JANET MACPHERSON WOTHERSPOON
2013-02-15AA01Previous accounting period extended from 30/09/12 TO 31/12/12
2012-12-14AR0112/12/12 ANNUAL RETURN FULL LIST
2012-06-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-09CERTNMCompany name changed fortingall hotel LIMITED\certificate issued on 09/05/12
2012-05-09RES15CHANGE OF COMPANY NAME 21/12/21
2012-01-06AR0112/12/11 ANNUAL RETURN FULL LIST
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/11 FROM Lismore House 127 George Street Edinburgh EH2 4JN Scotland
2011-08-31MG02sStatement of satisfaction in full or in part of a charge /full /charge no 11
2011-07-27RES15CHANGE OF NAME 25/07/2011
2011-07-27CERTNMCompany name changed tay grange LTD.\certificate issued on 27/07/11
2011-06-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-20AR0112/12/10 FULL LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 20 ALVA STREET EDINBURGH EH2 4PY UNITED KINGDOM
2010-08-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-23CERTNMCOMPANY NAME CHANGED GREEN HIGHLANDER PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/07/10
2010-07-23RES15CHANGE OF NAME 16/07/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 7 CASTLE STREET EDINBURGH EH2 3AH
2010-02-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2010-01-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2010-01-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-01-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-18AR0112/12/09 FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-23363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-23353LOCATION OF REGISTER OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY RODERICK URQUHART
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-23363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-02-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-29363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-02-16363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 11 GLENFINLAS STREET EDINBURGH MIDLOTHIAN
2005-05-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-23419a(Scot)DEC MORT/CHARGE *****
2005-03-23419a(Scot)DEC MORT/CHARGE *****
2005-01-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-04363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-04-19419a(Scot)DEC MORT/CHARGE *****
2004-01-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-22363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-01-08363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-01-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-22363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-05-31419a(Scot)DEC MORT/CHARGE *****
2000-05-26AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-20288aNEW DIRECTOR APPOINTED
1999-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-16363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-10-01410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-02410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GREEN HIGHLAND INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREEN HIGHLAND INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-07-15 Satisfied GREY GRANGE LIMITED
STANDARD SECURITY 2010-01-27 Outstanding JANET MACPHERSON WOTHERSPOON
FLOATING CHARGE 2010-01-26 Outstanding JANET MACPHERSON WOTHERSPOON
FLOATING CHARGE 2005-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-09-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-08-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-08-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1998-06-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-02-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1996-02-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN HIGHLAND INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of GREEN HIGHLAND INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN HIGHLAND INVESTMENTS LTD
Trademarks
We have not found any records of GREEN HIGHLAND INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN HIGHLAND INVESTMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GREEN HIGHLAND INVESTMENTS LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where GREEN HIGHLAND INVESTMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN HIGHLAND INVESTMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREEN HIGHLAND INVESTMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.