SCOTHERBS LIMITED
Status | ACTIVE |
Company No. | SC272328 |
Category | Private Limited Company |
Incorporated | 23 Aug 2004 |
Age | 19 years, 9 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
SCOTHERBS LIMITED is an active private limited company with number SC272328. It was incorporated 19 years, 9 months, 7 days ago, on 23 August 2004. The company address is C/O Irwin Mitchell Llp St Vincent Plaza C/O Irwin Mitchell Llp St Vincent Plaza, Glasgow, G2 5RZ, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 29 May 2024
Action Date: 29 May 2024
Category: Address
Type: AD01
New address: C/O Irwin Mitchell Llp St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ
Change date: 2024-05-29
Old address: 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 10 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 10 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 09 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Address
Type: AD01
Old address: C/O Irwin Mitchell Llp 150 st. Vincent Street Glasgow G2 5NE Scotland
New address: 2nd Floor 1 West Regent Street Glasgow G2 1RW
Change date: 2023-02-03
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Sep 2022
Action Date: 01 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-01
Documents
Legacy
Date: 02 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 01/01/22
Documents
Legacy
Date: 02 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 01/01/22
Documents
Legacy
Date: 02 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/22
Documents
Appoint person director company with name date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Tice
Appointment date: 2022-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Edward Hanson
Termination date: 2022-06-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Sep 2021
Action Date: 26 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-26
Documents
Legacy
Date: 23 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 26/12/20
Documents
Legacy
Date: 23 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 26/12/20
Documents
Legacy
Date: 23 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 26/12/20
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-18
New address: C/O Irwin Mitchell Llp 150 st. Vincent Street Glasgow G2 5NE
Old address: C/O Irwin Mitchell C/O Irwin Mitchell Llp 150 st Vincent Street Glasgow G2 5NE Scotland
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Old address: 150 Irwin Mitchell St. Vincent Street Glasgow G2 5NE Scotland
New address: C/O Irwin Mitchell C/O Irwin Mitchell Llp 150 st Vincent Street Glasgow G2 5NE
Change date: 2021-06-17
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
New address: 150 Irwin Mitchell St. Vincent Street Glasgow G2 5NE
Change date: 2021-06-14
Old address: Scotherbs Longforgan Dundee DD2 5HU
Documents
Mortgage satisfy charge full
Date: 02 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Jan 2021
Action Date: 28 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-28
Documents
Legacy
Date: 20 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/12/19
Documents
Legacy
Date: 20 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/12/19
Documents
Legacy
Date: 20 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/12/19
Documents
Confirmation statement with updates
Date: 30 Oct 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Change to a person with significant control
Date: 30 Oct 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-12-31
Psc name: Langmead Farms Limited
Documents
Termination director company with name termination date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Scrimshaw
Termination date: 2019-11-07
Documents
Accounts with accounts type small
Date: 03 Oct 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-29
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type small
Date: 24 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type small
Date: 02 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 02 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-02
Documents
Appoint person director company with name date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mr David Langmead
Documents
Appoint person director company with name date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mr Paul Hanson
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-28
Officer name: Graham Charles Leech
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mr Peter James Scrimshaw
Documents
Termination director company with name termination date
Date: 19 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Summerfield
Termination date: 2015-12-01
Documents
Accounts with accounts type full
Date: 30 Sep 2015
Action Date: 27 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert More Wilson
Termination date: 2015-04-14
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Lamotte
Termination date: 2015-04-14
Documents
Termination secretary company with name termination date
Date: 28 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Lamotte
Termination date: 2015-04-14
Documents
Change account reference date company current shortened
Date: 28 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Address
Type: AD01
New address: Scotherbs Longforgan Dundee DD2 5HU
Change date: 2014-11-20
Old address: 16 Charlotte Square Edinburgh Midlothian EH2 4DF
Documents
Accounts with accounts type full
Date: 20 Nov 2014
Action Date: 02 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-02
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Mortgage satisfy charge full
Date: 03 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Appoint person director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Summerfield
Documents
Appoint person director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Charles Leech
Documents
Termination director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Wilson
Documents
Termination director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Wilson
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Old address: Waterybutts Errol PH2 7SZ
Change date: 2014-06-26
Documents
Resolution
Date: 23 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 24 Feb 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-02-28
Documents
Accounts with accounts type full
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type medium
Date: 13 Dec 2012
Action Date: 01 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-01
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type medium
Date: 23 Dec 2011
Action Date: 27 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-27
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type medium
Date: 31 Dec 2010
Action Date: 28 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Robert Ormond Wilson
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Sylvia Dunlop Wilson
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Lamotte
Change date: 2010-08-23
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Robert More Wilson
Documents
Accounts with accounts type medium
Date: 21 Jan 2010
Action Date: 29 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-29
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type medium
Date: 09 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 27 Mar 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/03/06--------- £ si 66@1
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 Sep 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Certificate change of name company
Date: 19 Apr 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carse grange LIMITED\certificate issued on 19/04/06
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Resolution
Date: 18 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 31/03/05
Documents
Legacy
Date: 24 Sep 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ARNOLD CLARK INSURANCE SERVICES LIMITED
454 HILLINGTON ROAD,GLASGOW,G52 4FH
Number: | SC192797 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPIRE WRESTLING ALLIANCE LIMITED
6 SHELDON CLOSE,LOUGHBOROUGH,LE11 5EZ
Number: | 10013106 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BOSTON EUROPEAN SUPERMARKET LIMITED
GEORGE STREET,BOSTON,PE21 8XF
Number: | 10236819 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUXFORD ACADEMY MARNHAM ROAD,NEWARK,NG22 0JH
Number: | 08199731 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GLENDON CLOSE,SHROPSHIRE,TF9 1NX
Number: | 09991438 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORKS MUSIC AND SOUND LIMITED
26 26 MEADOW LANE,BEACONSFIELD,
Number: | 05198975 |
Status: | ACTIVE |
Category: | Private Limited Company |