SCOTHERBS LIMITED

C/O Irwin Mitchell Llp St Vincent Plaza C/O Irwin Mitchell Llp St Vincent Plaza, Glasgow, G2 5RZ, Scotland
StatusACTIVE
Company No.SC272328
CategoryPrivate Limited Company
Incorporated23 Aug 2004
Age19 years, 9 months, 7 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Summerfield

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Charles Leech

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Wilson

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wilson

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/03/06--------- £ si 66@1

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/09/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

D.A.L.P. TRADING LIMITED

TUXFORD ACADEMY MARNHAM ROAD,NEWARK,NG22 0JH

Number:08199731
Status:ACTIVE
Category:Private Limited Company

H & M PROPERTIES LTD LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source