Dissolved
Dissolved 2015-05-01
Company Information for ESSENTIALLY SCOTTISH BOTANICALS LIMITED
EDINBURGH, EDINBURGH, EH10 4AS,
|
Company Registration Number
SC327097
Private Limited Company
Dissolved Dissolved 2015-05-01 |
Company Name | ||
---|---|---|
ESSENTIALLY SCOTTISH BOTANICALS LIMITED | ||
Legal Registered Office | ||
EDINBURGH EDINBURGH EH10 4AS Other companies in EH10 | ||
Previous Names | ||
|
Company Number | SC327097 | |
---|---|---|
Date formed | 2007-06-29 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2015-05-01 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-08 06:43:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BOYD WAINSCOTT |
||
ANDREW BRUCE HEBARD |
||
THOMAS STEVEN KARLSON |
||
MIA KOCH |
||
PAUL CHARLES SMITH |
||
MICHAEL BOYD WAINSCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIENNE CLAIRE COMPTON |
Company Secretary | ||
ANDERSON STRATHERN WS |
Nominated Secretary | ||
AS DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNOLOGY CROPS LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Active - Proposal to Strike off | |
TCIPCL (2012) LIMITED | Director | 2014-03-17 | CURRENT | 2012-02-20 | Active | |
TCIPCL LIMITED | Director | 2014-03-17 | CURRENT | 2001-09-25 | Active | |
TREEBEARD INVESTMENTS LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Active - Proposal to Strike off | |
FANGORN INVESTMENTS LIMITED | Director | 2011-10-03 | CURRENT | 2011-10-03 | Liquidation | |
NATURES CROPS INTERNATIONAL LIMITED | Director | 2004-02-25 | CURRENT | 2004-02-25 | Active | |
FARMURA LIMITED | Director | 2015-04-23 | CURRENT | 1971-12-20 | Active - Proposal to Strike off | |
AQUATROLS EUROPE LTD | Director | 2015-04-23 | CURRENT | 2009-10-31 | Active | |
NATURES CROPS INTERNATIONAL LIMITED | Director | 2009-09-22 | CURRENT | 2004-02-25 | Active | |
NATURES CROPS INTERNATIONAL LIMITED | Director | 2009-09-22 | CURRENT | 2004-02-25 | Active | |
AQUATROLS EUROPE LTD | Director | 2015-04-23 | CURRENT | 2009-10-31 | Active | |
TECHNOLOGY CROPS LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Active - Proposal to Strike off | |
TCIPCL (2012) LIMITED | Director | 2014-03-17 | CURRENT | 2012-02-20 | Active | |
TCIPCL LIMITED | Director | 2014-03-17 | CURRENT | 2001-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 29/06/14 FULL LIST | |
AR01 | 29/06/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM FANELLAN KILTARLITY BEAULY INVERNESS-SHIRE IV4 7JP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 29/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
RES13 | AMENDMENT AGREEMENT/ADMINISTRATIVE & CREDIT AGREEMENT APPROVED 13/10/2011 | |
AR01 | 29/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 29/06/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIENNE COMPTON | |
AP03 | SECRETARY APPOINTED MICHAEL BOYD WAINSCOTT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MIA KOCH | |
AP01 | DIRECTOR APPOINTED THOMAS KARLSON | |
AP01 | DIRECTOR APPOINTED DR PAUL SMITH | |
RES13 | AUTHORISATION OF BOND AND FLOATING CHARGE 25/09/2009 | |
RES13 | BOND & FLOATING CHARGE 22/09/2009 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
RES13 | AUTHORITY TO ENTER INTO FLOATING CHARGE 27/02/2009 | |
RES01 | ALTER ARTICLES 27/02/2009 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANDERSON STRATHERN WS | |
88(2) | AD 29/09/08 GBP SI 499999@1=499999 GBP IC 1/500000 | |
MISC | FORM 225 EXTEND 30/06/08 - 30/09/08 | |
RES04 | NC INC ALREADY ADJUSTED 26/09/2008 | |
123 | GBP NC 100/1000000 26/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, 1 RUTLAND COURT, EDINBURGH, MIDLOTHIAN, EH3 8EY | |
225 | CURREXT FROM 30/06/2009 TO 30/09/2009 | |
288a | DIRECTOR APPOINTED MICHAEL BOYD WAINSCOTT | |
288a | DIRECTOR APPOINTED ANDREW BRUCE HEBARD | |
288a | SECRETARY APPOINTED ADRIENNE CLAIRE COMPTON | |
288b | APPOINTMENT TERMINATED DIRECTOR AS DIRECTOR LIMITED | |
CERTNM | COMPANY NAME CHANGED ANDSTRAT (NO. 270) LIMITED CERTIFICATE ISSUED ON 03/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1088296 | Expired |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | WACHOVIA BANK NATIONAL ASSOCIATION AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
BOND & FLOATING CHARGE | Satisfied | WACHOVIA BANK NATIONAL ASSOCIATION AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
PLEDGE AND SECURITY AGREEMENT | Satisfied | WACHOVIA BANK NATIONAL ASSOCIATION AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Satisfied | WACHOVIA BANK, NATIONAL ASSOCIATION | |
BOND & FLOATING CHARGE | Satisfied | WACHOVIA BANK, NATIONAL ASSOCIATION |
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as ESSENTIALLY SCOTTISH BOTANICALS LIMITED are:
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. |