Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ESSENTIALLY SCOTTISH BOTANICALS LIMITED
Company Information for

ESSENTIALLY SCOTTISH BOTANICALS LIMITED

EDINBURGH, EDINBURGH, EH10 4AS,
Company Registration Number
SC327097
Private Limited Company
Dissolved

Dissolved 2015-05-01

Company Overview

About Essentially Scottish Botanicals Ltd
ESSENTIALLY SCOTTISH BOTANICALS LIMITED was founded on 2007-06-29 and had its registered office in Edinburgh. The company was dissolved on the 2015-05-01 and is no longer trading or active.

Key Data
Company Name
ESSENTIALLY SCOTTISH BOTANICALS LIMITED
 
Legal Registered Office
EDINBURGH
EDINBURGH
EH10 4AS
Other companies in EH10
 
Previous Names
ANDSTRAT (NO. 270) LIMITED03/04/2008
Filing Information
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
Primary Source:Companies House
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 ESSENTIALLY SCOTTISH BOTANICALS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BOYD WAINSCOTT
Company Secretary 2010-05-28
ANDREW BRUCE HEBARD
Director 2008-05-07
THOMAS STEVEN KARLSON
Director 2009-09-22
MIA KOCH
Director 2009-09-22
PAUL CHARLES SMITH
Director 2009-09-22
MICHAEL BOYD WAINSCOTT
Director 2008-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIENNE CLAIRE COMPTON
Company Secretary 2008-05-07 2010-05-28
ANDERSON STRATHERN WS
Nominated Secretary 2007-06-29 2008-05-07
AS DIRECTOR LIMITED
Nominated Director 2007-06-29 2008-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRUCE HEBARD TECHNOLOGY CROPS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
ANDREW BRUCE HEBARD TCIPCL (2012) LIMITED Director 2014-03-17 CURRENT 2012-02-20 Active
ANDREW BRUCE HEBARD TCIPCL LIMITED Director 2014-03-17 CURRENT 2001-09-25 Active
ANDREW BRUCE HEBARD TREEBEARD INVESTMENTS LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active - Proposal to Strike off
ANDREW BRUCE HEBARD FANGORN INVESTMENTS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Liquidation
ANDREW BRUCE HEBARD NATURES CROPS INTERNATIONAL LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
THOMAS STEVEN KARLSON FARMURA LIMITED Director 2015-04-23 CURRENT 1971-12-20 Active - Proposal to Strike off
THOMAS STEVEN KARLSON AQUATROLS EUROPE LTD Director 2015-04-23 CURRENT 2009-10-31 Active
THOMAS STEVEN KARLSON NATURES CROPS INTERNATIONAL LIMITED Director 2009-09-22 CURRENT 2004-02-25 Active
MIA KOCH NATURES CROPS INTERNATIONAL LIMITED Director 2009-09-22 CURRENT 2004-02-25 Active
PAUL CHARLES SMITH AQUATROLS EUROPE LTD Director 2015-04-23 CURRENT 2009-10-31 Active
MICHAEL BOYD WAINSCOTT TECHNOLOGY CROPS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
MICHAEL BOYD WAINSCOTT TCIPCL (2012) LIMITED Director 2014-03-17 CURRENT 2012-02-20 Active
MICHAEL BOYD WAINSCOTT TCIPCL LIMITED Director 2014-03-17 CURRENT 2001-09-25 Active

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
2015-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-19DS01APPLICATION FOR STRIKING-OFF
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 500000
2014-09-22AR0129/06/14 FULL LIST
2013-07-08AR0129/06/13 FULL LIST
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2013 FROM FANELLAN KILTARLITY BEAULY INVERNESS-SHIRE IV4 7JP
2013-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-07-05AR0129/06/12 FULL LIST
2012-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-24RES13AMENDMENT AGREEMENT/ADMINISTRATIVE & CREDIT AGREEMENT APPROVED 13/10/2011
2011-07-12AR0129/06/11 FULL LIST
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-25AR0129/06/10 FULL LIST
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY ADRIENNE COMPTON
2010-07-13AP03SECRETARY APPOINTED MICHAEL BOYD WAINSCOTT
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2009-10-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-10-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-05AP01DIRECTOR APPOINTED MIA KOCH
2009-10-05AP01DIRECTOR APPOINTED THOMAS KARLSON
2009-10-05AP01DIRECTOR APPOINTED DR PAUL SMITH
2009-10-01RES13AUTHORISATION OF BOND AND FLOATING CHARGE 25/09/2009
2009-09-29RES13BOND & FLOATING CHARGE 22/09/2009
2009-08-03363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-16RES13AUTHORITY TO ENTER INTO FLOATING CHARGE 27/02/2009
2009-03-16RES01ALTER ARTICLES 27/02/2009
2009-03-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-13363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY ANDERSON STRATHERN WS
2008-10-0988(2)AD 29/09/08 GBP SI 499999@1=499999 GBP IC 1/500000
2008-10-07MISCFORM 225 EXTEND 30/06/08 - 30/09/08
2008-10-02RES04NC INC ALREADY ADJUSTED 26/09/2008
2008-10-02123GBP NC 100/1000000 26/09/08
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, 1 RUTLAND COURT, EDINBURGH, MIDLOTHIAN, EH3 8EY
2008-07-02225CURREXT FROM 30/06/2009 TO 30/09/2009
2008-06-12288aDIRECTOR APPOINTED MICHAEL BOYD WAINSCOTT
2008-06-12288aDIRECTOR APPOINTED ANDREW BRUCE HEBARD
2008-06-12288aSECRETARY APPOINTED ADRIENNE CLAIRE COMPTON
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR AS DIRECTOR LIMITED
2008-04-03CERTNMCOMPANY NAME CHANGED ANDSTRAT (NO. 270) LIMITED CERTIFICATE ISSUED ON 03/04/08
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1088296 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ESSENTIALLY SCOTTISH BOTANICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-22 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
BOND & FLOATING CHARGE 2009-09-22 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
PLEDGE AND SECURITY AGREEMENT 2009-09-22 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2009-02-27 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION
BOND & FLOATING CHARGE 2009-02-27 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION
Intangible Assets
Patents
We have not found any records of ESSENTIALLY SCOTTISH BOTANICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSENTIALLY SCOTTISH BOTANICALS LIMITED
Trademarks
We have not found any records of ESSENTIALLY SCOTTISH BOTANICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSENTIALLY SCOTTISH BOTANICALS LIMITED. 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 (81300 - Landscape service activities) as ESSENTIALLY SCOTTISH BOTANICALS LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where ESSENTIALLY SCOTTISH BOTANICALS LIMITED 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 ESSENTIALLY SCOTTISH BOTANICALS LIMITED 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 ESSENTIALLY SCOTTISH BOTANICALS LIMITED 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.
    Other companies at postcode EH10 4AS