ESSENTIALLY SCOTTISH BOTANICALS LIMITED

Company Documents

DateDescription
01/05/151 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/159 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1419 December 2014 APPLICATION FOR STRIKING-OFF

View Document

22/09/1422 September 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM FANELLAN KILTARLITY BEAULY INVERNESS-SHIRE IV4 7JP

View Document

06/03/136 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

24/10/1124 October 2011 AMENDMENT AGREEMENT/ADMINISTRATIVE & CREDIT AGREEMENT APPROVED 13/10/2011

View Document

12/07/1112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

25/08/1025 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY ADRIENNE COMPTON

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MICHAEL BOYD WAINSCOTT

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

29/10/0929 October 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

12/10/0912 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/095 October 2009 DIRECTOR APPOINTED DR PAUL SMITH

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MIA KOCH

View Document

05/10/095 October 2009 DIRECTOR APPOINTED THOMAS KARLSON

View Document

01/10/091 October 2009 AUTHORISATION OF BOND AND FLOATING CHARGE 25/09/2009

View Document

29/09/0929 September 2009 BOND & FLOATING CHARGE 22/09/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/03/0916 March 2009 ALTER ARTICLES 27/02/2009

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0827 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY ANDERSON STRATHERN WS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FORM 225 EXTEND 30/06/08 - 30/09/08

View Document

02/10/082 October 2008 NC INC ALREADY ADJUSTED 26/09/2008

View Document

02/10/082 October 2008 GBP NC 100/1000000 26/09/08

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, 1 RUTLAND COURT, EDINBURGH, MIDLOTHIAN, EH3 8EY

View Document

02/07/082 July 2008 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR AS DIRECTOR LIMITED

View Document

12/06/0812 June 2008 SECRETARY APPOINTED ADRIENNE CLAIRE COMPTON

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED ANDREW BRUCE HEBARD

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MICHAEL BOYD WAINSCOTT

View Document

03/04/083 April 2008 COMPANY NAME CHANGED ANDSTRAT (NO. 270) LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company