Company NameLothian Herbs (Edinburgh) Limited
DirectorsMark John Ricketts and Christopher Szymanski
Company StatusRECEIVERSHIP
Company NumberSC175321
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils

Directors

Director NameMr Mark John Ricketts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(2 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 39 Beck Lane
Bingley
West Yorkshire
BD16 4DD
Director NameChristopher Szymanski
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(2 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressBeech Ridge
73 Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Mark John Ricketts
NationalityBritish
StatusCurrent
Appointed11 October 1999(2 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 39 Beck Lane
Bingley
West Yorkshire
BD16 4DD
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameJonathan Charles Bagust
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 1999)
RoleBusinessman
Correspondence Address5b Strathalmond Road
Edinburgh
EH4 8AB
Scotland
Director NameMulan Bagust-Chang
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed10 June 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5b Strathalmond Road
Edinburgh
EH4 8AB
Scotland
Secretary NameMulan Bagust-Chang
NationalityDutch
StatusResigned
Appointed10 June 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5b Strathalmond Road
Edinburgh
EH4 8AB
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitelothianherbsaromatherapy.com

Location

Registered AddressErnst & Young
George House
50 George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£8,477
Current Liabilities£48,156

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Next Accounts Due31 May 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due14 August 2016 (overdue)

Charges

10 January 2001Delivered on: 22 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
11 October 1999Delivered on: 21 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
11 October 1999Delivered on: 21 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal charge over property; fixed charges over assets; floating chargeover same.
Outstanding

Filing History

1 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2002Registered office changed on 06/06/02 from: c/o andersen saltire court,20 castle terrace edinburgh EH1 2EN (1 page)
5 March 2002Notice of receiver's report (45 pages)
21 November 2001Notice of the appointment of receiver by a holder of a floating charge (4 pages)
16 November 2001Registered office changed on 16/11/01 from: 9 ainslie place edinburgh EH3 6AT (1 page)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Secretary resigned (1 page)
22 January 2001Partic of mort/charge * (5 pages)
18 May 2000Return made up to 12/05/00; full list of members (7 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 January 2000New director appointed (2 pages)
21 October 1999Partic of mort/charge * (5 pages)
21 October 1999Partic of mort/charge * (13 pages)
19 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 1999Declaration of assistance for shares acquisition (7 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Return made up to 12/05/99; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/08/98
(1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/08/98
(1 page)
8 June 1998Return made up to 12/05/98; full list of members (6 pages)
22 September 1997Ad 30/06/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
12 June 1997Company name changed drylaw LIMITED\certificate issued on 13/06/97 (2 pages)
12 June 1997£ nc 100/500000 10/06/97 (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
10 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
12 May 1997Incorporation (24 pages)