Lethen
Nairn
IV12 5QH
Scotland
Director Name | John Duncan |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterhead Farmhouse Ladybank Fife KY15 7SJ Scotland |
Secretary Name | Mrs Angela Jeanette Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 July 2021) |
Role | Company Director |
Correspondence Address | Craigflower Cottage St. Margarets Hope Orkney KW17 2RH Scotland |
Secretary Name | Mackenzie Kerr C.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | Redwood 19 Culduthel Road Inverness IV2 4AA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | tradebotanics.com |
---|---|
Telephone | 01309 671404 |
Telephone region | Forres |
Registered Address | The Old Bank High Street Conon Bridge Dingwall IV7 8AZ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
1 at £1 | Richard Hyman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,626 |
Current Liabilities | £181 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
28 October 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
---|---|
26 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
6 December 2019 | Secretary's details changed for Mrs Angela Jeanette Taylor on 1 December 2019 (1 page) |
6 December 2019 | Registered office address changed from 4 Greshop Road Greshop Industrial Estate Forres Moray IV36 2GU to The Old Bank High Street Conon Bridge Dingwall IV7 8AZ on 6 December 2019 (1 page) |
31 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
22 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
12 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
11 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: redwood 19 culduthel road inverness IV2 4AA (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: redwood 19 culduthel road inverness IV2 4AA (1 page) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
23 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
15 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
1 August 2005 | Company name changed trade botanics LIMITED\certificate issued on 01/08/05 (2 pages) |
1 August 2005 | Company name changed trade botanics LIMITED\certificate issued on 01/08/05 (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
14 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
24 September 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
24 September 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
24 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Incorporation (16 pages) |
19 August 2002 | Incorporation (16 pages) |
19 August 2002 | Secretary resigned (1 page) |