Company NameBotanics Limited
DirectorRichard John Hyman
Company StatusActive
Company NumberSC235624
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 7 months ago)
Previous NameTrade Botanics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Richard John Hyman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Cotterton
Lethen
Nairn
IV12 5QH
Scotland
Director NameJohn Duncan
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPeterhead Farmhouse
Ladybank
Fife
KY15 7SJ
Scotland
Secretary NameMrs Angela Jeanette Taylor
NationalityBritish
StatusResigned
Appointed07 June 2007(4 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 July 2021)
RoleCompany Director
Correspondence AddressCraigflower Cottage St. Margarets Hope
Orkney
KW17 2RH
Scotland
Secretary NameMackenzie Kerr C.A. (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetradebotanics.com
Telephone01309 671404
Telephone regionForres

Location

Registered AddressThe Old Bank High Street
Conon Bridge
Dingwall
IV7 8AZ
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

1 at £1Richard Hyman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,626
Current Liabilities£181

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Filing History

28 October 2020Micro company accounts made up to 31 January 2020 (9 pages)
26 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 January 2019 (8 pages)
6 December 2019Secretary's details changed for Mrs Angela Jeanette Taylor on 1 December 2019 (1 page)
6 December 2019Registered 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 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
4 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
22 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
12 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
11 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 September 2009Return made up to 19/08/09; full list of members (3 pages)
14 September 2009Return made up to 19/08/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 September 2008Return made up to 19/08/08; full list of members (3 pages)
11 September 2008Return made up to 19/08/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 September 2007Return made up to 19/08/07; full list of members (2 pages)
12 September 2007Return made up to 19/08/07; full list of members (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: redwood 19 culduthel road inverness IV2 4AA (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: redwood 19 culduthel road inverness IV2 4AA (1 page)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 October 2006Return made up to 19/08/06; full list of members (6 pages)
23 October 2006Return made up to 19/08/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 September 2005Return made up to 19/08/05; full list of members (6 pages)
15 September 2005Return made up to 19/08/05; full list of members (6 pages)
1 August 2005Company name changed trade botanics LIMITED\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed trade botanics LIMITED\certificate issued on 01/08/05 (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
14 September 2004Return made up to 19/08/04; full list of members (7 pages)
14 September 2004Return made up to 19/08/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 September 2003Return made up to 19/08/03; full list of members (7 pages)
24 September 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
24 September 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
24 September 2003Return made up to 19/08/03; full list of members (7 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (16 pages)
19 August 2002Incorporation (16 pages)
19 August 2002Secretary resigned (1 page)