Company NameSuperherb Limited
DirectorYun Sun
Company StatusActive
Company NumberSC236971
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Yun Sun
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(7 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address1239/1241 Cathcart Road Cathcart Road
Glasgow
G42 9HA
Scotland
Secretary NameJia Zhao
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Dunnottar Crescent
Stewartfield
East Kilbride
G74 4PL
Scotland
Director NameQifeng Xu
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2005)
RoleProduct Engineer
Correspondence Address18 Dunottar Crescent
Stewartfield
East Kilbride
G74 4PL
Scotland
Director NameDr Beinan Liu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed22 January 2005(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2010)
RoleDoctor
Correspondence Address45 Craighill Drive
Clarkston
Glasgow
G76 7TD
Scotland
Secretary NameDr Yun Sun
NationalityBritish
StatusResigned
Appointed09 September 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address45 Craighill Drive
Glasgow
East Renfrewshire
G76 7TD
Scotland
Secretary NameMrs Ning Chen
StatusResigned
Appointed30 June 2010(7 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address1239/1241 Cathcart Road Cathcart Road
Glasgow
G42 9HA
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitesuperherb.net

Location

Registered Address1239/1241 Cathcart Road
Cathcart Road
Glasgow
G42 9HA
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

1 at £1Yun Sun
100.00%
Ordinary

Financials

Year2014
Net Worth-£232
Cash£5,137
Current Liabilities£8,833

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
12 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
12 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
14 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
6 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
28 September 2018Termination of appointment of Ning Chen as a secretary on 1 November 2017 (1 page)
28 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
3 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 September 2016Registered office address changed from 19 Central Way Paisley PA1 1EL to 1239/1241 Cathcart Road Cathcart Road Glasgow G42 9HA on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 19 Central Way Paisley PA1 1EL to 1239/1241 Cathcart Road Cathcart Road Glasgow G42 9HA on 29 September 2016 (1 page)
4 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
(3 pages)
4 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(3 pages)
5 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
5 July 2010Appointment of Mrs Ning Chen as a secretary (1 page)
5 July 2010Termination of appointment of Beinan Liu as a director (1 page)
5 July 2010Termination of appointment of Yun Sun as a secretary (1 page)
5 July 2010Termination of appointment of Beinan Liu as a director (1 page)
5 July 2010Appointment of Dr Yun Sun as a director (2 pages)
5 July 2010Appointment of Dr Yun Sun as a director (2 pages)
5 July 2010Appointment of Mrs Ning Chen as a secretary (1 page)
5 July 2010Termination of appointment of Yun Sun as a secretary (1 page)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 October 2008Director's change of particulars / beinan liu / 01/10/2008 (1 page)
3 October 2008Director's change of particulars / beinan liu / 01/10/2008 (1 page)
3 October 2008Return made up to 18/09/08; full list of members (3 pages)
3 October 2008Return made up to 18/09/08; full list of members (3 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Return made up to 18/09/07; full list of members (2 pages)
20 November 2007Return made up to 18/09/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 March 2006Registered office changed on 02/03/06 from: 4 tormusk grove glasgow G45 0BE (1 page)
2 March 2006Registered office changed on 02/03/06 from: 4 tormusk grove glasgow G45 0BE (1 page)
28 September 2005Return made up to 18/09/05; full list of members (2 pages)
28 September 2005Return made up to 18/09/05; full list of members (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005Secretary resigned (1 page)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 March 2005Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
17 March 2005Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
15 February 2005Registered office changed on 15/02/05 from: 18 dunnottar crescent stewartfield east kilbride G74 4PL (1 page)
15 February 2005Registered office changed on 15/02/05 from: 18 dunnottar crescent stewartfield east kilbride G74 4PL (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
18 October 2004Return made up to 18/09/04; full list of members (6 pages)
18 October 2004Return made up to 18/09/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
18 September 2002Incorporation (17 pages)
18 September 2002Incorporation (17 pages)