Bosham
Chichester
PO18 8EH
Director Name | Mr Andrew James Tice |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Irwin Mitchell Llp 150 St. Vincent Street Glasgow G2 5NE Scotland |
Director Name | Robert Ormond Wilson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Beach Road Wormit DD6 8LH Scotland |
Director Name | Sylvia Dunlop Wilson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waterybutts Farm Errol Perth Perthshire PH2 7SZ Scotland |
Director Name | Mrs Fiona Lamotte |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carse Cottage Grange Errol Perthshire PH2 7SZ Scotland |
Director Name | Robert More Wilson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Herb Grower And Packer |
Country of Residence | Scotland |
Correspondence Address | Waterybutts House Grange Errol PH2 7SZ Scotland |
Secretary Name | Mrs Fiona Lamotte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carse Cottage Grange Errol Perthshire PH2 7SZ Scotland |
Director Name | Mr Ian Summerfield |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotherbs Longforgan Dundee DD2 5HU Scotland |
Director Name | Mr Graham Charles Leech |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotherbs Longforgan Dundee DD2 5HU Scotland |
Director Name | Mr Peter James Scrimshaw |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2019) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Scotherbs Longforgan Dundee DD2 5HU Scotland |
Director Name | Mr Paul Edward Hanson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2022) |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | Ham Farm Main Road Bosham Chichester PO18 8EH |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.scotherbs.co.uk |
---|
Registered Address | 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,465,922 |
Net Worth | £1,593,449 |
Cash | £145,384 |
Current Liabilities | £956,789 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
21 May 2009 | Delivered on: 27 May 2009 Persons entitled: Aek & G Petrie and Others Classification: Standard security Secured details: Obligations in terms of agreement. Particulars: 1.344 ha ground at castle huntly. Outstanding |
---|---|
21 September 2006 | Delivered on: 26 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 acres of class 2 land at longforgan near dundee PTH15954. Outstanding |
13 September 2004 | Delivered on: 24 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
21 September 2006 | Delivered on: 26 September 2006 Satisfied on: 3 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at waterybutts errol extending to 45 acres, detached cottage and former bothy. Fully Satisfied |
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
10 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages) |
4 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
3 February 2023 | Registered office address changed from C/O Irwin Mitchell Llp 150 st. Vincent Street Glasgow G2 5NE Scotland to 2nd Floor 1 West Regent Street Glasgow G2 1RW on 3 February 2023 (1 page) |
6 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
2 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 01/01/22 (53 pages) |
2 September 2022 | Audit exemption subsidiary accounts made up to 1 January 2022 (10 pages) |
2 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 01/01/22 (1 page) |
2 September 2022 | Audit exemption statement of guarantee by parent company for period ending 01/01/22 (3 pages) |
30 June 2022 | Termination of appointment of Paul Edward Hanson as a director on 30 June 2022 (1 page) |
30 June 2022 | Appointment of Mr Andrew James Tice as a director on 30 June 2022 (2 pages) |
23 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/12/20 (1 page) |
23 September 2021 | Audit exemption subsidiary accounts made up to 26 December 2020 (10 pages) |
23 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/12/20 (49 pages) |
23 September 2021 | Audit exemption statement of guarantee by parent company for period ending 26/12/20 (3 pages) |
31 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
18 June 2021 | Registered office address changed from C/O Irwin Mitchell C/O Irwin Mitchell Llp 150 st Vincent Street Glasgow G2 5NE Scotland to C/O Irwin Mitchell Llp 150 st. Vincent Street Glasgow G2 5NE on 18 June 2021 (1 page) |
17 June 2021 | Registered office address changed from 150 Irwin Mitchell St. Vincent Street Glasgow G2 5NE Scotland to C/O Irwin Mitchell C/O Irwin Mitchell Llp 150 st Vincent Street Glasgow G2 5NE on 17 June 2021 (1 page) |
14 June 2021 | Registered office address changed from Scotherbs Longforgan Dundee DD2 5HU to 150 Irwin Mitchell St. Vincent Street Glasgow G2 5NE on 14 June 2021 (1 page) |
2 June 2021 | Satisfaction of charge 2 in full (1 page) |
20 January 2021 | Audit exemption subsidiary accounts made up to 28 December 2019 (10 pages) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 28/12/19 (3 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/12/19 (1 page) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/12/19 (47 pages) |
30 October 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
30 October 2020 | Change of details for Langmead Farms Limited as a person with significant control on 31 December 2019 (2 pages) |
7 November 2019 | Termination of appointment of Peter James Scrimshaw as a director on 7 November 2019 (1 page) |
3 October 2019 | Accounts for a small company made up to 29 December 2018 (11 pages) |
12 September 2019 | Confirmation statement made on 23 August 2019 with updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 30 December 2017 (11 pages) |
8 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a small company made up to 31 December 2016 (27 pages) |
2 November 2017 | Accounts for a small company made up to 31 December 2016 (27 pages) |
21 September 2017 | Confirmation statement made on 23 August 2017 with updates (3 pages) |
21 September 2017 | Confirmation statement made on 23 August 2017 with updates (3 pages) |
10 October 2016 | Full accounts made up to 2 January 2016 (19 pages) |
10 October 2016 | Full accounts made up to 2 January 2016 (19 pages) |
30 September 2016 | Appointment of Mr David Langmead as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Paul Hanson as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Paul Hanson as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr David Langmead as a director on 30 September 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
18 August 2016 | Termination of appointment of Graham Charles Leech as a director on 28 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Graham Charles Leech as a director on 28 July 2016 (1 page) |
19 February 2016 | Appointment of Mr Peter James Scrimshaw as a director on 1 December 2015 (2 pages) |
19 February 2016 | Appointment of Mr Peter James Scrimshaw as a director on 1 December 2015 (2 pages) |
19 February 2016 | Termination of appointment of Ian Summerfield as a director on 1 December 2015 (1 page) |
19 February 2016 | Termination of appointment of Ian Summerfield as a director on 1 December 2015 (1 page) |
30 September 2015 | Full accounts made up to 27 December 2014 (20 pages) |
30 September 2015 | Full accounts made up to 27 December 2014 (20 pages) |
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 April 2015 | Termination of appointment of Fiona Lamotte as a secretary on 14 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Robert More Wilson as a director on 14 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Robert More Wilson as a director on 14 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Fiona Lamotte as a director on 14 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Fiona Lamotte as a secretary on 14 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Fiona Lamotte as a director on 14 April 2015 (1 page) |
28 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 November 2014 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Scotherbs Longforgan Dundee DD2 5HU on 20 November 2014 (1 page) |
20 November 2014 | Full accounts made up to 2 March 2014 (23 pages) |
20 November 2014 | Full accounts made up to 2 March 2014 (23 pages) |
20 November 2014 | Full accounts made up to 2 March 2014 (23 pages) |
20 November 2014 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Scotherbs Longforgan Dundee DD2 5HU on 20 November 2014 (1 page) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
3 July 2014 | Satisfaction of charge 3 in full (4 pages) |
3 July 2014 | Satisfaction of charge 3 in full (4 pages) |
26 June 2014 | Registered office address changed from Waterybutts Errol PH2 7SZ on 26 June 2014 (1 page) |
26 June 2014 | Appointment of Mr Graham Charles Leech as a director (2 pages) |
26 June 2014 | Termination of appointment of Robert Wilson as a director (1 page) |
26 June 2014 | Termination of appointment of Robert Wilson as a director (1 page) |
26 June 2014 | Appointment of Ian Summerfield as a director (2 pages) |
26 June 2014 | Termination of appointment of Sylvia Wilson as a director (1 page) |
26 June 2014 | Termination of appointment of Sylvia Wilson as a director (1 page) |
26 June 2014 | Appointment of Ian Summerfield as a director (2 pages) |
26 June 2014 | Registered office address changed from Waterybutts Errol PH2 7SZ on 26 June 2014 (1 page) |
26 June 2014 | Appointment of Mr Graham Charles Leech as a director (2 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
24 February 2014 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
24 February 2014 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
7 January 2014 | Full accounts made up to 31 March 2013 (29 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (29 pages) |
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 December 2012 | Accounts for a medium company made up to 1 April 2012 (22 pages) |
13 December 2012 | Accounts for a medium company made up to 1 April 2012 (22 pages) |
13 December 2012 | Accounts for a medium company made up to 1 April 2012 (22 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (8 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (8 pages) |
23 December 2011 | Accounts for a medium company made up to 27 March 2011 (22 pages) |
23 December 2011 | Accounts for a medium company made up to 27 March 2011 (22 pages) |
20 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Accounts for a medium company made up to 28 March 2010 (21 pages) |
31 December 2010 | Accounts for a medium company made up to 28 March 2010 (21 pages) |
16 September 2010 | Director's details changed for Fiona Lamotte on 23 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Director's details changed for Sylvia Dunlop Wilson on 23 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Director's details changed for Robert Ormond Wilson on 23 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Robert More Wilson on 23 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Robert More Wilson on 23 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Robert Ormond Wilson on 23 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Fiona Lamotte on 23 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Sylvia Dunlop Wilson on 23 August 2010 (2 pages) |
21 January 2010 | Accounts for a medium company made up to 29 March 2009 (20 pages) |
21 January 2010 | Accounts for a medium company made up to 29 March 2009 (20 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (5 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
9 October 2008 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
3 October 2008 | Return made up to 23/08/08; full list of members (5 pages) |
3 October 2008 | Return made up to 23/08/08; full list of members (5 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
27 March 2007 | Particulars of contract relating to shares (2 pages) |
27 March 2007 | Particulars of contract relating to shares (2 pages) |
27 March 2007 | Ad 30/03/06--------- £ si 66@1 (2 pages) |
27 March 2007 | Ad 30/03/06--------- £ si 66@1 (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Return made up to 23/08/06; full list of members (3 pages) |
23 November 2006 | Return made up to 23/08/06; full list of members (3 pages) |
26 September 2006 | Partic of mort/charge * (3 pages) |
26 September 2006 | Partic of mort/charge * (3 pages) |
26 September 2006 | Partic of mort/charge * (3 pages) |
26 September 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2006 | Company name changed carse grange LIMITED\certificate issued on 19/04/06 (2 pages) |
19 April 2006 | Company name changed carse grange LIMITED\certificate issued on 19/04/06 (2 pages) |
29 November 2005 | Return made up to 23/08/05; full list of members (3 pages) |
29 November 2005 | Return made up to 23/08/05; full list of members (3 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
27 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
27 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
24 September 2004 | Partic of mort/charge * (7 pages) |
24 September 2004 | Partic of mort/charge * (7 pages) |
16 September 2004 | Ad 13/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2004 | Ad 13/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Incorporation (17 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Incorporation (17 pages) |