Company NameScotherbs Limited
DirectorsDavid Winston Langmead and Andrew James Tice
Company StatusActive
Company NumberSC272328
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 7 months ago)
Previous NameCarse Grange Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Winston Langmead
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHam Farm Main Road
Bosham
Chichester
PO18 8EH
Director NameMr Andrew James Tice
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Irwin Mitchell Llp 150 St. Vincent Street
Glasgow
G2 5NE
Scotland
Director NameRobert Ormond Wilson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Beach Road
Wormit
DD6 8LH
Scotland
Director NameSylvia Dunlop Wilson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaterybutts Farm
Errol
Perth
Perthshire
PH2 7SZ
Scotland
Director NameMrs Fiona Lamotte
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarse Cottage Grange
Errol
Perthshire
PH2 7SZ
Scotland
Director NameRobert More Wilson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleHerb Grower And Packer
Country of ResidenceScotland
Correspondence AddressWaterybutts House
Grange
Errol
PH2 7SZ
Scotland
Secretary NameMrs Fiona Lamotte
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarse Cottage Grange
Errol
Perthshire
PH2 7SZ
Scotland
Director NameMr Ian Summerfield
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotherbs Longforgan
Dundee
DD2 5HU
Scotland
Director NameMr Graham Charles Leech
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotherbs Longforgan
Dundee
DD2 5HU
Scotland
Director NameMr Peter James Scrimshaw
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2019)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressScotherbs Longforgan
Dundee
DD2 5HU
Scotland
Director NameMr Paul Edward Hanson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2022)
RoleEstates Director
Country of ResidenceEngland
Correspondence AddressHam Farm Main Road
Bosham
Chichester
PO18 8EH
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scotherbs.co.uk

Location

Registered Address2nd Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£6,465,922
Net Worth£1,593,449
Cash£145,384
Current Liabilities£956,789

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

21 May 2009Delivered 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 2006Delivered 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 2004Delivered 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 2006Delivered 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

Filing History

10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages)
4 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
3 February 2023Registered 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 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
2 September 2022Consolidated accounts of parent company for subsidiary company period ending 01/01/22 (53 pages)
2 September 2022Audit exemption subsidiary accounts made up to 1 January 2022 (10 pages)
2 September 2022Notice of agreement to exemption from audit of accounts for period ending 01/01/22 (1 page)
2 September 2022Audit exemption statement of guarantee by parent company for period ending 01/01/22 (3 pages)
30 June 2022Termination of appointment of Paul Edward Hanson as a director on 30 June 2022 (1 page)
30 June 2022Appointment of Mr Andrew James Tice as a director on 30 June 2022 (2 pages)
23 September 2021Notice of agreement to exemption from audit of accounts for period ending 26/12/20 (1 page)
23 September 2021Audit exemption subsidiary accounts made up to 26 December 2020 (10 pages)
23 September 2021Consolidated accounts of parent company for subsidiary company period ending 26/12/20 (49 pages)
23 September 2021Audit exemption statement of guarantee by parent company for period ending 26/12/20 (3 pages)
31 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
18 June 2021Registered 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 2021Registered 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 2021Registered 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 2021Satisfaction of charge 2 in full (1 page)
20 January 2021Audit exemption subsidiary accounts made up to 28 December 2019 (10 pages)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 28/12/19 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 28/12/19 (1 page)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 28/12/19 (47 pages)
30 October 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
30 October 2020Change of details for Langmead Farms Limited as a person with significant control on 31 December 2019 (2 pages)
7 November 2019Termination of appointment of Peter James Scrimshaw as a director on 7 November 2019 (1 page)
3 October 2019Accounts for a small company made up to 29 December 2018 (11 pages)
12 September 2019Confirmation statement made on 23 August 2019 with updates (3 pages)
24 September 2018Accounts for a small company made up to 30 December 2017 (11 pages)
8 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
2 November 2017Accounts for a small company made up to 31 December 2016 (27 pages)
2 November 2017Accounts for a small company made up to 31 December 2016 (27 pages)
21 September 2017Confirmation statement made on 23 August 2017 with updates (3 pages)
21 September 2017Confirmation statement made on 23 August 2017 with updates (3 pages)
10 October 2016Full accounts made up to 2 January 2016 (19 pages)
10 October 2016Full accounts made up to 2 January 2016 (19 pages)
30 September 2016Appointment of Mr David Langmead as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Paul Hanson as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Paul Hanson as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr David Langmead as a director on 30 September 2016 (2 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
18 August 2016Termination of appointment of Graham Charles Leech as a director on 28 July 2016 (1 page)
18 August 2016Termination of appointment of Graham Charles Leech as a director on 28 July 2016 (1 page)
19 February 2016Appointment of Mr Peter James Scrimshaw as a director on 1 December 2015 (2 pages)
19 February 2016Appointment of Mr Peter James Scrimshaw as a director on 1 December 2015 (2 pages)
19 February 2016Termination of appointment of Ian Summerfield as a director on 1 December 2015 (1 page)
19 February 2016Termination of appointment of Ian Summerfield as a director on 1 December 2015 (1 page)
30 September 2015Full accounts made up to 27 December 2014 (20 pages)
30 September 2015Full accounts made up to 27 December 2014 (20 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 166
(4 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 166
(4 pages)
28 April 2015Termination of appointment of Fiona Lamotte as a secretary on 14 April 2015 (1 page)
28 April 2015Termination of appointment of Robert More Wilson as a director on 14 April 2015 (1 page)
28 April 2015Termination of appointment of Robert More Wilson as a director on 14 April 2015 (1 page)
28 April 2015Termination of appointment of Fiona Lamotte as a director on 14 April 2015 (1 page)
28 April 2015Termination of appointment of Fiona Lamotte as a secretary on 14 April 2015 (1 page)
28 April 2015Termination of appointment of Fiona Lamotte as a director on 14 April 2015 (1 page)
28 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
20 November 2014Registered 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 2014Full accounts made up to 2 March 2014 (23 pages)
20 November 2014Full accounts made up to 2 March 2014 (23 pages)
20 November 2014Full accounts made up to 2 March 2014 (23 pages)
20 November 2014Registered 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 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 166
(8 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 166
(8 pages)
3 July 2014Satisfaction of charge 3 in full (4 pages)
3 July 2014Satisfaction of charge 3 in full (4 pages)
26 June 2014Registered office address changed from Waterybutts Errol PH2 7SZ on 26 June 2014 (1 page)
26 June 2014Appointment of Mr Graham Charles Leech as a director (2 pages)
26 June 2014Termination of appointment of Robert Wilson as a director (1 page)
26 June 2014Termination of appointment of Robert Wilson as a director (1 page)
26 June 2014Appointment of Ian Summerfield as a director (2 pages)
26 June 2014Termination of appointment of Sylvia Wilson as a director (1 page)
26 June 2014Termination of appointment of Sylvia Wilson as a director (1 page)
26 June 2014Appointment of Ian Summerfield as a director (2 pages)
26 June 2014Registered office address changed from Waterybutts Errol PH2 7SZ on 26 June 2014 (1 page)
26 June 2014Appointment of Mr Graham Charles Leech as a director (2 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 February 2014Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
24 February 2014Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
7 January 2014Full accounts made up to 31 March 2013 (29 pages)
7 January 2014Full accounts made up to 31 March 2013 (29 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 166
(8 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 166
(8 pages)
13 December 2012Accounts for a medium company made up to 1 April 2012 (22 pages)
13 December 2012Accounts for a medium company made up to 1 April 2012 (22 pages)
13 December 2012Accounts for a medium company made up to 1 April 2012 (22 pages)
31 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
31 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
23 December 2011Accounts for a medium company made up to 27 March 2011 (22 pages)
23 December 2011Accounts for a medium company made up to 27 March 2011 (22 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (8 pages)
31 December 2010Accounts for a medium company made up to 28 March 2010 (21 pages)
31 December 2010Accounts for a medium company made up to 28 March 2010 (21 pages)
16 September 2010Director's details changed for Fiona Lamotte on 23 August 2010 (2 pages)
16 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
16 September 2010Director's details changed for Sylvia Dunlop Wilson on 23 August 2010 (2 pages)
16 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
16 September 2010Director's details changed for Robert Ormond Wilson on 23 August 2010 (2 pages)
16 September 2010Director's details changed for Robert More Wilson on 23 August 2010 (2 pages)
16 September 2010Director's details changed for Robert More Wilson on 23 August 2010 (2 pages)
16 September 2010Director's details changed for Robert Ormond Wilson on 23 August 2010 (2 pages)
16 September 2010Director's details changed for Fiona Lamotte on 23 August 2010 (2 pages)
16 September 2010Director's details changed for Sylvia Dunlop Wilson on 23 August 2010 (2 pages)
21 January 2010Accounts for a medium company made up to 29 March 2009 (20 pages)
21 January 2010Accounts for a medium company made up to 29 March 2009 (20 pages)
27 August 2009Return made up to 23/08/09; full list of members (5 pages)
27 August 2009Return made up to 23/08/09; full list of members (5 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
9 October 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
3 October 2008Return made up to 23/08/08; full list of members (5 pages)
3 October 2008Return made up to 23/08/08; full list of members (5 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
31 August 2007Return made up to 23/08/07; full list of members (3 pages)
31 August 2007Return made up to 23/08/07; full list of members (3 pages)
27 March 2007Particulars of contract relating to shares (2 pages)
27 March 2007Particulars of contract relating to shares (2 pages)
27 March 2007Ad 30/03/06--------- £ si 66@1 (2 pages)
27 March 2007Ad 30/03/06--------- £ si 66@1 (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Return made up to 23/08/06; full list of members (3 pages)
23 November 2006Return made up to 23/08/06; full list of members (3 pages)
26 September 2006Partic of mort/charge * (3 pages)
26 September 2006Partic of mort/charge * (3 pages)
26 September 2006Partic of mort/charge * (3 pages)
26 September 2006Partic of mort/charge * (3 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2006Company name changed carse grange LIMITED\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed carse grange LIMITED\certificate issued on 19/04/06 (2 pages)
29 November 2005Return made up to 23/08/05; full list of members (3 pages)
29 November 2005Return made up to 23/08/05; full list of members (3 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
27 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 September 2004Partic of mort/charge * (7 pages)
24 September 2004Partic of mort/charge * (7 pages)
16 September 2004Ad 13/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2004Ad 13/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Incorporation (17 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Incorporation (17 pages)