Company NameThe Edinburgh Herbal Dispensary Ltd.
DirectorsDavid Richard Hampstead and Simon Peter Smiley
Company StatusActive
Company NumberSC420375
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr David Richard Hampstead
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
Director NameMr Simon Peter Smiley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameDeirdre Ada Atkinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,962
Cash£34,723
Current Liabilities£114,423

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
18 December 2023Full accounts made up to 31 March 2023 (23 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
22 December 2022Full accounts made up to 31 March 2022 (24 pages)
9 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
17 November 2021Notification of Samarkand Holdings Limited as a person with significant control on 15 November 2021 (2 pages)
17 November 2021Appointment of Mr Simon Peter Smiley as a director on 15 November 2021 (2 pages)
17 November 2021Cessation of Deidre Ada Atkinson as a person with significant control on 15 November 2021 (1 page)
17 November 2021Appointment of Mr David Richard Hampstead as a director on 15 November 2021 (2 pages)
17 November 2021Termination of appointment of Deirdre Ada Atkinson as a director on 15 November 2021 (1 page)
17 November 2021Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 18 Bristo Place Edinburgh EH1 1EZ on 17 November 2021 (1 page)
23 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 June 2012Appointment of Deirdre Ada Atkinson as a director (2 pages)
14 June 2012Appointment of Deirdre Ada Atkinson as a director (2 pages)
27 March 2012Termination of appointment of Susan Mcintosh as a director (1 page)
27 March 2012Termination of appointment of Peter Trainer as a secretary (1 page)
27 March 2012Termination of appointment of Peter Trainer as a secretary (1 page)
27 March 2012Termination of appointment of Peter Trainer as a director (1 page)
27 March 2012Termination of appointment of Susan Mcintosh as a director (1 page)
27 March 2012Termination of appointment of Peter Trainer as a director (1 page)
26 March 2012Incorporation (24 pages)
26 March 2012Incorporation (24 pages)