Company NameBotany Mill Limited
DirectorSteven Bernard Garry
Company StatusActive
Company NumberSC653135
CategoryPrivate Limited Company
Incorporation Date31 January 2020(4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Bernard Garry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLawhill House Lawhill
Dollar
FK14 7PN
Scotland
Secretary NameMr Steven Bernard Garry
StatusCurrent
Appointed31 January 2020(same day as company formation)
RoleCompany Director
Correspondence AddressLawhill House Lawhill
Dollar
FK14 7PN
Scotland

Location

Registered AddressLawhill House
Lawhill
Dollar
FK14 7PN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

11 May 2021Delivered on: 14 May 2021
Persons entitled:
Windy Investments Limited
Soho Am Limited

Classification: A registered charge
Outstanding

Filing History

11 March 2024Satisfaction of charge SC6531350001 in full (1 page)
5 February 2024Director's details changed for Mr Steven Bernard Garry on 1 February 2024 (2 pages)
5 February 2024Secretary's details changed for Mr Steven Bernard Garry on 1 February 2024 (1 page)
5 February 2024Change of details for Steven Garry as a person with significant control on 1 February 2024 (2 pages)
1 February 2024Registered office address changed from C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
24 February 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
1 February 2023Director's details changed for Mr Steven Bernard Garry on 1 February 2023 (2 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
28 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
18 February 2022Change of details for Steven Garry as a person with significant control on 17 February 2022 (2 pages)
17 February 2022Change of details for Steven Garry as a person with significant control on 17 February 2022 (2 pages)
17 February 2022Secretary's details changed for Mr Steven Garry on 17 February 2022 (1 page)
17 February 2022Secretary's details changed for Mr Steven Garry on 17 February 2022 (1 page)
17 February 2022Director's details changed for Mr Steven Garry on 17 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Steven Garry on 17 February 2022 (2 pages)
17 February 2022Registered office address changed from Johnston Smillie Ltd, 6 Redheughs Rigg Edinburgh Midlothian EH12 9DQ Scotland to C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ on 17 February 2022 (1 page)
28 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
14 May 2021Registration of charge SC6531350001, created on 11 May 2021 (12 pages)
2 April 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
31 January 2020Incorporation
Statement of capital on 2020-01-31
  • GBP 10
(40 pages)