ESSENTIALLY SCOTTISH BOTANICALS LIMITED

ESSENTIALLY SCOTTISH BOTANICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameESSENTIALLY SCOTTISH BOTANICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC327097
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESSENTIALLY SCOTTISH BOTANICALS LIMITED?

    • Landscape service activities (81300) / Administrative and support service activities

    Where is ESSENTIALLY SCOTTISH BOTANICALS LIMITED located?

    Registered Office Address
    55 Falcon Road
    EH10 4AS Edinburgh
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSENTIALLY SCOTTISH BOTANICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDSTRAT (NO. 270) LIMITEDJun 29, 2007Jun 29, 2007

    What are the latest accounts for ESSENTIALLY SCOTTISH BOTANICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for ESSENTIALLY SCOTTISH BOTANICALS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ESSENTIALLY SCOTTISH BOTANICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Jun 29, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 500,000
    SH01

    Annual return made up to Jun 29, 2013 with full list of shareholders

    8 pagesAR01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Registered office address changed from Fanellan Kiltarlity Beauly Inverness-Shire IV4 7JP on Mar 18, 2013

    1 pagesAD01

    accounts-with-accounts-type-

    6 pagesAA

    Annual return made up to Jun 29, 2012 with full list of shareholders

    8 pagesAR01

    accounts-with-accounts-type-

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amendment agreement/administrative & credit agreement approved 13/10/2011
    RES13

    Annual return made up to Jun 29, 2011 with full list of shareholders

    8 pagesAR01

    accounts-with-accounts-type-

    8 pagesAA

    Annual return made up to Jun 29, 2010 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Adrienne Compton as a secretary

    2 pagesTM02

    Appointment of Michael Boyd Wainscott as a secretary

    4 pagesAP03

    accounts-with-accounts-type-

    8 pagesAA

    legacy

    9 pagesMG03s

    legacy

    9 pagesMG03s

    legacy

    16 pagesMG01s

    legacy

    8 pagesMG01s

    legacy

    13 pagesMG01s

    Appointment of Mia Koch as a director

    2 pagesAP01

    Who are the officers of ESSENTIALLY SCOTTISH BOTANICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAINSCOTT, Michael Boyd
    Bures Road
    CO6 2QB White Colne
    Berewyk Hall Court
    Essex
    Secretary
    Bures Road
    CO6 2QB White Colne
    Berewyk Hall Court
    Essex
    British152636080001
    HEBARD, Andrew Bruce, Mr.
    Timberfield Drive
    Pfafftown
    27040 North Carolina
    4494
    Usa
    Director
    Timberfield Drive
    Pfafftown
    27040 North Carolina
    4494
    Usa
    United StatesBritish95957950002
    KARLSON, Thomas Steven
    Robinwood Lane
    60015 Riverwoods
    1835
    Illinois
    United States
    Director
    Robinwood Lane
    60015 Riverwoods
    1835
    Illinois
    United States
    United StatesAmerican141156640001
    KOCH, Mia
    W. George Street
    60657 Chicago
    1115
    Illinois
    United States
    Director
    W. George Street
    60657 Chicago
    1115
    Illinois
    United States
    United StatesAmerican141156560001
    SMITH, Paul Charles
    Pleasant Avenue
    60035 Highland Park
    613
    Illinois
    United States
    Director
    Pleasant Avenue
    60035 Highland Park
    613
    Illinois
    United States
    United StatesAmerican141156670001
    WAINSCOTT, Michael Boyd, Mr.
    Vinsanto Way
    NC 27358 Summerfield
    4300
    North Carolina
    United States
    Director
    Vinsanto Way
    NC 27358 Summerfield
    4300
    North Carolina
    United States
    United StatesAmerican131108080001
    COMPTON, Adrienne Claire
    Highbury Terrace
    C09 2EB Halstead
    16
    Essex
    Secretary
    Highbury Terrace
    C09 2EB Halstead
    16
    Essex
    British131107940001
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Nominee Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    900020500001
    AS DIRECTOR LIMITED
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Nominee Director
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    900030990001

    Does ESSENTIALLY SCOTTISH BOTANICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge and security agreement
    Created On Sep 22, 2009
    Delivered On Oct 12, 2009
    Satisfied
    Amount secured
    All sums due or to become due under the finance documents
    Short particulars
    All right, title and interest in and to the property and assets (all accounts, as-extracted collateral, chattel paper etc) see form for full details.
    Persons Entitled
    • Wachovia Bank National Association as Agent and Trustee for the Finance Parties
    Transactions
    • Oct 12, 2009Registration of a charge (MG01s)
    • Jun 05, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Sep 22, 2009
    Delivered On Oct 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due under the finance documents
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wachovia Bank National Association as Agent and Trustee for the Finance Parties
    Transactions
    • Oct 06, 2009Registration of a charge (MG01s)
    • Jun 05, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 22, 2009
    Delivered On Oct 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due under the finance documents
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wachovia Bank National Association as Agent and Trustee for the Finance Parties
    Transactions
    • Oct 06, 2009Registration of a charge (MG01s)
    • Jun 05, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 27, 2009
    Delivered On Mar 12, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wachovia Bank, National Association
    Transactions
    • Mar 12, 2009Registration of a charge (410)
    • Oct 16, 2009Statement of satisfaction of a floating charge (MG03s)
    Debenture
    Created On Feb 27, 2009
    Delivered On Mar 12, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wachovia Bank, National Association
    Transactions
    • Mar 12, 2009Registration of a charge (410)
    • Oct 16, 2009Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0