HOTHOUSE BRANDS LIMITED

HOTHOUSE BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOTHOUSE BRANDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC432592
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HOTHOUSE BRANDS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HOTHOUSE BRANDS LIMITED located?

    Registered Office Address
    7 C/O Ncm Fund Services
    4th Floor, 7 Castle Street
    EH2 3AH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HOTHOUSE BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTHOUSE 55 LIMITEDSep 19, 2012Sep 19, 2012
    LISTER SQUARE (NO 122) LIMITEDSep 14, 2012Sep 14, 2012

    What are the latest accounts for HOTHOUSE BRANDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HOTHOUSE BRANDS LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2025
    Next Confirmation Statement DueSep 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2024
    OverdueNo

    What are the latest filings for HOTHOUSE BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    16 pagesAA

    Termination of appointment of Benjamin John Paget Thomson as a director on Jun 16, 2025

    1 pagesTM01

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Registered office address changed from C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF Scotland to 7 C/O Ncm Fund Services 4th Floor, 7 Castle Street Edinburgh EH2 3AH on Apr 06, 2023

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin John Paget Thomson on May 09, 2018

    2 pagesCH01

    Termination of appointment of John Michael Dunsmore as a director on Apr 30, 2018

    1 pagesTM01

    Appointment of Mr Paul Henry Skipworth as a director on May 01, 2018

    2 pagesAP01

    Registered office address changed from 43 C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF Scotland to C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF on May 08, 2018

    1 pagesAD01

    Registered office address changed from C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF Scotland to 43 C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF on May 08, 2018

    1 pagesAD01

    Registered office address changed from 22 Napier Road Edinburgh Midlothian EH10 5AY to C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF on May 08, 2018

    1 pagesAD01

    Who are the officers of HOTHOUSE BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKIPWORTH, Paul Henry
    C/O Ncm Fund Services
    4th Floor, 7 Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Director
    C/O Ncm Fund Services
    4th Floor, 7 Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    ScotlandBritishDirector189477090001
    MORTON FRASER SECRETARIES LIMITED
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Secretary
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    BELL, Adrian Edward Robert
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    United KingdomBritishSolicitor40070480004
    DUNSMORE, John Michael
    43 Melville Street
    EH3 7JF Edinburgh
    C/O Inverleith Llp
    Scotland
    Director
    43 Melville Street
    EH3 7JF Edinburgh
    C/O Inverleith Llp
    Scotland
    ScotlandBritishNone34568410008
    THOMSON, Benjamin John Paget
    C/O Ncm Fund Services
    4th Floor, 7 Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Director
    C/O Ncm Fund Services
    4th Floor, 7 Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    ScotlandBritishDirector44243290004
    MORTON FRASER DIRECTORS LIMITED
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

    Who are the persons with significant control of HOTHOUSE BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inverleith Llp
    Inverleith Terrace
    EH3 5NU Edinburgh
    33
    Scotland
    Dec 05, 2016
    Inverleith Terrace
    EH3 5NU Edinburgh
    33
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityThe Limited Liability Partnerships Act 2000
    Place RegisteredCompanies House (Scotland)
    Registration NumberSo302623
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Michael Dunsmore
    Napier Road
    EH10 5AY Edinburgh
    22
    Midlothian
    Apr 06, 2016
    Napier Road
    EH10 5AY Edinburgh
    22
    Midlothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Benjamin John Paget Thomson
    Inverleith Terrace
    EH3 5NU Edinburgh
    33
    Scotland
    Apr 06, 2016
    Inverleith Terrace
    EH3 5NU Edinburgh
    33
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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