Scotherbs Limited GLASGOW


Founded in 2004, Scotherbs, classified under reg no. SC272328 is an active company. Currently registered at 2nd Floor G2 1RW, Glasgow the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2006-04-19 Scotherbs Limited is no longer carrying the name Carse Grange.

The company has 2 directors, namely Andrew T., David L.. Of them, David L. has been with the company the longest, being appointed on 30 September 2016 and Andrew T. has been with the company for the least time - from 30 June 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Fiona L. who worked with the the company until 14 April 2015.

Scotherbs Limited Address / Contact

Office Address 2nd Floor
Office Address2 1 West Regent Street
Town Glasgow
Post code G2 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC272328
Date of Incorporation Mon, 23rd Aug 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Andrew T.

Position: Director

Appointed: 30 June 2022

David L.

Position: Director

Appointed: 30 September 2016

Paul H.

Position: Director

Appointed: 30 September 2016

Resigned: 30 June 2022

Peter S.

Position: Director

Appointed: 01 December 2015

Resigned: 07 November 2019

Graham L.

Position: Director

Appointed: 23 June 2014

Resigned: 28 July 2016

Ian S.

Position: Director

Appointed: 23 June 2014

Resigned: 01 December 2015

Fiona L.

Position: Director

Appointed: 23 August 2004

Resigned: 14 April 2015

Sylvia W.

Position: Director

Appointed: 23 August 2004

Resigned: 23 June 2014

Fiona L.

Position: Secretary

Appointed: 23 August 2004

Resigned: 14 April 2015

Robert W.

Position: Director

Appointed: 23 August 2004

Resigned: 23 June 2014

Robert W.

Position: Director

Appointed: 23 August 2004

Resigned: 14 April 2015

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Langmead Herbs Limited from Chichester, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Langmead Herbs Limited

Ham Farm Main Road, Bosham, Chichester, PO18 8EH, England

Legal authority Limited
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 03834869
Notified on 23 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carse Grange April 19, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 10th, October 2023
Free Download (13 pages)

Company search