THE BOTANICS TRADING COMPANY LIMITED
20A INVERLEITH ROW

Hellopages » City of Edinburgh » City of Edinburgh » EH3 5LR

Company number SC136616
Status Active
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address THE ROYAL BOTANIC, GARDEN EDINBURGH, 20A INVERLEITH ROW, EDINBURGH, EH3 5LR
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,000 . The most likely internet sites of THE BOTANICS TRADING COMPANY LIMITED are www.thebotanicstradingcompany.co.uk, and www.the-botanics-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The Botanics Trading Company Limited is a Private Limited Company. The company registration number is SC136616. The Botanics Trading Company Limited has been working since 13 February 1992. The present status of the company is Active. The registered address of The Botanics Trading Company Limited is The Royal Botanic Garden Edinburgh 20a Inverleith Row Edinburgh Eh3 5lr. . JACKSON, Heather Martha is a Director of the company. MACNAB, Alasdair James, Dr is a Director of the company. MILNE, Simon Stephen is a Director of the company. Secretary CARMICHAEL, Elaine has been resigned. Secretary EDGELER, Ian George has been resigned. Secretary LOMAS, Glenys Barbara Gillian has been resigned. Secretary MACNAB, Alasdair James, Dr has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLACKMORE, Stephen, Professor has been resigned. Director BLAIR, John Woodman has been resigned. Director BRODA, Paul Martin Andrew, Professor has been resigned. Director BUXTON, Annabella has been resigned. Director CLARK, David Nowell has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GARDEN, Kenneth John has been resigned. Director HUTCHISON, Peter Craft, Sir has been resigned. Director INGRAM, David Stanley, Professor has been resigned. Director MORRISON, Katrina Croft has been resigned. Director NICHOLSON, Paul Anthony, Doctor has been resigned. Director NICOLSON, David has been resigned. Director PHILIP, Dougal Ramsay George has been resigned. Director ROBB, John Weddell, Sir has been resigned. Director SIMMONS, Dennis has been resigned. Director SWORD, Ian Pollock, Doctor has been resigned. Director WILKINS, Malcolm Barrett has been resigned. Director WOOD, David Crawford has been resigned. The company operates in "Event catering activities".


Current Directors

Director
JACKSON, Heather Martha
Appointed Date: 05 July 2012
65 years old

Director
MACNAB, Alasdair James, Dr
Appointed Date: 31 March 2008
71 years old

Director
MILNE, Simon Stephen
Appointed Date: 19 March 2014
66 years old

Resigned Directors

Secretary
CARMICHAEL, Elaine
Resigned: 21 July 2000
Appointed Date: 13 October 1999

Secretary
EDGELER, Ian George
Resigned: 13 October 1999
Appointed Date: 01 December 1993

Secretary
LOMAS, Glenys Barbara Gillian
Resigned: 01 December 1993
Appointed Date: 13 February 1992

Secretary
MACNAB, Alasdair James, Dr
Resigned: 31 March 2008
Appointed Date: 30 August 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 February 1992
Appointed Date: 13 February 1992

Director
BLACKMORE, Stephen, Professor
Resigned: 20 December 2013
Appointed Date: 06 December 1999
73 years old

Director
BLAIR, John Woodman
Resigned: 28 June 2005
Appointed Date: 29 March 2000
88 years old

Director
BRODA, Paul Martin Andrew, Professor
Resigned: 04 October 2007
Appointed Date: 27 April 2002
86 years old

Director
BUXTON, Annabella
Resigned: 31 March 2008
Appointed Date: 05 December 2000
77 years old

Director
CLARK, David Nowell
Resigned: 31 March 2000
Appointed Date: 14 July 1992
87 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 February 1992
Appointed Date: 13 February 1992
35 years old

Director
GARDEN, Kenneth John
Resigned: 05 April 2000
Appointed Date: 21 March 1997
90 years old

Director
HUTCHISON, Peter Craft, Sir
Resigned: 30 June 1994
Appointed Date: 26 February 1992
89 years old

Director
INGRAM, David Stanley, Professor
Resigned: 30 September 1998
Appointed Date: 26 February 1992
83 years old

Director
MORRISON, Katrina Croft
Resigned: 31 March 2008
Appointed Date: 01 July 2005
65 years old

Director
NICHOLSON, Paul Anthony, Doctor
Resigned: 06 March 2002
Appointed Date: 01 July 1999
88 years old

Director
NICOLSON, David
Resigned: 31 March 2008
Appointed Date: 30 August 2000
83 years old

Director
PHILIP, Dougal Ramsay George
Resigned: 31 March 2008
Appointed Date: 13 February 2003
72 years old

Director
ROBB, John Weddell, Sir
Resigned: 02 May 2002
Appointed Date: 26 March 1999
89 years old

Director
SIMMONS, Dennis
Resigned: 28 November 1995
Appointed Date: 13 February 1992
94 years old

Director
SWORD, Ian Pollock, Doctor
Resigned: 31 March 2008
Appointed Date: 07 March 2007
83 years old

Director
WILKINS, Malcolm Barrett
Resigned: 01 July 1999
Appointed Date: 30 June 1994
92 years old

Director
WOOD, David Crawford
Resigned: 21 July 2000
Appointed Date: 17 April 1996
64 years old

Persons With Significant Control

Royal Botanic Garden Edinburgh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BOTANICS TRADING COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 13 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000

23 Oct 2015
Full accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000

...
... and 94 more events
18 Mar 1992
Accounting reference date notified as 30/06

12 Mar 1992
Director resigned;new director appointed

12 Mar 1992
Secretary resigned;new secretary appointed

12 Mar 1992
Registered office changed on 12/03/92 from: 3 hill street edinburgh EH2 3JP

13 Feb 1992
Incorporation