LOTHIAN HERBS (EDINBURGH) LIMITED
50 GEORGE SQUARE DRYLAW LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1RR

Company number SC175321
Status RECEIVERSHIP
Incorporation Date 12 May 1997
Company Type Private Limited Company
Address ERNST & YOUNG, GEORGE HOUSE, 50 GEORGE SQUARE, GLASGOW, G2 1RR
Home Country United Kingdom
Nature of Business 2463 - Manufacture of essential oils
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office changed on 06/06/02 from: c/o andersen saltire court,20 castle terrace edinburgh EH1 2EN. The most likely internet sites of LOTHIAN HERBS (EDINBURGH) LIMITED are www.lothianherbsedinburgh.co.uk, and www.lothian-herbs-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Lothian Herbs Edinburgh Limited is a Private Limited Company. The company registration number is SC175321. Lothian Herbs Edinburgh Limited has been working since 12 May 1997. The present status of the company is RECEIVERSHIP. The registered address of Lothian Herbs Edinburgh Limited is Ernst Young George House 50 George Square Glasgow G2 1rr. . RICKETTS, Mark John is a Secretary of the company. RICKETTS, Mark John is a Director of the company. SZYMANSKI, Christopher is a Director of the company. Secretary BAGUST-CHANG, Mulan has been resigned. Nominee Secretary BRODIES WS has been resigned. Director BAGUST, Jonathan Charles has been resigned. Director BAGUST-CHANG, Mulan has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Nominee Director GUILD, David William Alan has been resigned. The company operates in "Manufacture of essential oils".


Current Directors

Secretary
RICKETTS, Mark John
Appointed Date: 11 October 1999

Director
RICKETTS, Mark John
Appointed Date: 11 October 1999
64 years old

Director
SZYMANSKI, Christopher
Appointed Date: 11 October 1999
68 years old

Resigned Directors

Secretary
BAGUST-CHANG, Mulan
Resigned: 11 October 1999
Appointed Date: 10 June 1997

Nominee Secretary
BRODIES WS
Resigned: 10 June 1997
Appointed Date: 12 May 1997

Director
BAGUST, Jonathan Charles
Resigned: 11 October 1999
Appointed Date: 10 June 1997
78 years old

Director
BAGUST-CHANG, Mulan
Resigned: 11 October 1999
Appointed Date: 10 June 1997
75 years old

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 10 June 1997
Appointed Date: 12 May 1997
71 years old

Nominee Director
GUILD, David William Alan
Resigned: 10 June 1997
Appointed Date: 12 May 1997
72 years old

LOTHIAN HERBS (EDINBURGH) LIMITED Events

01 Apr 2016
Compulsory strike-off action has been suspended
09 Feb 2016
First Gazette notice for compulsory strike-off
06 Jun 2002
Registered office changed on 06/06/02 from: c/o andersen saltire court,20 castle terrace edinburgh EH1 2EN
05 Mar 2002
Notice of receiver's report
21 Nov 2001
Notice of the appointment of receiver by a holder of a floating charge
...
... and 34 more events
11 Jun 1997
New director appointed
11 Jun 1997
New secretary appointed;new director appointed
11 Jun 1997
Registered office changed on 11/06/97 from: 15 atholl crescent edinburgh EH3 8HA
10 Jun 1997
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

12 May 1997
Incorporation

LOTHIAN HERBS (EDINBURGH) LIMITED Charges

10 January 2001
Floating charge
Delivered: 22 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 October 1999
Floating charge
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
11 October 1999
Floating charge
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal charge over property; fixed charges over assets;…