Advanced company searchLink opens in new window

HERBOREAL LTD.

Company number SC315167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2021 DS01 Application to strike the company off the register
23 Aug 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 31 December 2019
23 Aug 2021 AD01 Registered office address changed from 3 Polwarth Park Edinburgh EH11 1LE United Kingdom to 4 Polwarth Park Edinburgh EH11 1LE on 23 August 2021
10 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
20 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 20
20 Feb 2016 CH01 Director's details changed for Iain Johnston on 20 February 2016
20 Feb 2016 TM01 Termination of appointment of Iain Johnston as a director on 20 February 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 3 Polwarth Park Edinburgh EH11 1LE on 31 July 2015
06 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 20
29 Sep 2014 AA Micro company accounts made up to 31 December 2013
04 Sep 2014 CH01 Director's details changed for Romain Frederic Henri Viguier on 1 September 2014
13 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 20
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012