Background WavePink WaveYellow Wave

BOTANICS LIMITED (SC235624)

BOTANICS LIMITED (SC235624) is an active UK company. incorporated on 19 August 2002. with registered office in Dingwall. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). BOTANICS LIMITED has been registered for 23 years. Current directors include HYMAN, Richard John.

Company Number
SC235624
Status
active
Type
ltd
Incorporated
19 August 2002
Age
23 years
Address
The Old Bank High Street, Dingwall, IV7 8AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
HYMAN, Richard John
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTANICS LIMITED

BOTANICS LIMITED is an active company incorporated on 19 August 2002 with the registered office located in Dingwall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). BOTANICS LIMITED was registered 23 years ago.(SIC: 46210)

Status

active

Active since 23 years ago

Company No

SC235624

LTD Company

Age

23 Years

Incorporated 19 August 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 16 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

TRADE BOTANICS LIMITED
From: 19 August 2002To: 1 August 2005
Contact
Address

The Old Bank High Street Conon Bridge Dingwall, IV7 8AZ,

Previous Addresses

4 Greshop Road Greshop Industrial Estate Forres Moray IV36 2GU
From: 19 August 2002To: 6 December 2019
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Aug 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HYMAN, Richard John

Active
Easter Cotterton, NairnIV12 5QH
Born March 1961
Director
Appointed 30 Aug 2002

TAYLOR, Angela Jeanette

Resigned
St. Margarets Hope, OrkneyKW17 2RH
Secretary
Appointed 07 Jun 2007
Resigned 11 Jul 2021

MACKENZIE KERR C.A.

Resigned
Redwood 19 Culduthel Road, InvernessIV2 4AA
Corporate secretary
Appointed 19 Aug 2002
Resigned 07 Jun 2007

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 19 Aug 2002
Resigned 19 Aug 2002

DUNCAN, John

Resigned
Peterhead Farmhouse, FifeKY15 7SJ
Born May 1948
Director
Appointed 19 Aug 2002
Resigned 18 Oct 2004

Persons with significant control

1

Mr Richard John Hyman

Active
High Street, DingwallIV7 8AZ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 December 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
225Change of Accounting Reference Date
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Incorporation Company
19 August 2002
NEWINCIncorporation