Background WavePink WaveYellow Wave

SCOTHERBS LIMITED (SC272328)

SCOTHERBS LIMITED (SC272328) is an active UK company. incorporated on 23 August 2004. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCOTHERBS LIMITED has been registered for 21 years. Current directors include HAWORTH, Ashley Robert.

Company Number
SC272328
Status
active
Type
ltd
Incorporated
23 August 2004
Age
21 years
Address
C/O Irwin Mitchell Llp St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAWORTH, Ashley Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTHERBS LIMITED

SCOTHERBS LIMITED is an active company incorporated on 23 August 2004 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCOTHERBS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

SC272328

LTD Company

Age

21 Years

Incorporated 23 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 31 December 2023 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

CARSE GRANGE LIMITED
From: 23 August 2004To: 19 April 2006
Contact
Address

C/O Irwin Mitchell Llp St Vincent Plaza 319 St Vincent Street Glasgow, G2 5RZ,

Previous Addresses

2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland
From: 3 February 2023To: 29 May 2024
C/O Irwin Mitchell Llp 150 st. Vincent Street Glasgow G2 5NE Scotland
From: 18 June 2021To: 3 February 2023
C/O Irwin Mitchell C/O Irwin Mitchell Llp 150 st Vincent Street Glasgow G2 5NE Scotland
From: 17 June 2021To: 18 June 2021
150 Irwin Mitchell St. Vincent Street Glasgow G2 5NE Scotland
From: 14 June 2021To: 17 June 2021
Scotherbs Longforgan Dundee DD2 5HU
From: 20 November 2014To: 14 June 2021
16 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 26 June 2014To: 20 November 2014
Waterybutts Errol PH2 7SZ
From: 23 August 2004To: 26 June 2014
Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
Jul 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Nov 19
Loan Cleared
Jun 21
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HAWORTH, Ashley Robert

Active
St Vincent Plaza, GlasgowG2 5RZ
Born November 1979
Director
Appointed 17 Jun 2025

LAMOTTE, Fiona

Resigned
Grange, ErrolPH2 7SZ
Secretary
Appointed 23 Aug 2004
Resigned 14 Apr 2015

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 Aug 2004
Resigned 23 Aug 2004

HANSON, Paul Edward

Resigned
Main Road, ChichesterPO18 8EH
Born August 1963
Director
Appointed 30 Sept 2016
Resigned 30 Jun 2022

LAMOTTE, Fiona

Resigned
Grange, ErrolPH2 7SZ
Born November 1962
Director
Appointed 23 Aug 2004
Resigned 14 Apr 2015

LANGMEAD, David Winston

Resigned
Main Road, ChichesterPO18 8EH
Born December 1962
Director
Appointed 30 Sept 2016
Resigned 17 Jun 2025

LEECH, Graham Charles

Resigned
Longforgan, DundeeDD2 5HU
Born July 1964
Director
Appointed 23 Jun 2014
Resigned 28 Jul 2016

SCRIMSHAW, Peter James

Resigned
Longforgan, DundeeDD2 5HU
Born February 1971
Director
Appointed 01 Dec 2015
Resigned 07 Nov 2019

SUMMERFIELD, Ian

Resigned
Longforgan, DundeeDD2 5HU
Born July 1965
Director
Appointed 23 Jun 2014
Resigned 01 Dec 2015

TICE, Andrew James

Resigned
St Vincent Plaza, GlasgowG2 5RZ
Born December 1974
Director
Appointed 30 Jun 2022
Resigned 17 Jun 2025

TURPIN, Rob

Resigned
St Vincent Plaza, GlasgowG2 5RZ
Born May 1974
Director
Appointed 17 Jun 2025
Resigned 26 Jan 2026

WILSON, Robert More

Resigned
Waterybutts House, ErrolPH2 7SZ
Born May 1938
Director
Appointed 23 Aug 2004
Resigned 14 Apr 2015

WILSON, Robert Ormond

Resigned
7 Beach Road, WormitDD6 8LH
Born May 1967
Director
Appointed 23 Aug 2004
Resigned 23 Jun 2014

WILSON, Sylvia Dunlop

Resigned
Waterybutts Farm, PerthPH2 7SZ
Born July 1939
Director
Appointed 23 Aug 2004
Resigned 23 Jun 2014

Persons with significant control

1

Main Road, ChichesterPO18 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2022
AAAnnual Accounts
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
2 September 2022
GUARANTEE2GUARANTEE2
Legacy
2 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAAnnual Accounts
Legacy
20 January 2021
PARENT_ACCPARENT_ACC
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Resolution
23 June 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Medium
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Medium
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Medium
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
21 January 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 May 2009
410(Scot)410(Scot)
Accounts With Accounts Type Medium
9 October 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
27 March 2007
88(3)88(3)
Legacy
27 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
26 September 2006
410(Scot)410(Scot)
Legacy
26 September 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2005
363aAnnual Return
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
27 September 2004
225Change of Accounting Reference Date
Legacy
24 September 2004
410(Scot)410(Scot)
Legacy
16 September 2004
88(2)R88(2)R
Legacy
23 August 2004
288bResignation of Director or Secretary
Incorporation Company
23 August 2004
NEWINCIncorporation