Background WavePink WaveYellow Wave

HOTHOUSE BRANDS LIMITED (SC432592)

HOTHOUSE BRANDS LIMITED (SC432592) is an active UK company. incorporated on 14 September 2012. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOTHOUSE BRANDS LIMITED has been registered for 13 years. Current directors include SKIPWORTH, Paul Henry.

Company Number
SC432592
Status
active
Type
ltd
Incorporated
14 September 2012
Age
13 years
Address
7 C/O Ncm Fund Services, Edinburgh, EH2 3AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SKIPWORTH, Paul Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTHOUSE BRANDS LIMITED

HOTHOUSE BRANDS LIMITED is an active company incorporated on 14 September 2012 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOTHOUSE BRANDS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC432592

LTD Company

Age

13 Years

Incorporated 14 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

HOTHOUSE 55 LIMITED
From: 19 September 2012To: 26 February 2013
LISTER SQUARE (NO 122) LIMITED
From: 14 September 2012To: 19 September 2012
Contact
Address

7 C/O Ncm Fund Services 4th Floor, 7 Castle Street Edinburgh, EH2 3AH,

Previous Addresses

C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF Scotland
From: 8 May 2018To: 6 April 2023
43 C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF Scotland
From: 8 May 2018To: 8 May 2018
C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF Scotland
From: 8 May 2018To: 8 May 2018
22 Napier Road Edinburgh Midlothian EH10 5AY
From: 3 June 2013To: 8 May 2018
5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 14 September 2012To: 3 June 2013
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Mar 16
Director Joined
Mar 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
May 18
Director Joined
May 18
Director Left
Jul 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SKIPWORTH, Paul Henry

Active
C/O Ncm Fund Services, EdinburghEH2 3AH
Born February 1968
Director
Appointed 01 May 2018

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate secretary
Appointed 14 Sept 2012
Resigned 23 Sept 2013

BELL, Adrian Edward Robert

Resigned
Floor, EdinburghEH3 9GL
Born July 1966
Director
Appointed 14 Sept 2012
Resigned 12 Nov 2012

DUNSMORE, John Michael

Resigned
43 Melville Street, EdinburghEH3 7JF
Born February 1959
Director
Appointed 12 Nov 2012
Resigned 30 Apr 2018

THOMSON, Benjamin John Paget

Resigned
C/O Ncm Fund Services, EdinburghEH2 3AH
Born April 1963
Director
Appointed 26 Feb 2016
Resigned 16 Jun 2025

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate director
Appointed 14 Sept 2012
Resigned 12 Nov 2012

Persons with significant control

3

1 Active
2 Ceased
Inverleith Terrace, EdinburghEH3 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2016

Mr John Michael Dunsmore

Ceased
Napier Road, EdinburghEH10 5AY
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2016

Mr Benjamin John Paget Thomson

Ceased
Inverleith Terrace, EdinburghEH3 5NU
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 February 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
19 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2012
NEWINCIncorporation