About

Registered Number: SC203822
Date of Incorporation: 10/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Hilton Of Fern Farm, Fern, Brechin, Angus, DD9 6SB

 

Established in 2000, Soilessentials Ltd are based in Brechin. There are 2 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, James Alexander 10 February 2000 - 1
WATSON, Robert Roy 10 February 2000 27 August 2009 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 15 February 2016
AAMD - Amended Accounts 20 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 20 February 2014
MR01 - N/A 18 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 24 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
363a - Annual Return 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 14 December 2007
410(Scot) - N/A 10 August 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
225 - Change of Accounting Reference Date 06 March 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2014 Outstanding

N/A

Floating charge 31 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.