ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Edinburgh Herbal Dispensary Ltd

The Edinburgh Herbal Dispensary Ltd is an active company incorporated on 26 March 2012 with the registered office located in Edinburgh, City of Edinburgh. The Edinburgh Herbal Dispensary Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC420375
Private limited company
Scottish Company
Age
13 years
Incorporated 26 March 2012
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 25 January 2025 (9 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
Address changed on 17 Nov 2021 (3 years ago)
Previous address was 6 Redheughs Rigg Edinburgh EH12 9DQ
Telephone
01313171100
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in Jul 1979
Samarkand Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forever Young International Ltd
Simon Peter Smiley and David Richard Hampstead are mutual people.
Active
Samarkand Global Limited
Simon Peter Smiley and David Richard Hampstead are mutual people.
Active
Samarkand Holdings Limited
Simon Peter Smiley and David Richard Hampstead are mutual people.
Active
Samarkand Group Limited
Simon Peter Smiley and David Richard Hampstead are mutual people.
Active
Duncan Napier Limited
Simon Peter Smiley and David Richard Hampstead are mutual people.
Active
Napiers 1860 Group Limited
Simon Peter Smiley and David Richard Hampstead are mutual people.
Active
Zita West Products Limited
Simon Peter Smiley is a mutual person.
Active
Optimised Energetics Limited
Simon Peter Smiley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£149.42K
Increased by £98.81K (+195%)
Turnover
£3M
Increased by £1.71M (+131%)
Employees
16
Decreased by 3 (-16%)
Total Assets
£932.52K
Increased by £395.44K (+74%)
Total Liabilities
-£1.35M
Increased by £575.17K (+74%)
Net Assets
-£418.46K
Decreased by £179.73K (+75%)
Debt Ratio (%)
145%
Increased by 0.43% (0%)
Latest Activity
Confirmation Submitted
8 Months Ago on 5 Mar 2025
Full Accounts Submitted
9 Months Ago on 22 Jan 2025
Confirmation Submitted
1 Year 9 Months Ago on 25 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 25 Jan 2023
Full Accounts Submitted
2 Years 10 Months Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 9 May 2022
Samarkand Holdings Limited (PSC) Appointed
3 Years Ago on 15 Nov 2021
Mr David Richard Hampstead Appointed
3 Years Ago on 15 Nov 2021
Mr Simon Peter Smiley Appointed
3 Years Ago on 15 Nov 2021
Get Credit Report
Discover The Edinburgh Herbal Dispensary Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 January 2025 with no updates
Submitted on 5 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 22 Jan 2025
Confirmation statement made on 25 January 2024 with no updates
Submitted on 25 Jan 2024
Full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 25 January 2023 with updates
Submitted on 25 Jan 2023
Full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 26 March 2022 with no updates
Submitted on 9 May 2022
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 18 Bristo Place Edinburgh EH1 1EZ on 17 November 2021
Submitted on 17 Nov 2021
Termination of appointment of Deirdre Ada Atkinson as a director on 15 November 2021
Submitted on 17 Nov 2021
Cessation of Deidre Ada Atkinson as a person with significant control on 15 November 2021
Submitted on 17 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year