Company NameBonnybridge Pharmacy Company Limited
DirectorCharles Nigel Coulson Cumming
Company StatusActive
Company NumberSC015710
CategoryPrivate Limited Company
Incorporation Date27 September 1929(94 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Charles Nigel Coulson Cumming
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(77 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address9 Minto Street
Edinburgh
Midlothian
EH9 1RG
Scotland
Secretary NameMrs Dianne Davidson Valentine
StatusCurrent
Appointed11 May 2015(85 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address19 Smiths Place, Leith
Edinburgh
Midlothian
EH6 8NU
Scotland
Director NameMr Francis James Owens
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(59 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 02 July 2007)
RolePharmacist
Country of ResidenceScotland
Correspondence Address18 Gartcows Road
Falkirk
Stirlingshire
FK1 5QT
Scotland
Director NameMary Ann Owens
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(59 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 02 July 2007)
RolePharmacist
Correspondence Address18 Gartcows Road
Falkirk
Stirlingshire
FK1 5QT
Scotland
Director NameChristian Boss Semple
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(59 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 June 2007)
RoleRetired
Correspondence AddressViewfield 30 Main Street
Cambusbarron
Stirling
Stirlingshire
FK7 9NN
Scotland
Director NameElizabeth Craven Young
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(59 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 February 1997)
RoleRetired
Correspondence AddressMillstone Cottage 32 Main Street
Cambusbarron
Stirling
Stirlingshire
FK7 9NN
Scotland
Director NameMary Isobel Young
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(59 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 January 2000)
RoleHousewife
Correspondence Address1 Glencairn Cres
Edinburgh
Lothian
EH12 5BS
Scotland
Secretary NameMary Ann Owens
NationalityBritish
StatusResigned
Appointed26 April 1989(59 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address18 Gartcows Road
Falkirk
Stirlingshire
FK1 5QT
Scotland
Director NameNorman Walker Jess
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(77 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 June 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Larbert
Stirlingshire
FK5 4SY
Scotland
Secretary NameMoira O'Toole
NationalityBritish
StatusResigned
Appointed02 July 2007(77 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 May 2015)
RoleCompany Director
Correspondence Address27 Fox Spring Crescent
Edinburgh
Midlothian
EH10 6NB
Scotland

Contact

Websitelindsayandgilmour.co.uk

Location

Registered Address19 Smiths Place, Leith
Edinburgh
Midlothian
EH6 8NU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

5k at £1Red Band Chemical Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,191,405
Cash£900,323
Current Liabilities£207,837

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

6 November 2014Delivered on: 12 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
23 December 2009Delivered on: 7 January 2010
Satisfied on: 4 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3-5 high street bonnybridge.
Fully Satisfied
30 May 2008Delivered on: 9 June 2008
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 September 1985Delivered on: 27 September 1985
Satisfied on: 26 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20-22 high street bonnybridge.
Fully Satisfied

Filing History

25 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
26 October 2018Notification of "Red Band" Chemical Company, Limited as a person with significant control on 6 April 2016 (2 pages)
26 October 2018Withdrawal of a person with significant control statement on 26 October 2018 (2 pages)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (41 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (41 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
16 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
16 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
16 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000
(3 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000
(3 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
1 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
1 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
30 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
30 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
30 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000
(4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000
(4 pages)
5 December 2014Satisfaction of charge 2 in full (1 page)
5 December 2014Satisfaction of charge 2 in full (1 page)
4 December 2014Satisfaction of charge 3 in full (1 page)
4 December 2014Satisfaction of charge 3 in full (1 page)
12 November 2014Registration of charge SC0157100004, created on 6 November 2014 (19 pages)
12 November 2014Registration of charge SC0157100004, created on 6 November 2014 (19 pages)
12 November 2014Registration of charge SC0157100004, created on 6 November 2014 (19 pages)
23 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(4 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(4 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 July 2013Termination of appointment of Norman Jess as a director (1 page)
8 July 2013Termination of appointment of Norman Jess as a director (1 page)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 June 2008Declaration of assistance for shares acquisition (6 pages)
6 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 June 2008Declaration of assistance for shares acquisition (6 pages)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 May 2008Location of register of members (1 page)
9 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
9 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
11 July 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
10 July 2007Secretary resigned;director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned;director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: craig cleland C.A. 21 hunter street east kilbride glasgow G74 4LZ (1 page)
10 July 2007Registered office changed on 10/07/07 from: craig cleland C.A. 21 hunter street east kilbride glasgow G74 4LZ (1 page)
10 July 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2007Director resigned (1 page)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 May 2007Return made up to 30/04/07; full list of members (7 pages)
9 May 2007Return made up to 30/04/07; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 May 2006Return made up to 30/04/06; full list of members (8 pages)
8 May 2006Return made up to 30/04/06; full list of members (8 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 May 2005Return made up to 30/04/05; full list of members (7 pages)
9 May 2005Return made up to 30/04/05; full list of members (7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 May 2004Return made up to 30/04/04; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 May 2003Return made up to 30/04/03; full list of members (7 pages)
2 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (8 pages)
10 May 2002Return made up to 30/04/02; full list of members (8 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 May 2001Return made up to 30/04/01; full list of members (7 pages)
15 May 2001Return made up to 30/04/01; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
14 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
5 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 May 1998Return made up to 30/04/98; full list of members (6 pages)
5 May 1998Return made up to 30/04/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
13 May 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
26 May 1995Return made up to 30/04/95; full list of members (8 pages)
26 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
26 May 1995Return made up to 30/04/95; full list of members (8 pages)
27 September 1985Particulars of mortgage/charge (3 pages)
27 September 1985Particulars of mortgage/charge (3 pages)
27 September 1929Incorporation (13 pages)
27 September 1929Incorporation (13 pages)