Company NameA.H. Tod Limited
Company StatusActive
Company NumberSC022489
CategoryPrivate Limited Company
Incorporation Date24 July 1943(80 years, 9 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 William Milne Goodburn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(45 years, 9 months after company formation)
Appointment Duration35 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhiteknowe
Innerleithen Road
Peebles
EH45 8BD
Scotland
Director NameMrs Eileen June Leslie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(54 years, 9 months after company formation)
Appointment Duration26 years
RolePharmacist
Country of ResidenceScotland
Correspondence Address29 Morningside Road
Edinburgh
EH10 4DR
Scotland
Secretary NameMrs Joanna Karen Goodburn
StatusCurrent
Appointed01 February 2019(75 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressWhiteknowe Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland
Director NameMs Joanna Karen Goodburn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(75 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressWhiteknowe Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland
Director NameMr Stewart Gordon Leslie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(75 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteknowe Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland
Director NameMiss Elspeth Reid
NationalityBritish
StatusResigned
Appointed28 April 1989(45 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 1990)
RolePharmacist
Correspondence Address44 Colinton Mains Place
Edinburgh
Midlothian
EH13 9AX
Scotland
Director NameMr Ian Crichton Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(45 years, 9 months after company formation)
Appointment Duration30 years, 1 month (resigned 22 May 2019)
RolePharmacist
Country of ResidenceScotland
Correspondence Address40 Lockharton Avenue
Edinburgh
EH14 1BD
Scotland
Director NameEdith Ann Luke Goodburn
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(45 years, 9 months after company formation)
Appointment Duration29 years, 10 months (resigned 13 March 2019)
RoleMarried
Country of ResidenceScotland
Correspondence AddressWhiteknowe
Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland
Secretary NameNorman Boyle
NationalityBritish
StatusResigned
Appointed28 April 1989(45 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 09 March 2006)
RoleCompany Director
Correspondence AddressCranston House
Peebles
EH45 8DD
Scotland
Director NameMrs Lynn Young Munro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1990(46 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 July 1997)
RolePharmacist
Correspondence Address19 Pentland Grove
Edinburgh
Midlothian
EH10 6NR
Scotland
Secretary NameEdith Ann Luke Goodburn
NationalityBritish
StatusResigned
Appointed09 March 2006(62 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteknowe
Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland
Secretary NameMr William Milne Goodburn
StatusResigned
Appointed04 August 2014(71 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressWhiteknowe Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland

Contact

Websitecolintonmainspharmacy.co.uk
Telephone0131 4413388
Telephone regionEdinburgh

Location

Registered AddressUnit 6 School Brae
Peebles
EH45 8AT
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West
Address Matches2 other UK companies use this postal address

Shareholders

2.7k at £1Eileen June Leslie
50.00%
Ordinary
2.7k at £1William Milne Goodburn
50.00%
Ordinary

Financials

Year2014
Net Worth£267,942
Cash£148,200
Current Liabilities£90,387

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

27 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (14 pages)
24 May 2019Appointment of Mr Stewart Gordon Leslie as a director on 22 May 2019 (2 pages)
24 May 2019Termination of appointment of Ian Crichton Brown as a director on 22 May 2019 (1 page)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (14 pages)
13 March 2019Termination of appointment of Edith Ann Luke Goodburn as a director on 13 March 2019 (1 page)
13 March 2019Appointment of Ms Joanna Karen Goodburn as a director on 13 March 2019 (2 pages)
14 February 2019Appointment of Mrs Joanna Karen Goodburn as a secretary on 1 February 2019 (2 pages)
14 February 2019Termination of appointment of William Milne Goodburn as a secretary on 1 February 2019 (1 page)
9 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
2 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5,478
(6 pages)
2 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5,478
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,478
(6 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,478
(6 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,478
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 August 2014Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page)
4 August 2014Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page)
4 August 2014Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,478
(7 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,478
(7 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,478
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
14 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
14 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
17 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
17 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 February 2011Registered office address changed from Blackwood and Smith Ws 39 High Street Peebles EH45 8AH on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Blackwood and Smith Ws 39 High Street Peebles EH45 8AH on 16 February 2011 (1 page)
21 June 2010Director's details changed for Eileen June Leslie on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Eileen June Leslie on 9 April 2010 (2 pages)
21 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Eileen June Leslie on 9 April 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 April 2009Return made up to 09/04/09; full list of members (4 pages)
22 April 2009Return made up to 09/04/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2008Return made up to 09/04/08; full list of members (6 pages)
23 April 2008Return made up to 09/04/08; full list of members (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned (1 page)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 April 2007Return made up to 09/04/07; no change of members (8 pages)
16 April 2007Return made up to 09/04/07; no change of members (8 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 April 2006Ad 23/03/06--------- £ si 1@1 (2 pages)
19 April 2006Ad 23/03/06--------- £ si 1@1 (2 pages)
19 April 2006Ad 23/03/06--------- £ si 1@1 (2 pages)
19 April 2006Ad 23/03/06--------- £ si 1@1 (2 pages)
11 April 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 April 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 April 2006£ ic 6091/5477 23/03/06 £ sr 614@1=614 (1 page)
4 April 2006Resolutions
  • RES13 ‐ Agreement approved 23/03/06
(1 page)
4 April 2006Resolutions
  • RES13 ‐ Agreement approved 23/03/06
(1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 April 2006£ ic 6091/5477 23/03/06 £ sr 614@1=614 (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
20 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2003Return made up to 09/04/03; full list of members (9 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 April 2003Return made up to 09/04/03; full list of members (9 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 April 2002Return made up to 09/04/02; full list of members (8 pages)
11 April 2002Return made up to 09/04/02; full list of members (8 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 April 2001Return made up to 09/04/01; full list of members (8 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 April 2001Return made up to 09/04/01; full list of members (8 pages)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2001Memorandum and Articles of Association (13 pages)
1 February 2001Memorandum and Articles of Association (13 pages)
12 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(8 pages)
12 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(8 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 April 1999Return made up to 09/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1999Return made up to 09/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
24 June 1997Auditor's resignation (1 page)
24 June 1997Auditor's resignation (1 page)
11 April 1997Return made up to 09/04/97; full list of members (6 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 April 1997Return made up to 09/04/97; full list of members (6 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 April 1996Return made up to 19/04/96; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 April 1996Return made up to 19/04/96; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 April 1995Return made up to 15/04/95; no change of members (4 pages)
11 April 1995Return made up to 15/04/95; no change of members (4 pages)