Innerleithen Road
Peebles
EH45 8BD
Scotland
Director Name | Mrs Eileen June Leslie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1998(54 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 29 Morningside Road Edinburgh EH10 4DR Scotland |
Secretary Name | Mrs Joanna Karen Goodburn |
---|---|
Status | Current |
Appointed | 01 February 2019(75 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Whiteknowe Innerleithen Road Peebles Peeblesshire EH45 8BD Scotland |
Director Name | Ms Joanna Karen Goodburn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Whiteknowe Innerleithen Road Peebles Peeblesshire EH45 8BD Scotland |
Director Name | Mr Stewart Gordon Leslie |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteknowe Innerleithen Road Peebles Peeblesshire EH45 8BD Scotland |
Director Name | Miss Elspeth Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(45 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 1990) |
Role | Pharmacist |
Correspondence Address | 44 Colinton Mains Place Edinburgh Midlothian EH13 9AX Scotland |
Director Name | Mr Ian Crichton Brown |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(45 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 22 May 2019) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 40 Lockharton Avenue Edinburgh EH14 1BD Scotland |
Director Name | Edith Ann Luke Goodburn |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(45 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 13 March 2019) |
Role | Married |
Country of Residence | Scotland |
Correspondence Address | Whiteknowe Innerleithen Road Peebles Peeblesshire EH45 8BD Scotland |
Secretary Name | Norman Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(45 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 09 March 2006) |
Role | Company Director |
Correspondence Address | Cranston House Peebles EH45 8DD Scotland |
Director Name | Mrs Lynn Young Munro |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1990(46 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 July 1997) |
Role | Pharmacist |
Correspondence Address | 19 Pentland Grove Edinburgh Midlothian EH10 6NR Scotland |
Secretary Name | Edith Ann Luke Goodburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteknowe Innerleithen Road Peebles Peeblesshire EH45 8BD Scotland |
Secretary Name | Mr William Milne Goodburn |
---|---|
Status | Resigned |
Appointed | 04 August 2014(71 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | Whiteknowe Innerleithen Road Peebles Peeblesshire EH45 8BD Scotland |
Website | colintonmainspharmacy.co.uk |
---|---|
Telephone | 0131 4413388 |
Telephone region | Edinburgh |
Registered Address | Unit 6 School Brae Peebles EH45 8AT Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Address Matches | Over 20 other UK companies use this postal address |
2.7k at £1 | Eileen June Leslie 50.00% Ordinary |
---|---|
2.7k at £1 | William Milne Goodburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,942 |
Cash | £148,200 |
Current Liabilities | £90,387 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 9 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (6 months, 3 weeks from now) |
27 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (14 pages) |
24 May 2019 | Appointment of Mr Stewart Gordon Leslie as a director on 22 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Ian Crichton Brown as a director on 22 May 2019 (1 page) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (14 pages) |
13 March 2019 | Termination of appointment of Edith Ann Luke Goodburn as a director on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Ms Joanna Karen Goodburn as a director on 13 March 2019 (2 pages) |
14 February 2019 | Appointment of Mrs Joanna Karen Goodburn as a secretary on 1 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of William Milne Goodburn as a secretary on 1 February 2019 (1 page) |
9 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
2 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 August 2014 | Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page) |
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
14 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
14 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
17 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
17 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 February 2011 | Registered office address changed from Blackwood and Smith Ws 39 High Street Peebles EH45 8AH on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Blackwood and Smith Ws 39 High Street Peebles EH45 8AH on 16 February 2011 (1 page) |
21 June 2010 | Director's details changed for Eileen June Leslie on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Eileen June Leslie on 9 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Eileen June Leslie on 9 April 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2008 | Return made up to 09/04/08; full list of members (6 pages) |
23 April 2008 | Return made up to 09/04/08; full list of members (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 April 2007 | Return made up to 09/04/07; no change of members (8 pages) |
16 April 2007 | Return made up to 09/04/07; no change of members (8 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 April 2006 | Ad 23/03/06--------- £ si 1@1 (2 pages) |
19 April 2006 | Ad 23/03/06--------- £ si 1@1 (2 pages) |
19 April 2006 | Ad 23/03/06--------- £ si 1@1 (2 pages) |
19 April 2006 | Ad 23/03/06--------- £ si 1@1 (2 pages) |
11 April 2006 | Return made up to 09/04/06; full list of members
|
11 April 2006 | Return made up to 09/04/06; full list of members
|
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
4 April 2006 | £ ic 6091/5477 23/03/06 £ sr 614@1=614 (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
4 April 2006 | £ ic 6091/5477 23/03/06 £ sr 614@1=614 (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members
|
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 April 2005 | Return made up to 09/04/05; full list of members
|
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 April 2004 | Return made up to 09/04/04; full list of members
|
15 April 2004 | Return made up to 09/04/04; full list of members
|
13 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 April 2002 | Return made up to 09/04/02; full list of members (8 pages) |
11 April 2002 | Return made up to 09/04/02; full list of members (8 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Memorandum and Articles of Association (13 pages) |
1 February 2001 | Memorandum and Articles of Association (13 pages) |
12 April 2000 | Return made up to 09/04/00; full list of members
|
12 April 2000 | Return made up to 09/04/00; full list of members
|
12 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 April 1999 | Return made up to 09/04/99; no change of members
|
13 April 1999 | Return made up to 09/04/99; no change of members
|
13 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
24 June 1997 | Auditor's resignation (1 page) |
24 June 1997 | Auditor's resignation (1 page) |
11 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
11 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
11 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
11 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |