Greenock
Renfrewshire
PA16 8SH
Scotland
Secretary Name | Mrs Maryann Dunnet |
---|---|
Status | Current |
Appointed | 01 March 2015(68 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 126 Newton Street Greenock Renfrewshire PA16 8SH Scotland |
Director Name | Mr Samuel Gibson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(42 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 1999) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Rosebank Glasgow Road Hardgate Clydebank Dunbartonshire G81 5QX Scotland |
Director Name | Mr Robert Milne Hogarth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(42 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 30 April 2007) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 5 Westbourne Gardens Glasgow Lanarkshire G12 9XD Scotland |
Secretary Name | Margaret Robertson MacDonald Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 7 Wykeham Road Glasgow Lanarkshire G13 3YP Scotland |
Secretary Name | Jacqueline Russell Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Rosebank Glasgow Road Hardgate Clydebank Dunbartonshire G81 5QX Scotland |
Director Name | Margaret Robertson MacDonald Hogarth |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2005) |
Role | Secretary |
Correspondence Address | 41 Strathmore Court Abbey Drive Glasgow Lanarkshire G14 9JX Scotland |
Secretary Name | Margaret Robertson MacDonald Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2005) |
Role | Secretary |
Correspondence Address | 41 Strathmore Court Abbey Drive Glasgow Lanarkshire G14 9JX Scotland |
Director Name | Mrs Evelyn Sommerville Hogarth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Role | Confectioner |
Country of Residence | Scotland |
Correspondence Address | 5 Westbourne Gardens Glasgow G12 9XD Scotland |
Secretary Name | Mrs Evelyn Sommerville Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Role | Confectioner |
Country of Residence | Scotland |
Correspondence Address | 5 Westbourne Gardens Glasgow G12 9XD Scotland |
Secretary Name | Mr Iain Jackson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(60 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2015) |
Role | Chartered Accountant |
Correspondence Address | 8 Camstradden Drive West Bearsden Glasgow G61 4AJ Scotland |
Telephone | 0141 3390304 |
---|---|
Telephone region | Glasgow |
Registered Address | 1399 Dumbarton Road Glasgow G14 9XS Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
12k at £1 | Dunnet Healthcare LTD 99.99% Ordinary |
---|---|
1 at £1 | Mr Alan Brian Dunnet 0.01% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2015 | Termination of appointment of Iain Jackson Smith as a secretary on 1 March 2015 (1 page) |
15 April 2015 | Appointment of Mrs Maryann Dunnet as a secretary on 1 March 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Maryann Dunnet as a secretary on 1 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Appointment of Mrs Maryann Dunnet as a secretary on 1 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Iain Jackson Smith as a secretary on 1 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Iain Jackson Smith as a secretary on 1 March 2015 (1 page) |
15 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
25 February 2015 | Registered office address changed from 120 Scotland Street Glasgow Lanarkshire G5 8NX to C/O Dunnet Pharmacy 1399 Dumbarton Road Glasgow G14 9XS on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 120 Scotland Street Glasgow Lanarkshire G5 8NX to C/O Dunnet Pharmacy 1399 Dumbarton Road Glasgow G14 9XS on 25 February 2015 (1 page) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2009 | Director's change of particulars / alan dunnet / 01/03/2009 (1 page) |
22 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 April 2009 | Director's change of particulars / alan dunnet / 01/03/2009 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 January 2009 | Amended accounts made up to 30 April 2007 (4 pages) |
27 January 2009 | Amended accounts made up to 30 April 2007 (4 pages) |
13 September 2008 | Company name changed J.A. hogarth (chemists) LIMITED\certificate issued on 18/09/08 (3 pages) |
13 September 2008 | Company name changed J.A. hogarth (chemists) LIMITED\certificate issued on 18/09/08 (3 pages) |
21 August 2008 | Appointment terminated secretary evelyn hogarth (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 1399 dumbarton road glasgow G14 9XS (1 page) |
21 August 2008 | Director appointed mr alan brian dunnet (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Return made up to 13/03/08; full list of members (4 pages) |
21 August 2008 | Secretary appointed mr iain jackson smith (1 page) |
21 August 2008 | Director appointed mr alan brian dunnet (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Appointment terminated director evelyn hogarth (1 page) |
21 August 2008 | Appointment terminated director robert hogarth (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 1399 dumbarton road glasgow G14 9XS (1 page) |
21 August 2008 | Appointment terminated director robert hogarth (1 page) |
21 August 2008 | Appointment terminated director evelyn hogarth (1 page) |
21 August 2008 | Appointment terminated secretary evelyn hogarth (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Return made up to 13/03/08; full list of members (4 pages) |
21 August 2008 | Secretary appointed mr iain jackson smith (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 September 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
7 September 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 308 crow rd glasgow G11 7HS (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 308 crow rd glasgow G11 7HS (1 page) |
17 August 2006 | Return made up to 13/03/06; full list of members (2 pages) |
17 August 2006 | Return made up to 13/03/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 April 2005 | Return made up to 13/03/05; full list of members
|
4 April 2005 | Return made up to 13/03/05; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
22 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
22 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
3 May 2002 | Particulars of contract relating to shares (4 pages) |
3 May 2002 | Particulars of contract relating to shares (4 pages) |
3 May 2002 | Ad 01/09/99-31/08/00 £ si 6000@1 (2 pages) |
3 May 2002 | Ad 01/09/99-31/08/00 £ si 6000@1 (2 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Nc inc already adjusted 01/09/99 (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | Nc inc already adjusted 01/09/99 (1 page) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
1 May 2001 | Return made up to 13/03/01; full list of members
|
1 May 2001 | Return made up to 13/03/01; full list of members
|
15 December 2000 | Auditor's resignation (1 page) |
15 December 2000 | Auditor's resignation (1 page) |
5 June 2000 | Return made up to 13/03/00; full list of members
|
5 June 2000 | Return made up to 13/03/00; full list of members
|
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
22 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
19 February 1999 | Full accounts made up to 31 August 1998 (8 pages) |
19 February 1999 | Full accounts made up to 31 August 1998 (8 pages) |
17 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
17 March 1998 | Return made up to 13/03/98; no change of members
|
17 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
17 March 1998 | Return made up to 13/03/98; no change of members
|
27 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
27 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
27 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
21 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
21 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
20 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
19 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |