Company NameSapphire Dco Twenty Two Limited
DirectorGraham Wiseman
Company StatusLiquidation
Company NumberSC025307
CategoryPrivate Limited Company
Incorporation Date22 April 1947(77 years ago)
Previous NameSavory & Moore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Wiseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(75 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameRobert Petrie Shaw
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(41 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 1992)
RoleAccountant
Correspondence Address9 Linnet Road
Towcester
Northamptonshire
NN12 6RH
Director NameMr Ian Dominic Parsons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(41 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 March 1992)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Director NameMr Gerald Burton Green
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(41 years, 11 months after company formation)
Appointment Duration12 months (resigned 08 March 1990)
RolePharmacist
Correspondence AddressSilver Birches
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameMr Malcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(41 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 March 1990)
RoleAccountant
Correspondence AddressNewlyn Cottage
The Rowans
Chalfont St Peter
Buckinghamshire
SL9 8SE
Secretary NameRodney Hardwicke Riley
NationalityBritish
StatusResigned
Appointed09 March 1989(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 1991)
RoleCompany Director
Correspondence Address34 Sumatra Road
West Hampstead
London
NW6 1PU
Director NameJames Lindsay Shields
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(41 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 March 1990)
RoleMarketing Director
Correspondence Address55 Wyngates
Linslade
Leighton Buzzard
Bedfordshire
LU7 7LD
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1990(42 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 March 1992)
RoleCa
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NameRobin Walter Jenner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(43 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 May 1991)
RoleDirector & General Manager
Country of ResidenceEngland
Correspondence Address40 Colesbourne Drive
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9AN
Secretary NameMahmood Ebrahimjee
NationalityBritish
StatusResigned
Appointed21 May 1991(44 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address112 Wantage Road
Wallingford
Oxfordshire
OX10 0LX
Director NameRichard Gill Turner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(44 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1997)
RoleCommercial Director
Correspondence AddressThe Old Coach House Mill Lane
Sheepy Parva
Atherstone
Warwickshire
CV9 3RL
Director NameStephen William Buckell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(44 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleDirector/Company Secretary
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(44 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 April 1994)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NameAllen John Lloyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(44 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1997)
RoleChairman And Cheif Executive
Correspondence AddressYew House
Freasley
Tamworth
Staffordshire
B78 2EY
Director NamePeter Edward Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(44 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1995)
RoleDirector And Retail Operations
Correspondence AddressSouthfield Coventry Road
Kenilworth
Warwickshire
CV8 2FT
Director NameDavid Allen Powell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(45 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RolePharmacist
Correspondence AddressBrookfields
Feathersteine
Wolverhampton
West Midlands
WV10 7AW
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(48 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(49 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2002)
RoleCommercial Director
Correspondence AddressFieldfare
Pigeon Green, Snitterfield
Stratford-Upon-Avon
Warwickshire
Cv37 Olp
Director NameMr Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(49 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2002)
RoleGroup Human Resources Dir
Country of ResidenceUnited Kingdom
Correspondence AddressSelsley House
Westhorpe
Sibbertoft
Leicestershire
LE16 9UL
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 1997(49 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(49 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameMr Gerhard Viktor Mischke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(51 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleChief Finance Officer
Correspondence AddressWhitehill Farmhouse
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8BW
Secretary NamePeter Smesrdon
NationalityBritish
StatusResigned
Appointed31 December 2000(53 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address40 Stoneton Crescent
Balsall Common
Coventry
Warwickshire
CV7 7QG
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(54 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed02 April 2002(54 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address7 Hunters Row
Portland Street
Cosby
Leicestershire
LE9 1TQ
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(55 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed05 February 2007(59 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressSapphire Court Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr William Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(64 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Nichola Louise Legg
StatusResigned
Appointed25 July 2012(65 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(65 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(66 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2016(69 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2017(70 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(72 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
Director NameMr Dominik Muser
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2023(75 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX

Contact

Telephone01273 732216
Telephone regionBrighton

Location

Registered AddressC/O Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 2 days from now)

Charges

31 January 2023Delivered on: 13 February 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
31 January 2023Delivered on: 8 February 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Any freehold, leasehold or immovable property. Situated in england or wales, and all rights,. Easements and privileges from time to time attached thereto and any buildings and fixtures from time to time situated on or forming part of that freehold, leasehold or immovable property.
Outstanding
31 January 2023Delivered on: 3 February 2023
Persons entitled: Aurelius Crocodile Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
31 January 2023Delivered on: 2 February 2023
Persons entitled: Aurelius Crocodile Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

19 December 2023Satisfaction of charge SC0253070002 in full (1 page)
19 December 2023Satisfaction of charge SC0253070001 in full (1 page)
20 November 2023Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 20 November 2023 (2 pages)
14 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-07
(1 page)
1 October 2023Change of details for Sapphire Dco Thirteen Limited as a person with significant control on 5 September 2023 (2 pages)
1 October 2023Change of details for Lloyds Chemists Limited as a person with significant control on 4 September 2023 (2 pages)
19 September 2023Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland to 8 Albany Street Edinburgh EH1 3QB on 19 September 2023 (1 page)
5 September 2023Resolutions
  • RES13 ‐ Sole director appointment 31/08/2023
(2 pages)
5 September 2023Company name changed savory & moore LIMITED\certificate issued on 05/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
(3 pages)
5 September 2023Termination of appointment of Dominik Muser as a director on 31 August 2023 (1 page)
29 August 2023Solvency Statement dated 29/08/23 (1 page)
29 August 2023Statement of capital on 29 August 2023
  • GBP 0.0001
(5 pages)
29 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2023Statement by Directors (1 page)
23 August 2023Satisfaction of charge SC0253070004 in full (1 page)
23 August 2023Satisfaction of charge SC0253070003 in full (1 page)
20 April 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
13 February 2023Registration of charge SC0253070004, created on 31 January 2023 (25 pages)
8 February 2023Registration of charge SC0253070003, created on 31 January 2023 (64 pages)
3 February 2023Registration of charge SC0253070002, created on 31 January 2023 (21 pages)
2 February 2023Registration of charge SC0253070001, created on 31 January 2023 (73 pages)
19 January 2023Appointment of Mr Dominik Muser as a director on 18 January 2023 (2 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
9 September 2022Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page)
9 September 2022Memorandum and Articles of Association (33 pages)
9 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 September 2022Statement of company's objects (2 pages)
9 September 2022Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page)
7 September 2022Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages)
19 May 2022Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page)
9 March 2022Confirmation statement made on 9 March 2022 with updates (5 pages)
2 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
29 November 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
8 November 2019Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 8 November 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
4 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
10 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
10 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 8,003,030
(5 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 8,003,030
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 8,003,030
(5 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 8,003,030
(5 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 8,003,030
(5 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8,003,030
(5 pages)
12 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8,003,030
(5 pages)
12 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8,003,030
(5 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
19 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
16 August 2012Full accounts made up to 31 December 2011 (11 pages)
16 August 2012Full accounts made up to 31 December 2011 (11 pages)
6 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
6 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
30 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
30 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
15 September 2011Appointment of Mr William Shepherd as a director (2 pages)
15 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
15 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
15 September 2011Appointment of Mr William Shepherd as a director (2 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 March 2009Return made up to 01/03/09; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
14 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
31 March 2008Return made up to 01/03/08; full list of members (3 pages)
31 March 2008Return made up to 01/03/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
3 April 2007Return made up to 01/03/07; full list of members (2 pages)
3 April 2007Return made up to 01/03/07; full list of members (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007New secretary appointed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 March 2006Return made up to 01/03/06; full list of members (2 pages)
27 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 March 2005Return made up to 01/03/05; full list of members (5 pages)
31 March 2005Return made up to 01/03/05; full list of members (5 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 March 2004Return made up to 01/03/04; full list of members (5 pages)
18 March 2004Return made up to 01/03/04; full list of members (5 pages)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
29 March 2002Return made up to 01/03/02; full list of members (5 pages)
29 March 2002Return made up to 01/03/02; full list of members (5 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 March 2001Return made up to 01/03/01; full list of members (5 pages)
8 March 2001Return made up to 01/03/01; full list of members (5 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
8 March 2000Return made up to 01/03/00; full list of members (8 pages)
8 March 2000Return made up to 01/03/00; full list of members (8 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 March 1999Return made up to 01/03/99; full list of members (7 pages)
12 March 1999Return made up to 01/03/99; full list of members (7 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 March 1998Return made up to 08/03/98; full list of members (7 pages)
17 March 1998Return made up to 08/03/98; full list of members (7 pages)
19 January 1998Auditor's resignation (2 pages)
19 January 1998Auditor's resignation (2 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page)
1 September 1997Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
16 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
16 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 May 1997Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page)
2 May 1997Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
17 April 1997Return made up to 08/03/97; full list of members (8 pages)
17 April 1997Return made up to 08/03/97; full list of members (8 pages)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
6 September 1996Director's particulars changed (1 page)
6 September 1996Director's particulars changed (1 page)
25 April 1996Return made up to 08/03/96; full list of members (10 pages)
25 April 1996Return made up to 08/03/96; full list of members (10 pages)
22 April 1996Full accounts made up to 30 June 1995 (8 pages)
22 April 1996Full accounts made up to 30 June 1995 (8 pages)
14 August 1995Director resigned;new director appointed (4 pages)
14 August 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1993Memorandum and Articles of Association (5 pages)
8 April 1993Memorandum and Articles of Association (5 pages)
8 April 1993Memorandum and Articles of Association (5 pages)
7 October 1988Company name changed drummond pharmacy group LIMITED\certificate issued on 03/10/88 (2 pages)
7 October 1988Company name changed drummond pharmacy group LIMITED\certificate issued on 03/10/88 (2 pages)
12 November 1987Memorandum and Articles of Association (8 pages)
24 August 1987Company name changed R. gordon drummond LIMITED\certificate issued on 25/08/87 (2 pages)
24 August 1987Company name changed R. gordon drummond LIMITED\certificate issued on 25/08/87 (2 pages)
17 December 1971Company name changed\certificate issued on 17/12/71 (4 pages)
22 April 1947Incorporation (15 pages)
22 April 1947Incorporation (15 pages)