Walsgrave Triangle
Coventry
CV2 2TX
Director Name | Robert Petrie Shaw |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 May 1992) |
Role | Accountant |
Correspondence Address | 9 Linnet Road Towcester Northamptonshire NN12 6RH |
Director Name | Mr Ian Dominic Parsons |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(41 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 1992) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 72 Spindlewood Elloughton Brough North Humberside HU15 1LL |
Director Name | Mr Gerald Burton Green |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(41 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 08 March 1990) |
Role | Pharmacist |
Correspondence Address | Silver Birches Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Director Name | Mr Malcolm Alexander William Baggott |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(41 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1990) |
Role | Accountant |
Correspondence Address | Newlyn Cottage The Rowans Chalfont St Peter Buckinghamshire SL9 8SE |
Secretary Name | Rodney Hardwicke Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 1991) |
Role | Company Director |
Correspondence Address | 34 Sumatra Road West Hampstead London NW6 1PU |
Director Name | James Lindsay Shields |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1989(41 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 March 1990) |
Role | Marketing Director |
Correspondence Address | 55 Wyngates Linslade Leighton Buzzard Bedfordshire LU7 7LD |
Director Name | Mr Stephen Edward Oakley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1990(42 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1992) |
Role | Ca |
Country of Residence | England |
Correspondence Address | 31 Barlings Road Harpenden Hertfordshire AL5 2AW |
Director Name | Robin Walter Jenner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(43 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 May 1991) |
Role | Director & General Manager |
Country of Residence | England |
Correspondence Address | 40 Colesbourne Drive Downhead Park Milton Keynes Buckinghamshire MK15 9AN |
Secretary Name | Mahmood Ebrahimjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 112 Wantage Road Wallingford Oxfordshire OX10 0LX |
Director Name | Richard Gill Turner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 1997) |
Role | Commercial Director |
Correspondence Address | The Old Coach House Mill Lane Sheepy Parva Atherstone Warwickshire CV9 3RL |
Director Name | Stephen William Buckell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1997) |
Role | Director/Company Secretary |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(44 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1994) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Allen John Lloyd |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 1997) |
Role | Chairman And Cheif Executive |
Correspondence Address | Yew House Freasley Tamworth Staffordshire B78 2EY |
Director Name | Peter Edward Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 1995) |
Role | Director And Retail Operations |
Correspondence Address | Southfield Coventry Road Kenilworth Warwickshire CV8 2FT |
Director Name | David Allen Powell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Pharmacist |
Correspondence Address | Brookfields Feathersteine Wolverhampton West Midlands WV10 7AW |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Director Name | Mr Ronald Charles, Harold Vizard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2002) |
Role | Commercial Director |
Correspondence Address | Fieldfare Pigeon Green, Snitterfield Stratford-Upon-Avon Warwickshire Cv37 Olp |
Director Name | Mr Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2002) |
Role | Group Human Resources Dir |
Country of Residence | United Kingdom |
Correspondence Address | Selsley House Westhorpe Sibbertoft Leicestershire LE16 9UL |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 1997(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Director Name | Mr Gerhard Viktor Mischke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Chief Finance Officer |
Correspondence Address | Whitehill Farmhouse Alderminster Stratford Upon Avon Warwickshire CV37 8BW |
Secretary Name | Peter Smesrdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 40 Stoneton Crescent Balsall Common Coventry Warwickshire CV7 7QG |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(54 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 7 Hunters Row Portland Street Cosby Leicestershire LE9 1TQ |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(59 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(65 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(66 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(69 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2017(70 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
Director Name | Mr Dominik Muser |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2023(75 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Telephone | 01273 732216 |
---|---|
Telephone region | Brighton |
Registered Address | C/O Henderson Loggie The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (12 months ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks, 2 days from now) |
31 January 2023 | Delivered on: 13 February 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
31 January 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 |
19 December 2023 | Satisfaction of charge SC0253070002 in full (1 page) |
---|---|
19 December 2023 | Satisfaction of charge SC0253070001 in full (1 page) |
20 November 2023 | Registered 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 2023 | Resolutions
|
1 October 2023 | Change of details for Sapphire Dco Thirteen Limited as a person with significant control on 5 September 2023 (2 pages) |
1 October 2023 | Change of details for Lloyds Chemists Limited as a person with significant control on 4 September 2023 (2 pages) |
19 September 2023 | Registered 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 2023 | Resolutions
|
5 September 2023 | Company name changed savory & moore LIMITED\certificate issued on 05/09/23
|
5 September 2023 | Termination of appointment of Dominik Muser as a director on 31 August 2023 (1 page) |
29 August 2023 | Solvency Statement dated 29/08/23 (1 page) |
29 August 2023 | Statement of capital on 29 August 2023
|
29 August 2023 | Resolutions
|
29 August 2023 | Statement by Directors (1 page) |
23 August 2023 | Satisfaction of charge SC0253070004 in full (1 page) |
23 August 2023 | Satisfaction of charge SC0253070003 in full (1 page) |
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
13 February 2023 | Registration of charge SC0253070004, created on 31 January 2023 (25 pages) |
8 February 2023 | Registration of charge SC0253070003, created on 31 January 2023 (64 pages) |
3 February 2023 | Registration of charge SC0253070002, created on 31 January 2023 (21 pages) |
2 February 2023 | Registration of charge SC0253070001, created on 31 January 2023 (73 pages) |
19 January 2023 | Appointment of Mr Dominik Muser as a director on 18 January 2023 (2 pages) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
9 September 2022 | Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page) |
9 September 2022 | Memorandum and Articles of Association (33 pages) |
9 September 2022 | Resolutions
|
9 September 2022 | Statement of company's objects (2 pages) |
9 September 2022 | Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page) |
7 September 2022 | Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages) |
19 May 2022 | Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates (5 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
8 November 2019 | Registered 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 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
10 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
10 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
19 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
16 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
15 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
15 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
31 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | New secretary appointed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (5 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (5 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
18 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
29 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
12 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
12 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 March 1998 | Return made up to 08/03/98; full list of members (7 pages) |
17 March 1998 | Return made up to 08/03/98; full list of members (7 pages) |
19 January 1998 | Auditor's resignation (2 pages) |
19 January 1998 | Auditor's resignation (2 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
1 September 1997 | Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
16 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
16 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
17 April 1997 | Return made up to 08/03/97; full list of members (8 pages) |
17 April 1997 | Return made up to 08/03/97; full list of members (8 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
6 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director's particulars changed (1 page) |
25 April 1996 | Return made up to 08/03/96; full list of members (10 pages) |
25 April 1996 | Return made up to 08/03/96; full list of members (10 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
14 August 1995 | Director resigned;new director appointed (4 pages) |
14 August 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
6 May 1993 | Resolutions
|
29 April 1993 | Resolutions
|
8 April 1993 | Memorandum and Articles of Association (5 pages) |
8 April 1993 | Memorandum and Articles of Association (5 pages) |
8 April 1993 | Memorandum and Articles of Association (5 pages) |
7 October 1988 | Company name changed drummond pharmacy group LIMITED\certificate issued on 03/10/88 (2 pages) |
7 October 1988 | Company name changed drummond pharmacy group LIMITED\certificate issued on 03/10/88 (2 pages) |
12 November 1987 | Memorandum and Articles of Association (8 pages) |
24 August 1987 | Company name changed R. gordon drummond LIMITED\certificate issued on 25/08/87 (2 pages) |
24 August 1987 | Company name changed R. gordon drummond LIMITED\certificate issued on 25/08/87 (2 pages) |
17 December 1971 | Company name changed\certificate issued on 17/12/71 (4 pages) |
22 April 1947 | Incorporation (15 pages) |
22 April 1947 | Incorporation (15 pages) |