Company NameSavory & Moore Limited
Company StatusActive
Company NumberSC025307
CategoryPrivate Limited Company
Incorporation Date22 April 1947(75 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Nichola Louise Legg
StatusCurrent
Appointed25 July 2012(65 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(66 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(72 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
Director NameGraham Wiseman
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(75 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Dominik Muser
Date of BirthJuly 1967 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed18 January 2023(75 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Malcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 78 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
Director NameMr Gerald Burton Green
Date of BirthJanuary 1935 (Born 88 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 Ian Dominic Parsons
Date of BirthJanuary 1949 (Born 74 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 ResidenceUnited Kingdom
Correspondence Address72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Director NameRobert Petrie Shaw
Date of BirthSeptember 1953 (Born 69 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 Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(41 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
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 66 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 70 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 76 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 NameStephen William Buckell
Date of BirthFebruary 1949 (Born 74 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 NameAllen John Lloyd
Date of BirthMay 1949 (Born 73 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 69 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 NameMr Richard John Steele
Date of BirthApril 1955 (Born 68 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 NameRichard Gill Turner
Date of BirthOctober 1943 (Born 79 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 NameDavid Allen Powell
Date of BirthMarch 1965 (Born 58 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 NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(47 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFlat 603 Shad Thames
London
SE1 2YL
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 64 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 Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 70 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 57 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
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 77 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
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 64 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 72 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 70 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 57 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 51 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 52 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 46 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 45 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 59 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

Contact

Telephone01273 732216
Telephone regionBrighton

Location

Registered Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (11 months, 4 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2022 (1 year ago)
Next Return Due23 March 2023 (overdue)

Filing History

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 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
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 2011Appointment of Mr William Shepherd as a director (2 pages)
15 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
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 2007New secretary appointed (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007Secretary resigned (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 secretary 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 2002Secretary resigned (1 page)
18 April 2002New director appointed (2 pages)
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 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
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 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)
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)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
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)