Company NameColinton Pharmacy Limited
Company StatusActive
Company NumberSC029195
CategoryPrivate Limited Company
Incorporation Date26 December 1952(71 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameEdith Ann Luke Goodburn
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(36 years, 4 months after company formation)
Appointment Duration35 years
RoleMarried Woman
Country of ResidenceScotland
Correspondence AddressWhiteknowe
Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland
Director NameMr William Milne Goodburn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(36 years, 4 months after company formation)
Appointment Duration35 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhiteknowe
Innerleithen Road
Peebles
EH45 8BD
Scotland
Director NameMr Robert Morrison Goodburn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(60 years, 3 months after company formation)
Appointment Duration11 years
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Succoth Park
Edinburgh
EH12 6BX
Scotland
Director NameMs Joanna Karen Goodburn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(61 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressUnit 6 School Brae
Peebles
EH45 8AT
Scotland
Secretary NameMrs Joanna Karen Goodburn
StatusCurrent
Appointed01 February 2019(66 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressUnit 6 School Brae
Peebles
EH45 8AT
Scotland
Director NameMrs Juliette Marie Paton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(69 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressUnit 6 School Brae
Peebles
EH45 8AT
Scotland
Director NameMr Ian Crichton Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(36 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 28 June 2019)
RolePharmacist
Country of ResidenceScotland
Correspondence Address40 Lockharton Avenue
Edinburgh
EH14 1BD
Scotland
Secretary NameNorman Boyle
NationalityBritish
StatusResigned
Appointed28 April 1989(36 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 04 August 2014)
RoleCompany Director
Correspondence AddressCranston House
Peebles
EH45 8DD
Scotland
Director NameMrs Fiona Kent McCready
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(55 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 2013)
RolePharmacist
Country of ResidenceScotland
Correspondence Address40 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Secretary NameMr William Milne Goodburn
StatusResigned
Appointed04 August 2014(61 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressWhiteknowe Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland
Director NameMrs Eileen June Leslie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(66 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2022)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressWhiteknowe Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland

Contact

Websitecolintonpharmacy.co.uk
Telephone0131 4412352
Telephone regionEdinburgh

Location

Registered AddressUnit 6
School Brae
Peebles
EH45 8AT
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.1k at £1William Milne Goodburn
48.22%
Ordinary
1.1k at £1Joanna Karen Hawdon
16.76%
Ordinary
1.1k at £1Nicola Mary Chambet
16.74%
Ordinary
1.1k at £1Robert Morrison Goodburn
16.74%
Ordinary
100 at £1Norman Boyle
1.54%
Ordinary

Financials

Year2014
Net Worth£771,172
Cash£316,632
Current Liabilities£136,201

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

10 July 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (16 pages)
28 June 2019Termination of appointment of Ian Crichton Brown as a director on 28 June 2019 (1 page)
28 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (16 pages)
25 March 2019Appointment of Mrs Eileen June Leslie as a director on 25 March 2019 (2 pages)
11 March 2019Director's details changed for Mrs Joanna Karen Hawdon on 11 March 2019 (2 pages)
14 February 2019Termination of appointment of William Milne Goodburn as a secretary on 1 February 2019 (1 page)
14 February 2019Appointment of Mrs Joanna Karen Goodburn as a secretary on 1 February 2019 (2 pages)
29 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
30 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
28 June 2017Notification of William Milne Goodburn as a person with significant control on 13 June 2017 (2 pages)
28 June 2017Notification of William Milne Goodburn as a person with significant control on 13 June 2017 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6,481
(8 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6,481
(8 pages)
2 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 6,481
(8 pages)
2 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 6,481
(8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 April 2015Director's details changed for Mr Robert Morrison Goodburn on 9 April 2015 (2 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6,481
(8 pages)
22 April 2015Director's details changed for Mr Robert Morrison Goodburn on 9 April 2015 (2 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6,481
(8 pages)
22 April 2015Director's details changed for Mr Robert Morrison Goodburn on 9 April 2015 (2 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6,481
(8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 August 2014Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page)
4 August 2014Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page)
4 August 2014Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page)
4 August 2014Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,481
(9 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,481
(9 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,481
(9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 January 2014Appointment of Mrs Joanna Karen Hawdon as a director (2 pages)
17 January 2014Appointment of Mrs Joanna Karen Hawdon as a director (2 pages)
10 June 2013Termination of appointment of Fiona Mccready as a director (1 page)
10 June 2013Termination of appointment of Fiona Mccready as a director (1 page)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
8 April 2013Appointment of Mr Robert Morrison Goodburn as a director (2 pages)
8 April 2013Appointment of Mr Robert Morrison Goodburn as a director (2 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
14 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
14 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
17 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
17 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 February 2011Registered office address changed from 39 High Street Peebles EH45 8AH on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 39 High Street Peebles EH45 8AH on 16 February 2011 (1 page)
21 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Fiona Kent Mccready on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Ian Crichton Brown on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Ian Crichton Brown on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Ian Crichton Brown on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Fiona Kent Mccready on 9 April 2010 (2 pages)
21 June 2010Director's details changed for Fiona Kent Mccready on 9 April 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 April 2009Return made up to 09/04/09; full list of members (5 pages)
22 April 2009Return made up to 09/04/09; full list of members (5 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 November 2008Director appointed fiona kent mccready (1 page)
28 November 2008Director appointed fiona kent mccready (1 page)
18 April 2008Return made up to 09/04/08; full list of members (5 pages)
18 April 2008Return made up to 09/04/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 April 2007Return made up to 09/04/07; no change of members (7 pages)
16 April 2007Return made up to 09/04/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 April 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 April 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
19 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
16 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
12 April 2003Return made up to 09/04/03; full list of members (8 pages)
12 April 2003Return made up to 09/04/03; full list of members (8 pages)
11 April 2002Return made up to 09/04/02; full list of members (8 pages)
11 April 2002Return made up to 09/04/02; full list of members (8 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 April 2001Return made up to 09/04/01; full list of members (8 pages)
12 April 2001Return made up to 09/04/01; full list of members (8 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 April 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(8 pages)
12 April 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(8 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 April 1999Return made up to 09/04/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 April 1999Return made up to 09/04/99; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 June 1997Auditor's resignation (1 page)
24 June 1997Auditor's resignation (1 page)
14 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 April 1996Return made up to 09/04/96; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 April 1996Return made up to 09/04/96; no change of members (4 pages)
12 April 1995Return made up to 15/04/95; no change of members (4 pages)
12 April 1995Return made up to 15/04/95; no change of members (4 pages)