Innerleithen Road
Peebles
Peeblesshire
EH45 8BD
Scotland
Director Name | Mr William Milne Goodburn |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1989(36 years, 4 months after company formation) |
Appointment Duration | 35 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whiteknowe Innerleithen Road Peebles EH45 8BD Scotland |
Director Name | Mr Robert Morrison Goodburn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(60 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 9 Succoth Park Edinburgh EH12 6BX Scotland |
Director Name | Ms Joanna Karen Goodburn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(61 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Unit 6 School Brae Peebles EH45 8AT Scotland |
Secretary Name | Mrs Joanna Karen Goodburn |
---|---|
Status | Current |
Appointed | 01 February 2019(66 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 6 School Brae Peebles EH45 8AT Scotland |
Director Name | Mrs Juliette Marie Paton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Unit 6 School Brae Peebles EH45 8AT Scotland |
Director Name | Mr Ian Crichton Brown |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(36 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 28 June 2019) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 40 Lockharton Avenue Edinburgh EH14 1BD Scotland |
Secretary Name | Norman Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(36 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | Cranston House Peebles EH45 8DD Scotland |
Director Name | Mrs Fiona Kent McCready |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 June 2013) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 40 Garscube Terrace Edinburgh EH12 6BN Scotland |
Secretary Name | Mr William Milne Goodburn |
---|---|
Status | Resigned |
Appointed | 04 August 2014(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | Whiteknowe Innerleithen Road Peebles Peeblesshire EH45 8BD Scotland |
Director Name | Mrs Eileen June Leslie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(66 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2022) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Whiteknowe Innerleithen Road Peebles Peeblesshire EH45 8BD Scotland |
Website | colintonpharmacy.co.uk |
---|---|
Telephone | 0131 4412352 |
Telephone region | Edinburgh |
Registered Address | Unit 6 School Brae Peebles EH45 8AT Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Address Matches | Over 20 other UK companies use this postal address |
3.1k at £1 | William Milne Goodburn 48.22% Ordinary |
---|---|
1.1k at £1 | Joanna Karen Hawdon 16.76% Ordinary |
1.1k at £1 | Nicola Mary Chambet 16.74% Ordinary |
1.1k at £1 | Robert Morrison Goodburn 16.74% Ordinary |
100 at £1 | Norman Boyle 1.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £771,172 |
Cash | £316,632 |
Current Liabilities | £136,201 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
10 July 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
---|---|
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (16 pages) |
28 June 2019 | Termination of appointment of Ian Crichton Brown as a director on 28 June 2019 (1 page) |
28 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (16 pages) |
25 March 2019 | Appointment of Mrs Eileen June Leslie as a director on 25 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Mrs Joanna Karen Hawdon on 11 March 2019 (2 pages) |
14 February 2019 | Termination of appointment of William Milne Goodburn as a secretary on 1 February 2019 (1 page) |
14 February 2019 | Appointment of Mrs Joanna Karen Goodburn as a secretary on 1 February 2019 (2 pages) |
29 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
30 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
28 June 2017 | Notification of William Milne Goodburn as a person with significant control on 13 June 2017 (2 pages) |
28 June 2017 | Notification of William Milne Goodburn as a person with significant control on 13 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 April 2015 | Director's details changed for Mr Robert Morrison Goodburn on 9 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr Robert Morrison Goodburn on 9 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr Robert Morrison Goodburn on 9 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 August 2014 | Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Norman Boyle as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr William Milne Goodburn as a secretary on 4 August 2014 (2 pages) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 January 2014 | Appointment of Mrs Joanna Karen Hawdon as a director (2 pages) |
17 January 2014 | Appointment of Mrs Joanna Karen Hawdon as a director (2 pages) |
10 June 2013 | Termination of appointment of Fiona Mccready as a director (1 page) |
10 June 2013 | Termination of appointment of Fiona Mccready as a director (1 page) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Appointment of Mr Robert Morrison Goodburn as a director (2 pages) |
8 April 2013 | Appointment of Mr Robert Morrison Goodburn as a director (2 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
14 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
14 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
17 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
17 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 February 2011 | Registered office address changed from 39 High Street Peebles EH45 8AH on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 39 High Street Peebles EH45 8AH on 16 February 2011 (1 page) |
21 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Fiona Kent Mccready on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian Crichton Brown on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian Crichton Brown on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Ian Crichton Brown on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Fiona Kent Mccready on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Fiona Kent Mccready on 9 April 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 November 2008 | Director appointed fiona kent mccready (1 page) |
28 November 2008 | Director appointed fiona kent mccready (1 page) |
18 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 April 2007 | Return made up to 09/04/07; no change of members (7 pages) |
16 April 2007 | Return made up to 09/04/07; no change of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 April 2006 | Return made up to 09/04/06; full list of members
|
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
12 April 2006 | Return made up to 09/04/06; full list of members
|
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members
|
19 April 2005 | Return made up to 09/04/05; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members
|
16 April 2004 | Return made up to 09/04/04; full list of members
|
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
12 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
12 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
11 April 2002 | Return made up to 09/04/02; full list of members (8 pages) |
11 April 2002 | Return made up to 09/04/02; full list of members (8 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
12 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 April 2000 | Return made up to 09/04/00; full list of members
|
12 April 2000 | Return made up to 09/04/00; full list of members
|
12 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 June 1997 | Auditor's resignation (1 page) |
24 June 1997 | Auditor's resignation (1 page) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 April 1997 | Return made up to 09/04/97; full list of members
|
14 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 April 1997 | Return made up to 09/04/97; full list of members
|
11 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
11 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
12 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
12 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |