Balerno
Midlothian
EH14 7NH
Scotland
Director Name | Mr Christopher James Freeland |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 December 2020) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
Director Name | Mr Derek Egbert John Buchanan Van Doorn |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(29 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 September 1993) |
Role | Civil Engineer |
Correspondence Address | 5 Nightingale Court North Road Hertford Hertfordshire SG14 1PD |
Director Name | Jennifer Daisy Sampson |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 1994) |
Role | Pharmacist |
Correspondence Address | 152 Bruntsfield Place Edinburgh Midlothian EH10 4ER Scotland |
Director Name | Christine Buchanan Van Doorn |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(29 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | Hadron House Ceres Cupar Fife KY15 5QL Scotland |
Director Name | Michael Whitson Buchanan Van Doorn |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(29 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 01 July 2019) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Priory Cottage 32 Commercial Road Leven Fife KY8 4LD Scotland |
Secretary Name | Christine Buchanan Van Doorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(29 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | Hadron House Ceres Cupar Fife KY15 5QL Scotland |
Director Name | Jennifer Daisy Sampson |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Pharmacist |
Correspondence Address | Pitcairlie Toll Auctermuchty Fife |
Director Name | Andrea Maria Buchanan Van Doorn |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2001(42 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 July 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 32 Commercial Road Leven Fife KY8 4LD Scotland |
Website | buchananpharmacy.co.uk |
---|---|
Telephone | 01333 423133 |
Telephone region | Anstruther |
Registered Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Michael Whitson Buchanan Van Doorn 99.30% Ordinary |
---|---|
50 at £1 | Andrea Maria Buchanan Van Doorn 0.33% Ordinary A |
50 at £1 | Michael Whitson Buchanan Van Doorn 0.33% Ordinary A |
5 at £1 | Mrs Christine Buchanan Van Doorn 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £660,088 |
Cash | £231,142 |
Current Liabilities | £359,755 |
Latest Accounts | 30 September 2018 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 July 2019 | Delivered on: 3 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
10 March 2008 | Delivered on: 13 March 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2020 | Application to strike the company off the register (1 page) |
10 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
17 February 2020 | Director's details changed for Mr Christopher James Freeland on 17 February 2020 (2 pages) |
3 September 2019 | Statement of capital on 3 September 2019
|
3 September 2019 | Solvency Statement dated 20/08/19 (2 pages) |
3 September 2019 | Statement by Directors (1 page) |
28 August 2019 | Resolutions
|
5 July 2019 | Termination of appointment of Andrea Maria Buchanan Van Doorn as a director on 1 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Michael Whitson Buchanan Van Doorn as a director on 1 July 2019 (1 page) |
5 July 2019 | Cessation of Michael Whitson Buchanan Van Doorn as a person with significant control on 1 July 2019 (3 pages) |
5 July 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages) |
5 July 2019 | Notification of Omnicare Pharmacy Limited as a person with significant control on 1 July 2019 (4 pages) |
5 July 2019 | Appointment of Mr Christopher James Freeland as a director on 1 July 2019 (2 pages) |
5 July 2019 | Appointment of Mr George Keith Freeland as a director on 1 July 2019 (2 pages) |
5 July 2019 | Registered office address changed from 30 Commercial Road Leven Fife KY8 4LD to 5 Coalhill Leith Edinburgh EH6 6RH on 5 July 2019 (2 pages) |
3 July 2019 | Registration of charge SC0333650002, created on 1 July 2019 (19 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
21 December 2018 | Satisfaction of charge 1 in full (1 page) |
5 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
2 September 2015 | Termination of appointment of Christine Buchanan Van Doorn as a secretary on 26 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Christine Buchanan Van Doorn as a secretary on 26 August 2015 (1 page) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 December 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Michael Whitson Buchanan Van Doorn on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrea Maria Buchanan Van Doorn on 23 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Michael Whitson Buchanan Van Doorn on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrea Maria Buchanan Van Doorn on 23 March 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
10 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
8 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
8 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members
|
28 March 2006 | Return made up to 23/03/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members (8 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
18 March 2004 | Return made up to 23/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 23/03/04; full list of members (8 pages) |
14 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
14 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
12 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
19 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 April 2002 | Ad 29/03/02--------- £ si [email protected]=100 £ ic 15000/15100 (2 pages) |
19 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 April 2002 | Ad 29/03/02--------- £ si [email protected]=100 £ ic 15000/15100 (2 pages) |
30 March 2002 | Return made up to 23/03/02; full list of members
|
30 March 2002 | Return made up to 23/03/02; full list of members
|
31 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
4 April 2001 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
17 May 2000 | Return made up to 23/03/00; full list of members
|
17 May 2000 | Return made up to 23/03/00; full list of members
|
6 July 1999 | Return made up to 23/03/99; full list of members (6 pages) |
6 July 1999 | Return made up to 23/03/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
23 April 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 23/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 23/03/97; full list of members (6 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
9 May 1996 | Return made up to 23/03/96; change of members (6 pages) |
9 May 1996 | Return made up to 23/03/96; change of members (6 pages) |
11 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
11 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
28 May 1995 | Return made up to 23/03/95; no change of members (4 pages) |
28 May 1995 | Return made up to 23/03/95; no change of members (4 pages) |
13 May 1987 | 169 200986 3002 x £1 ord (3 pages) |
30 September 1958 | Incorporation (18 pages) |
30 September 1958 | Incorporation (18 pages) |