Company NameT.W. Buchanan (Chemists) Limited
Company StatusDissolved
Company NumberSC033365
CategoryPrivate Limited Company
Incorporation Date30 September 1958(65 years, 7 months ago)
Dissolution Date22 December 2020 (3 years, 3 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 NameMr Christopher James Freeland
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(60 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 22 December 2020)
RolePharmacist
Country of ResidenceScotland
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Director NameMr George Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(60 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 22 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Director NameMr Derek Egbert John Buchanan Van Doorn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(29 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 September 1993)
RoleCivil Engineer
Correspondence Address5 Nightingale Court
North Road
Hertford
Hertfordshire
SG14 1PD
Director NameJennifer Daisy Sampson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(29 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1994)
RolePharmacist
Correspondence Address152 Bruntsfield Place
Edinburgh
Midlothian
EH10 4ER
Scotland
Director NameChristine Buchanan Van Doorn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(29 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 September 1991)
RoleCompany Director
Correspondence AddressHadron House
Ceres
Cupar
Fife
KY15 5QL
Scotland
Director NameMichael Whitson Buchanan Van Doorn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(29 years, 11 months after company formation)
Appointment Duration30 years, 9 months (resigned 01 July 2019)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressPriory Cottage 32 Commercial Road
Leven
Fife
KY8 4LD
Scotland
Secretary NameChristine Buchanan Van Doorn
NationalityBritish
StatusResigned
Appointed16 September 1988(29 years, 11 months after company formation)
Appointment Duration26 years, 11 months (resigned 26 August 2015)
RoleCompany Director
Correspondence AddressHadron House
Ceres
Cupar
Fife
KY15 5QL
Scotland
Director NameJennifer Daisy Sampson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RolePharmacist
Correspondence AddressPitcairlie Toll
Auctermuchty
Fife
Director NameAndrea Maria Buchanan Van Doorn
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2001(42 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 July 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address32 Commercial Road
Leven
Fife
KY8 4LD
Scotland

Contact

Websitebuchananpharmacy.co.uk
Telephone01333 423133
Telephone regionAnstruther

Location

Registered Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Michael Whitson Buchanan Van Doorn
99.30%
Ordinary
50 at £1Andrea Maria Buchanan Van Doorn
0.33%
Ordinary A
50 at £1Michael Whitson Buchanan Van Doorn
0.33%
Ordinary A
5 at £1Mrs Christine Buchanan Van Doorn
0.03%
Ordinary

Financials

Year2014
Net Worth£660,088
Cash£231,142
Current Liabilities£359,755

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 July 2019Delivered on: 3 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 March 2008Delivered 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

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
25 September 2020Application to strike the company off the register (1 page)
10 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
17 February 2020Director's details changed for Mr Christopher James Freeland on 17 February 2020 (2 pages)
3 September 2019Statement by Directors (1 page)
3 September 2019Solvency Statement dated 20/08/19 (2 pages)
3 September 2019Statement of capital on 3 September 2019
  • GBP 1
(3 pages)
28 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2019Cessation of Michael Whitson Buchanan Van Doorn as a person with significant control on 1 July 2019 (3 pages)
5 July 2019Termination of appointment of Michael Whitson Buchanan Van Doorn as a director on 1 July 2019 (1 page)
5 July 2019Appointment of Mr Christopher James Freeland as a director on 1 July 2019 (2 pages)
5 July 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages)
5 July 2019Appointment of Mr George Keith Freeland as a director on 1 July 2019 (2 pages)
5 July 2019Notification of Omnicare Pharmacy Limited as a person with significant control on 1 July 2019 (4 pages)
5 July 2019Termination of appointment of Andrea Maria Buchanan Van Doorn as a director on 1 July 2019 (1 page)
5 July 2019Registered 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 2019Registration of charge SC0333650002, created on 1 July 2019 (19 pages)
3 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
21 December 2018Satisfaction of charge 1 in full (1 page)
5 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 15,100
(5 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 15,100
(5 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
2 September 2015Termination of appointment of Christine Buchanan Van Doorn as a secretary on 26 August 2015 (1 page)
2 September 2015Termination of appointment of Christine Buchanan Van Doorn as a secretary on 26 August 2015 (1 page)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,100
(6 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,100
(6 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 15,100
(6 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 15,100
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 March 2010Director's details changed for Michael Whitson Buchanan Van Doorn on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Andrea Maria Buchanan Van Doorn on 23 March 2010 (2 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Michael Whitson Buchanan Van Doorn on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Andrea Maria Buchanan Van Doorn on 23 March 2010 (2 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
31 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
10 June 2008Return made up to 23/03/08; full list of members (4 pages)
10 June 2008Return made up to 23/03/08; full list of members (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 May 2007Return made up to 23/03/07; full list of members (3 pages)
8 May 2007Return made up to 23/03/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 March 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 March 2005Return made up to 23/03/05; full list of members (8 pages)
31 March 2005Return made up to 23/03/05; full list of members (8 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 March 2004Return made up to 23/03/04; full list of members (8 pages)
18 March 2004Return made up to 23/03/04; full list of members (8 pages)
14 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 March 2003Return made up to 23/03/03; full list of members (6 pages)
12 March 2003Return made up to 23/03/03; full list of members (6 pages)
19 April 2002Ad 29/03/02--------- £ si 100@1=100 £ ic 15000/15100 (2 pages)
19 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 April 2002Ad 29/03/02--------- £ si 100@1=100 £ ic 15000/15100 (2 pages)
30 March 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2001Full accounts made up to 30 September 2000 (8 pages)
31 July 2001Full accounts made up to 30 September 2000 (8 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
17 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Return made up to 23/03/99; full list of members (6 pages)
6 July 1999Return made up to 23/03/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 September 1998 (8 pages)
5 May 1999Full accounts made up to 30 September 1998 (8 pages)
9 July 1998Full accounts made up to 30 September 1997 (8 pages)
9 July 1998Full accounts made up to 30 September 1997 (8 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 30 September 1996 (8 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 30 September 1996 (8 pages)
25 March 1997Return made up to 23/03/97; full list of members (6 pages)
25 March 1997Return made up to 23/03/97; full list of members (6 pages)
4 July 1996Full accounts made up to 30 September 1995 (8 pages)
4 July 1996Full accounts made up to 30 September 1995 (8 pages)
9 May 1996Return made up to 23/03/96; change of members (6 pages)
9 May 1996Return made up to 23/03/96; change of members (6 pages)
11 August 1995Full accounts made up to 30 September 1994 (9 pages)
11 August 1995Full accounts made up to 30 September 1994 (9 pages)
28 May 1995Return made up to 23/03/95; no change of members (4 pages)
28 May 1995Return made up to 23/03/95; no change of members (4 pages)
13 May 1987169 200986 3002 x £1 ord (3 pages)
30 September 1958Incorporation (18 pages)
30 September 1958Incorporation (18 pages)