Hopeman
Elgin
Morayshire
IV30 5TN
Scotland
Director Name | Mrs Margaret Cormack Duthie |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1989(29 years, 9 months after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Milfield Drive Hopeman IV30 5TN Scotland |
Secretary Name | Mrs Margaret Cormack Duthie |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1989(29 years, 9 months after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Milfield Drive Hopeman IV30 5TN Scotland |
Director Name | Ms Lynn Caroline Duthie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2008(48 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 971 Carntyne Road Glasgow G32 6LY Scotland |
Director Name | Douglas James Miller |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2008(48 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 971 Carntyne Road Glasgow G32 6LY Scotland |
Website | lightburnpharmacyglasgow.co.uk |
---|
Registered Address | 971 Carntyne Road Glasgow G32 6LY Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
48 at £1 | Mrs Lynn Miller 60.00% Ordinary |
---|---|
17 at £1 | George F. Duthie 21.25% Ordinary |
15 at £1 | Margaret C. Duthie 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £606,026 |
Cash | £374,995 |
Current Liabilities | £408,717 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2023 (9 months ago) |
---|---|
Next Return Due | 25 March 2024 (3 months, 2 weeks from now) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
13 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
12 April 2017 | Director's details changed for Lynn Caroline Duthie on 1 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Douglas James Miller on 1 April 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Director's details changed for Douglas James Miller on 29 September 2015 (2 pages) |
22 December 2015 | Director's details changed for Lynn Caroline Duthie on 29 September 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Director's details changed for Douglas James Miller on 21 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Lynn Duthie on 21 March 2010 (2 pages) |
23 April 2010 | Director's details changed for George Flett Duthie on 21 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Margaret Cormack Duthie on 21 March 2010 (1 page) |
23 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Mrs Margaret Cormack Duthie on 21 March 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Gbp ic 100/80\31/03/08\gbp sr 20@1=20\ (1 page) |
8 May 2008 | Director appointed douglas james miller (2 pages) |
8 May 2008 | Director appointed lynn duthie (2 pages) |
7 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 April 2005 | Return made up to 21/02/05; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
25 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 August 2002 | Return made up to 29/06/02; full list of members (8 pages) |
23 November 2001 | Accounting reference date extended from 30/10/01 to 31/03/02 (1 page) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
30 September 1998 | Return made up to 29/06/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
9 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 August 1996 | Return made up to 29/06/96; full list of members (6 pages) |
11 August 1995 | Return made up to 29/06/95; no change of members (4 pages) |
10 September 1964 | Company name changed\certificate issued on 10/09/64 (3 pages) |
16 December 1959 | Certificate of incorporation (1 page) |