Company NamePharmacy Finance Limited
DirectorsAlexander Coulson Cumming and Charles Nigel Coulson Cumming
Company StatusActive
Company NumberSC047304
CategoryPrivate Limited Company
Incorporation Date6 March 1970(54 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Coulson Cumming
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1990(20 years, 3 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Smith's Place House
Leith
Edinburgh
EH6 8NU
Scotland
Director NameMr Charles Nigel Coulson Cumming
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1990(20 years, 3 months after company formation)
Appointment Duration33 years, 10 months
RoleChairman
Country of ResidenceScotland
Correspondence Address9 Minto Street
Edinburgh
Midlothian
EH9 1RG
Scotland
Secretary NameMrs Dianne Davidson Valentine
StatusCurrent
Appointed11 May 2015(45 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address19 Smith's Place House
Leith
Edinburgh
EH6 8NU
Scotland
Director NameDavid Robertson Clark
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(19 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address118 Woodfield Avenue
Edinburgh
Midlothian
EH13 0QR
Scotland
Director NameCharles Coulson Cumming
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(19 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address3 Drummond Place
Edinburgh
Midlothian
EH3 6PH
Scotland
Director NameRobert Stewart
NationalityBritish
StatusResigned
Appointed14 June 1989(19 years, 3 months after company formation)
Appointment Duration12 months (resigned 13 June 1990)
RoleCompany Director
Correspondence Address37 Morlich Grove
Dalgety Bay
Dunfermline
Fife
KY11 5UX
Scotland
Secretary NameFrederick Charles Bargh
NationalityBritish
StatusResigned
Appointed14 June 1989(19 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 May 1990)
RoleCompany Director
Correspondence Address11 Silverknowes Hill
Edinburgh
Midlothian
EH4 5HE
Scotland
Secretary NameMoira O'Toole
NationalityBritish
StatusResigned
Appointed30 May 1990(20 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 11 May 2015)
RoleCompany Director
Correspondence Address27 Fox Spring Crescent
Edinburgh
Midlothian
EH10 6NB
Scotland

Contact

Telephone0131 5541551
Telephone regionEdinburgh

Location

Registered Address19 Smith's Place House
Leith
Edinburgh
EH6 8NU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2013
Net Worth£1,896
Current Liabilities£4,014

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

6 November 2014Delivered on: 12 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

16 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
13 June 2023Full accounts made up to 31 December 2022 (18 pages)
13 June 2022Full accounts made up to 31 December 2021 (19 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
14 June 2021Full accounts made up to 31 December 2020 (17 pages)
10 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
25 September 2020Full accounts made up to 31 December 2019 (16 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (15 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 October 2018Notification of Raimes, Clark & Company, Limited as a person with significant control on 6 April 2016 (2 pages)
26 October 2018Withdrawal of a person with significant control statement on 26 October 2018 (2 pages)
20 June 2018Full accounts made up to 31 December 2017 (15 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (14 pages)
6 July 2017Full accounts made up to 31 December 2016 (14 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (13 pages)
16 September 2016Full accounts made up to 31 December 2015 (13 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
3 July 2015Accounts for a small company made up to 31 December 2014 (11 pages)
3 July 2015Accounts for a small company made up to 31 December 2014 (11 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
23 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
23 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
23 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
23 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
23 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
22 December 2014Auditor's resignation (1 page)
22 December 2014Auditor's resignation (1 page)
12 November 2014Registration of charge SC0473040001, created on 6 November 2014 (19 pages)
12 November 2014Registration of charge SC0473040001, created on 6 November 2014 (19 pages)
12 November 2014Registration of charge SC0473040001, created on 6 November 2014 (19 pages)
17 June 2014Full accounts made up to 31 December 2013 (12 pages)
17 June 2014Full accounts made up to 31 December 2013 (12 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 June 2013Director's details changed for Mr Alexander Coulson Cumming on 31 December 2012 (2 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Mr Alexander Coulson Cumming on 31 December 2012 (2 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Mr Alexander Coulson Cumming on 1 July 2010 (2 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Mr Alexander Coulson Cumming on 1 July 2010 (2 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Mr Alexander Coulson Cumming on 1 July 2010 (2 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 June 2010Director's details changed for Alexander Coulson Cumming on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Alexander Coulson Cumming on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Charles Nigel Coulson Cumming on 1 November 2009 (2 pages)
24 June 2010Director's details changed for Charles Nigel Coulson Cumming on 1 November 2009 (2 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Charles Nigel Coulson Cumming on 1 November 2009 (2 pages)
24 June 2010Director's details changed for Alexander Coulson Cumming on 1 June 2010 (2 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
6 June 2008Return made up to 05/06/08; full list of members (4 pages)
6 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
8 June 2007Return made up to 05/06/07; full list of members (3 pages)
8 June 2007Return made up to 05/06/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
4 September 2006Full accounts made up to 31 December 2005 (14 pages)
4 September 2006Full accounts made up to 31 December 2005 (14 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 05/06/06; full list of members (2 pages)
14 June 2006Return made up to 05/06/06; full list of members (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
16 June 2005Return made up to 05/06/05; full list of members (3 pages)
16 June 2005Return made up to 05/06/05; full list of members (3 pages)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
9 June 2004Full accounts made up to 31 December 2003 (12 pages)
9 June 2004Full accounts made up to 31 December 2003 (12 pages)
18 June 2003Return made up to 05/06/03; full list of members (7 pages)
18 June 2003Return made up to 05/06/03; full list of members (7 pages)
19 May 2003Full accounts made up to 31 December 2002 (12 pages)
19 May 2003Full accounts made up to 31 December 2002 (12 pages)
18 September 2002Full accounts made up to 31 December 2001 (11 pages)
18 September 2002Full accounts made up to 31 December 2001 (11 pages)
20 June 2002Return made up to 05/06/02; full list of members (7 pages)
20 June 2002Return made up to 05/06/02; full list of members (7 pages)
1 August 2001Full accounts made up to 31 December 2000 (10 pages)
1 August 2001Full accounts made up to 31 December 2000 (10 pages)
13 June 2001Return made up to 05/06/01; full list of members (7 pages)
13 June 2001Return made up to 05/06/01; full list of members (7 pages)
6 June 2000Return made up to 05/06/00; full list of members (7 pages)
6 June 2000Return made up to 05/06/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
29 November 1999Auditor's resignation (1 page)
29 November 1999Auditor's resignation (1 page)
10 June 1999Return made up to 05/06/99; full list of members (6 pages)
10 June 1999Return made up to 05/06/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1998Return made up to 05/06/98; no change of members
  • 363(287) ‐ Registered office changed on 08/06/98
(4 pages)
8 June 1998Return made up to 05/06/98; no change of members
  • 363(287) ‐ Registered office changed on 08/06/98
(4 pages)
3 June 1998Full accounts made up to 31 December 1997 (10 pages)
3 June 1998Full accounts made up to 31 December 1997 (10 pages)
10 June 1997Return made up to 05/06/97; no change of members (4 pages)
10 June 1997Return made up to 05/06/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 December 1996 (10 pages)
3 June 1997Full accounts made up to 31 December 1996 (10 pages)
7 June 1996Return made up to 05/06/96; full list of members (6 pages)
7 June 1996Return made up to 05/06/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
13 June 1995Return made up to 05/06/95; no change of members (4 pages)
13 June 1995Return made up to 05/06/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (9 pages)
25 May 1995Full accounts made up to 31 December 1994 (9 pages)
6 March 1970Incorporation (11 pages)
6 March 1970Incorporation (11 pages)