Walsgrave Triangle
Coventry
CV2 2TX
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Closed |
Appointed | 06 January 2020(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Gordon Sinclair Niven |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 1993) |
Role | Pharmacist |
Correspondence Address | 30 Adamslie Drive Kirkintilloch Glasgow Lanarkshire G66 1BN Scotland |
Secretary Name | Gordon Sinclair Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 30 Adamslie Drive Kirkintilloch Glasgow Lanarkshire G66 1BN Scotland |
Director Name | Mr John Currie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2000) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 52 High Street Biggar Lanarkshire ML12 6BJ Scotland |
Secretary Name | Mr John Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2000) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 52 High Street Biggar Lanarkshire ML12 6BJ Scotland |
Director Name | Mr Kevin James Snowball |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2014) |
Role | Director Of Region |
Country of Residence | England |
Correspondence Address | 204 Polmadie Road Glasgow G42 0PH Scotland |
Director Name | Mr Gary Brian Kennedy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2017) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | Woodside Health Centre Barr Street Glasgow G20 7LR Scotland |
Director Name | Mr William Jennings |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Health Centre Barr Street Glasgow G20 7LR Scotland |
Director Name | Mr Kevin Clive Birch |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(48 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire Court Coventry Walsgrve Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Donald Munro Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1989(17 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2004) |
Correspondence Address | 3 Braeview Place Nerston East East Kilbride Glasgow G74 3XH Scotland |
Director Name | James Carmichael (Chemists) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1989(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 March 2002) |
Correspondence Address | 147 Great Western Road Glasgow Lanarkshire G4 9AW Scotland |
Director Name | AAH Twenty Four Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1989(17 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 06 January 2020) |
Correspondence Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD Scotland |
Director Name | Boots UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1989(17 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 06 January 2020) |
Correspondence Address | 1 Thane Road West Nottingham NG2 3AA |
Secretary Name | Donald Munro Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2000(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2004) |
Correspondence Address | 3 Braeview Place Nerston East East Kilbride Glasgow G74 3XH Scotland |
Director Name | Munro Pharmacy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(32 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2010) |
Correspondence Address | 204 Polmadie Road Hampden Industrial Estate Glasgow G5 0HD Scotland |
Secretary Name | Munro Pharmacy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(32 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 January 2020) |
Correspondence Address | 204 Polmadie Road Hampden Industrial Estate Glasgow G5 0HD Scotland |
Telephone | 0141 5319241 |
---|---|
Telephone region | Glasgow |
Registered Address | 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1.8k at £0.2 | Munro Pharmacy LTD 50.00% Ordinary |
---|---|
900 at £0.2 | Aah Twenty Four LTD 25.00% Ordinary |
900 at £0.2 | Boots Uk LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,050 |
Cash | £382,450 |
Current Liabilities | £207,087 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
---|---|
13 February 2020 | Termination of appointment of Boots Uk Limited as a director on 6 January 2020 (1 page) |
13 February 2020 | Appointment of Mr Christian Keen as a director on 6 January 2020 (2 pages) |
13 February 2020 | Appointment of Mrs Wendy Margaret Hall as a director on 6 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of Munro Pharmacy Limited as a secretary on 6 January 2020 (1 page) |
13 February 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
13 February 2020 | Appointment of Mrs Nichola Louise Legg as a secretary on 6 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of Kevin Clive Birch as a director on 6 January 2020 (1 page) |
13 February 2020 | Registered office address changed from Woodside Health Centre Barr Street Glasgow G20 7LR to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 13 February 2020 (1 page) |
13 February 2020 | Termination of appointment of Aah Twenty Four Limited as a director on 6 January 2020 (1 page) |
18 November 2019 | Termination of appointment of William Jennings as a director on 18 October 2019 (1 page) |
18 November 2019 | Appointment of Mr Kevin Clive Birch as a director on 18 October 2019 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
23 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of Gary Brian Kennedy as a director on 30 June 2017 (1 page) |
24 January 2018 | Appointment of Mr William Jennings as a director on 7 December 2017 (2 pages) |
24 January 2018 | Appointment of Mr William Jennings as a director on 7 December 2017 (2 pages) |
24 January 2018 | Termination of appointment of Gary Brian Kennedy as a director on 30 June 2017 (1 page) |
19 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
19 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
26 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
26 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
1 September 2016 | Director's details changed for Mr Gary Brian Kennedy on 31 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Gary Brian Kennedy on 31 August 2016 (2 pages) |
17 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
17 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 February 2014 | Appointment of Mr Gary Brian Kennedy as a director (2 pages) |
4 February 2014 | Termination of appointment of Kevin Snowball as a director (1 page) |
4 February 2014 | Appointment of Mr Gary Brian Kennedy as a director (2 pages) |
4 February 2014 | Termination of appointment of Kevin Snowball as a director (1 page) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
12 August 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
16 March 2011 | Register(s) moved to registered office address (1 page) |
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Register(s) moved to registered office address (1 page) |
26 November 2010 | Appointment of Kevin James Snowball as a director (3 pages) |
26 November 2010 | Termination of appointment of Munro Pharmacy Limited as a director (2 pages) |
26 November 2010 | Appointment of Kevin James Snowball as a director (3 pages) |
26 November 2010 | Termination of appointment of Munro Pharmacy Limited as a director (2 pages) |
2 August 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 August 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Munro Pharmacy Limited on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Aah Twenty Four Limited on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Boots Uk Limited on 8 April 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Aah Twenty Four Limited on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Aah Twenty Four Limited on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Munro Pharmacy Limited on 8 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Munro Pharmacy Limited on 8 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Munro Pharmacy Limited on 8 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Munro Pharmacy Limited on 8 April 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Munro Pharmacy Limited on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Boots Uk Limited on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Boots Uk Limited on 8 April 2010 (2 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 June 2009 | Return made up to 18/02/09; full list of members (4 pages) |
30 June 2009 | Return made up to 18/02/09; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
6 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
6 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New secretary appointed (1 page) |
22 June 2005 | New secretary appointed (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
13 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 April 2005 | Return made up to 18/02/05; full list of members (7 pages) |
6 April 2005 | Return made up to 18/02/05; full list of members (7 pages) |
21 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 May 2004 | Return made up to 18/02/04; full list of members
|
5 May 2004 | Return made up to 18/02/04; full list of members
|
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
23 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 March 2003 | Return made up to 18/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 18/02/03; full list of members (8 pages) |
4 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 18/02/02; full list of members
|
8 March 2002 | Return made up to 18/02/02; full list of members
|
18 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 July 2001 | New secretary appointed (2 pages) |
31 March 2001 | Return made up to 18/02/01; full list of members
|
31 March 2001 | Return made up to 18/02/01; full list of members
|
9 March 2000 | Return made up to 18/02/00; full list of members (8 pages) |
9 March 2000 | Return made up to 18/02/00; full list of members (8 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 March 1999 | Return made up to 18/02/99; full list of members (9 pages) |
5 March 1999 | Return made up to 18/02/99; full list of members (9 pages) |
4 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 April 1998 | Return made up to 18/02/98; no change of members (7 pages) |
23 April 1998 | Return made up to 18/02/98; no change of members (7 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 March 1997 | Return made up to 18/02/97; no change of members (7 pages) |
21 March 1997 | Return made up to 18/02/97; no change of members (7 pages) |
26 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 February 1996 | Return made up to 18/02/96; full list of members
|
22 February 1996 | Return made up to 18/02/96; full list of members
|
22 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: bannerman johnstone maclay tara house 46 bath street glasgow G2 1HG (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: bannerman johnstone maclay tara house 46 bath street glasgow G2 1HG (1 page) |
29 October 1971 | Incorporation (25 pages) |
29 October 1971 | Incorporation (25 pages) |