Aberdeen
AB10 1XB
Scotland
Director Name | Marjorie Anne Graham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1989(15 years, 6 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nicol House 14 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Mr Nicholas Stuart Wilson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1989(15 years, 6 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Nicol House 14 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Mr Jonathan Charles Andrew Whitelaw Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(34 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Nicol House 14 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Mrs Marianne Whitelaw May |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(34 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Nicol House 14 Victoria Street Aberdeen AB10 1XB Scotland |
Director Name | Mrs Jennifer Mary Whitelaw Anderson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(34 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Nicol House 14 Victoria Street Aberdeen AB10 1XB Scotland |
Secretary Name | Mackie & Dewar (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1989(15 years, 6 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 31 May 2020) |
Correspondence Address | 18 Bon-Accord Square Aberdeen AB11 6YP Scotland |
Telephone | 01224 635300 |
---|---|
Telephone region | Aberdeen |
Registered Address | Nicol House 14 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,122,488 |
Cash | £213,305 |
Current Liabilities | £235,833 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
10 October 2014 | Delivered on: 17 October 2014 Persons entitled: Kdp (Aberdeen) Limited Classification: A registered charge Particulars: 44 moir green northfield aberdeen. Outstanding |
---|---|
14 June 2002 | Delivered on: 26 June 2002 Satisfied on: 28 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 June 1984 | Delivered on: 20 June 1984 Satisfied on: 2 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 February 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
---|---|
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
31 May 2020 | Termination of appointment of Mackie & Dewar as a secretary on 31 May 2020 (1 page) |
17 January 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
22 October 2018 | Satisfaction of charge SC0539060003 in full (1 page) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
7 January 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
4 August 2015 | Director's details changed for Miss Jennifer Mary Whitelaw Graham on 2 January 2015 (2 pages) |
4 August 2015 | Director's details changed for Miss Jennifer Mary Whitelaw Graham on 2 January 2015 (2 pages) |
4 August 2015 | Director's details changed for Miss Jennifer Mary Whitelaw Graham on 2 January 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
17 October 2014 | Registration of charge SC0539060003, created on 10 October 2014 (6 pages) |
17 October 2014 | Registration of charge SC0539060003, created on 10 October 2014 (6 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
20 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for Marianne Whitelaw Graham on 30 September 2012 (2 pages) |
20 September 2013 | Director's details changed for Marianne Whitelaw Graham on 30 September 2012 (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
1 September 2010 | Director's details changed for Jennifer Mary Whitelaw Graham on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jennifer Mary Whitelaw Graham on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Marjorie Anne Graham on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Marjorie Anne Graham on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Nicholas Stuart Wilson on 31 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mackie & Dewar on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jonathan Charles Andrew Whitelaw Graham on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Nicholas Stuart Wilson on 31 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mackie & Dewar on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for John Whitelaw Graham on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Director's details changed for Marianne Whitelaw Graham on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jonathan Charles Andrew Whitelaw Graham on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Marianne Whitelaw Graham on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Director's details changed for John Whitelaw Graham on 31 August 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
7 September 2009 | Director's change of particulars / nicholas wilson / 31/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / nicholas wilson / 31/08/2009 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Return made up to 31/08/08; full list of members (6 pages) |
8 September 2008 | Location of register of members (1 page) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
12 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
12 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
14 April 2005 | Accounts for a small company made up to 31 August 2004 (12 pages) |
14 April 2005 | Accounts for a small company made up to 31 August 2004 (12 pages) |
3 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Memorandum and Articles of Association (1 page) |
4 May 2004 | Memorandum and Articles of Association (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Resolutions
|
4 May 2004 | Resolutions
|
26 April 2004 | Accounts for a small company made up to 31 August 2003 (12 pages) |
26 April 2004 | Accounts for a small company made up to 31 August 2003 (12 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
23 May 2003 | Accounts for a small company made up to 31 August 2002 (11 pages) |
23 May 2003 | Accounts for a small company made up to 31 August 2002 (11 pages) |
3 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
3 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
2 July 2002 | Dec mort/charge * (4 pages) |
2 July 2002 | Dec mort/charge * (4 pages) |
26 June 2002 | Partic of mort/charge * (6 pages) |
26 June 2002 | Partic of mort/charge * (6 pages) |
17 May 2002 | Accounts for a small company made up to 31 August 2001 (10 pages) |
17 May 2002 | Accounts for a small company made up to 31 August 2001 (10 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
14 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
4 May 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
11 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
3 September 1996 | Return made up to 31/08/96; full list of members
|
3 September 1996 | Return made up to 31/08/96; full list of members
|
12 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
12 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
6 June 1989 | Accounts for a small company made up to 31 August 1988 (8 pages) |
6 June 1989 | Accounts for a small company made up to 31 August 1988 (8 pages) |
9 September 1987 | Accounts for a small company made up to 31 August 1986 (9 pages) |
9 September 1987 | Accounts for a small company made up to 31 August 1986 (9 pages) |