Portlethen
Aberdeen
AB12 4XX
Scotland
Director Name | Mr Ian Alexander Proud |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1999(23 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | C/O Acumen Accountants And Advisors Limited City S Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mrs Samantha Reid |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(28 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | C/O Acumen Accountants And Advisors Limited City S Portlethen Aberdeen AB12 4XX Scotland |
Secretary Name | Samantha Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2014(37 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | C/O Acumen Accountants And Advisors Limited City S Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Alexander Graham Armstrong |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 September 1999) |
Role | Pharmacist |
Correspondence Address | 24 Craignabo Road Peterhead AB42 6YE Scotland |
Director Name | Therese Findlay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 December 2004) |
Role | Pharmacist |
Correspondence Address | Beechwood Inverugie Peterhead AB42 3DF Scotland |
Director Name | Ewan Ingram Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 December 1990) |
Role | Pharmacist |
Correspondence Address | 128 Western Road Aberdeen Aberdeenshire AB2 2LX Scotland |
Director Name | Mr Vinaykant Ruparelia |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2000) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Lanntair Portsoy Banff AB45 2TT Scotland |
Director Name | Alasdair Fraser Yule |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 October 1998) |
Role | Pharmacist |
Correspondence Address | Bromfield Inverugie Peterhead AB42 7DS Scotland |
Secretary Name | Alexander Graham Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 24 Craignabo Road Peterhead AB42 6YE Scotland |
Secretary Name | Therese Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2004) |
Role | Pharmacist |
Correspondence Address | Beechwood Inverugie Peterhead AB42 3DF Scotland |
Secretary Name | Mr Steven Falconer Webster |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2004(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 April 2014) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 24 Richmondhill Road Peterhead Aberdeenshire AB42 3GG Scotland |
Website | peterhead-healthcentrepharmacy.c |
---|
Registered Address | C/O Acumen Accountants And Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | 6 other UK companies use this postal address |
2k at £1 | Samantha Melrose 33.33% Ordinary |
---|---|
2k at £1 | Stauros LTD 33.33% Ordinary |
2k at £1 | Steven F. Webster 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,730 |
Cash | £132,159 |
Current Liabilities | £294,941 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
14 October 1998 | Delivered on: 20 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
---|
9 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
10 February 2022 | Director's details changed for Mr Ian Alexander Proud on 10 February 2022 (2 pages) |
10 February 2022 | Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 10 February 2022 (1 page) |
10 February 2022 | Director's details changed for Mr Steven Falconer Webster on 10 February 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
10 February 2022 | Secretary's details changed for Samantha Reid on 10 February 2022 (1 page) |
10 February 2022 | Director's details changed for Mrs Samantha Reid on 10 February 2022 (2 pages) |
12 May 2021 | Cessation of Steven Falconer Webster as a person with significant control on 11 April 2019 (1 page) |
12 May 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
12 May 2021 | Notification of Buchanhaven Pharmacy Limited as a person with significant control on 11 April 2019 (2 pages) |
12 May 2021 | Notification of Steven F Webster Limited as a person with significant control on 11 April 2019 (2 pages) |
12 May 2021 | Cessation of Samantha Reid as a person with significant control on 11 April 2019 (1 page) |
27 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
6 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 February 2018 | Change of details for Mr Steven Falconer Webster as a person with significant control on 24 January 2018 (2 pages) |
7 February 2018 | Change of details for Mrs Samantha Reid as a person with significant control on 24 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
11 December 2017 | Change of details for Mrs Samantha Melrose as a person with significant control on 20 November 2017 (2 pages) |
11 December 2017 | Change of details for Mrs Samantha Melrose as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Samantha Melrose on 20 November 2017 (1 page) |
21 November 2017 | Director's details changed for Mrs Samantha Melrose on 20 November 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Samantha Melrose on 20 November 2017 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
21 November 2017 | Director's details changed for Mrs Samantha Melrose on 20 November 2017 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
7 February 2017 | Director's details changed for Mr Steven Falconer Webster on 1 February 2017 (2 pages) |
7 February 2017 | Secretary's details changed for Samantha Melrose on 1 February 2017 (1 page) |
7 February 2017 | Director's details changed for Mr Ian Alexander Proud on 1 February 2017 (2 pages) |
7 February 2017 | Secretary's details changed for Samantha Melrose on 1 February 2017 (1 page) |
7 February 2017 | Director's details changed for Mrs Samantha Melrose on 1 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mrs Samantha Melrose on 1 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Ian Alexander Proud on 1 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
7 February 2017 | Director's details changed for Mr Steven Falconer Webster on 1 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 March 2016 | Registered office address changed from 28 Broad Street Peterhead AB4 6BY to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 28 Broad Street Peterhead AB4 6BY to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 21 March 2016 (1 page) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Ian Alexander Proud on 27 May 2014 (2 pages) |
12 February 2015 | Director's details changed for Ian Alexander Proud on 27 May 2014 (2 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 June 2014 | Appointment of Samantha Melrose as a secretary (3 pages) |
11 June 2014 | Appointment of Samantha Melrose as a secretary (3 pages) |
28 May 2014 | Appointment of Samantha Melrose as a secretary (3 pages) |
28 May 2014 | Appointment of Samantha Melrose as a secretary (3 pages) |
16 May 2014 | Termination of appointment of Steven Webster as a secretary (1 page) |
16 May 2014 | Termination of appointment of Steven Webster as a secretary (1 page) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 February 2008 | Return made up to 07/02/08; no change of members
|
28 February 2008 | Return made up to 07/02/08; no change of members
|
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
5 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members
|
21 February 2005 | Return made up to 16/02/05; full list of members
|
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned;director resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
6 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
14 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
30 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
18 November 1999 | New director appointed (2 pages) |
18 November 1999 | Secretary resigned;director resigned (1 page) |
18 November 1999 | New director appointed (2 pages) |
18 November 1999 | Secretary resigned;director resigned (1 page) |
18 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
6 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
6 May 1999 | New director appointed (2 pages) |
20 October 1998 | Partic of mort/charge * (6 pages) |
20 October 1998 | Partic of mort/charge * (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members
|
2 April 1996 | Return made up to 31/03/96; no change of members
|
23 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |