Wick
Caithness
KW1 4JJ
Scotland
Director Name | Mrs Susan Patricia Manson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 February 1992(same day as company formation) |
Role | 110294 |
Country of Residence | Scottish |
Correspondence Address | 24 Port Dunbar Wick Caithness KW1 4JJ Scotland |
Secretary Name | Mrs Susan Patricia Manson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1992(same day as company formation) |
Role | 110294 |
Country of Residence | Scotland |
Correspondence Address | 24 Port Dunbar Wick Caithness KW1 4JJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | reidpharmacy.co.uk |
---|
Registered Address | C/O Frp Advisory Llp, Suite 2b Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
50 at £1 | Alexander Manson 50.00% Ordinary |
---|---|
50 at £1 | Susan P. Manson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,465 |
Cash | £85,116 |
Current Liabilities | £153,312 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 December 1996 | Delivered on: 13 December 1996 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. Outstanding |
---|---|
14 April 1992 | Delivered on: 1 May 1992 Persons entitled: Aah Pharmaceuticals Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Store premises at shore lane, wick. Outstanding |
14 April 1992 | Delivered on: 1 May 1992 Persons entitled: Statim Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Store premises at shore lane, wick. Outstanding |
27 March 1992 | Delivered on: 3 April 1992 Satisfied on: 17 March 1997 Persons entitled: Statim Finance Limited 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. Fully Satisfied |
27 March 1992 | Delivered on: 3 April 1992 Satisfied on: 17 March 1997 Persons entitled: Aah Pharmaceuticals Limited 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. Fully Satisfied |
24 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2020 | Final account prior to dissolution in MVL (final account attached) (11 pages) |
7 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
31 May 2018 | Registered office address changed from 24 Port Dunbar Wick KW1 4JJ Scotland to C/O Frp Advisory Llp, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 31 May 2018 (2 pages) |
31 May 2018 | Resolutions
|
10 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 April 2018 | Satisfaction of charge 7 in full (4 pages) |
16 April 2018 | Satisfaction of charge 6 in full (4 pages) |
16 April 2018 | Satisfaction of charge 5 in full (4 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
23 August 2016 | Registered office address changed from 112 High Street Wick Caithness KW1 4LR to 24 Port Dunbar Wick KW1 4JJ on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from 112 High Street Wick Caithness KW1 4LR to 24 Port Dunbar Wick KW1 4JJ on 23 August 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 February 2012 | Director's details changed for Mrs Susan Patricia Manson on 16 November 2011 (2 pages) |
28 February 2012 | Director's details changed for Mrs Susan Patricia Manson on 16 November 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Mrs Susan Patricia Manson on 16 November 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Alexander Manson on 16 November 2011 (2 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Director's details changed for Mr Alexander Manson on 16 November 2011 (2 pages) |
28 February 2012 | Secretary's details changed for Mrs Susan Patricia Manson on 16 November 2011 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Alexander Manson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Susan Patricia Manson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Alexander Manson on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Susan Patricia Manson on 17 March 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members
|
21 March 2005 | Return made up to 25/02/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 February 2003 | Return made up to 25/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 25/02/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
28 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 February 2000 | Return made up to 25/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 25/02/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 February 1998 | Return made up to 25/02/98; no change of members (6 pages) |
26 February 1998 | Return made up to 25/02/98; no change of members (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 March 1997 | Dec mort/charge * (2 pages) |
17 March 1997 | Dec mort/charge * (6 pages) |
17 March 1997 | Dec mort/charge * (2 pages) |
17 March 1997 | Dec mort/charge * (6 pages) |
27 February 1997 | Return made up to 25/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 25/02/97; no change of members (4 pages) |
13 December 1996 | Partic of mort/charge * (3 pages) |
13 December 1996 | Partic of mort/charge * (3 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 February 1996 | Return made up to 25/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 25/02/96; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |