Company NameH.B. Reid (Wick) Limited
Company StatusDissolved
Company NumberSC136819
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)
Dissolution Date24 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Alexander Manson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed25 February 1992(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address24 Port Dunbar
Wick
Caithness
KW1 4JJ
Scotland
Director NameMrs Susan Patricia Manson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed25 February 1992(same day as company formation)
Role110294
Country of ResidenceScottish
Correspondence Address24 Port Dunbar
Wick
Caithness
KW1 4JJ
Scotland
Secretary NameMrs Susan Patricia Manson
NationalityBritish
StatusClosed
Appointed25 February 1992(same day as company formation)
Role110294
Country of ResidenceScotland
Correspondence Address24 Port Dunbar
Wick
Caithness
KW1 4JJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitereidpharmacy.co.uk

Location

Registered AddressC/O Frp Advisory Llp, Suite 2b Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

50 at £1Alexander Manson
50.00%
Ordinary
50 at £1Susan P. Manson
50.00%
Ordinary

Financials

Year2014
Net Worth£117,465
Cash£85,116
Current Liabilities£153,312

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 December 1996Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

24 April 2020Final Gazette dissolved following liquidation (1 page)
24 January 2020Final account prior to dissolution in MVL (final account attached) (11 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
31 May 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-25
(2 pages)
10 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 April 2018Satisfaction of charge 7 in full (4 pages)
16 April 2018Satisfaction of charge 6 in full (4 pages)
16 April 2018Satisfaction of charge 5 in full (4 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
23 August 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2012Director's details changed for Mrs Susan Patricia Manson on 16 November 2011 (2 pages)
28 February 2012Director's details changed for Mrs Susan Patricia Manson on 16 November 2011 (2 pages)
28 February 2012Secretary's details changed for Mrs Susan Patricia Manson on 16 November 2011 (2 pages)
28 February 2012Director's details changed for Mr Alexander Manson on 16 November 2011 (2 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Mr Alexander Manson on 16 November 2011 (2 pages)
28 February 2012Secretary's details changed for Mrs Susan Patricia Manson on 16 November 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Alexander Manson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Susan Patricia Manson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Alexander Manson on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Susan Patricia Manson on 17 March 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 25/02/09; full list of members (4 pages)
23 March 2009Return made up to 25/02/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 25/02/08; full list of members (4 pages)
29 February 2008Return made up to 25/02/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 25/02/04; full list of members (7 pages)
26 March 2004Return made up to 25/02/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 February 2003Return made up to 25/02/03; full list of members (7 pages)
26 February 2003Return made up to 25/02/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 February 2002Return made up to 25/02/02; full list of members (6 pages)
27 February 2002Return made up to 25/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 February 2001Return made up to 25/02/01; full list of members (6 pages)
28 February 2001Return made up to 25/02/01; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
28 February 2000Return made up to 25/02/00; full list of members (6 pages)
28 February 2000Return made up to 25/02/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 March 1999Return made up to 25/02/99; full list of members (6 pages)
2 March 1999Return made up to 25/02/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 February 1998Return made up to 25/02/98; no change of members (6 pages)
26 February 1998Return made up to 25/02/98; no change of members (6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 March 1997Dec mort/charge * (2 pages)
17 March 1997Dec mort/charge * (6 pages)
17 March 1997Dec mort/charge * (2 pages)
17 March 1997Dec mort/charge * (6 pages)
27 February 1997Return made up to 25/02/97; no change of members (4 pages)
27 February 1997Return made up to 25/02/97; no change of members (4 pages)
13 December 1996Partic of mort/charge * (3 pages)
13 December 1996Partic of mort/charge * (3 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 February 1996Return made up to 25/02/96; full list of members (6 pages)
28 February 1996Return made up to 25/02/96; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)