Company NameCavendish Pharmacies Limited
DirectorsAlistair Graham Mitchell and Joyce MacDougall Mitchell
Company StatusLiquidation
Company NumberSC143405
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month 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 NameAlistair Graham Mitchell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RolePharmacist
Correspondence Address10 Cavendish Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5NY
Scotland
Director NameJoyce MacDougall Mitchell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleChiropodist
Correspondence Address10 Cavendish Drive
Newton Mearns
Glasgow
G77 5NY
Scotland
Secretary NameAlistair Graham Mitchell
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RolePharmacist
Correspondence Address10 Cavendish Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5NY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressScott House
12/16 Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2000
Net Worth£179,063
Cash£1,774
Current Liabilities£290,193

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due7 April 2017 (overdue)

Filing History

7 January 2005Notice of final meeting of creditors (5 pages)
26 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2002Registered office changed on 26/03/02 from: 10 cavendish drive newton mearns glasgow G77 5NY (1 page)
25 January 2002Accounts for a small company made up to 31 March 2000 (8 pages)
23 May 2001Return made up to 24/03/01; full list of members (6 pages)
11 April 2001Dec mort/charge * (4 pages)
5 December 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 December 2000Accounts for a small company made up to 31 March 1997 (7 pages)
5 December 2000Accounts for a small company made up to 31 March 1998 (7 pages)
10 May 2000Return made up to 24/03/00; full list of members (6 pages)
16 June 1999Return made up to 24/03/99; no change of members (4 pages)
10 June 1997Partic of mort/charge * (5 pages)
22 May 1997Partic of mort/charge * (7 pages)
22 May 1997Partic of mort/charge * (3 pages)
21 March 1997Return made up to 24/03/97; full list of members (6 pages)
6 March 1997Registered office changed on 06/03/97 from: 34-35 the avenue newton mearns glasgow G77 6EZ (1 page)
19 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
19 December 1996Dec mort/charge * (4 pages)
25 November 1996Dec mort/charge * (4 pages)
30 April 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 June 1995Return made up to 24/03/95; no change of members (4 pages)