Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Director Name | Ruth Garden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1998(1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Sentosa Lodge Sinclair Hills Fraserburgh Aberdeenshire AB43 7AL Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | Sentosa Lodge Sinclair Hills Fraserburgh Aberdeenshire AB43 7AL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 2 other UK companies use this postal address |
172k at £1 | David George Garden 50.00% Ordinary |
---|---|
172k at £1 | Ruth Garden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£388,356 |
Cash | £74,502 |
Current Liabilities | £580,184 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
26 January 2012 | Delivered on: 1 February 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 January 2012 | Delivered on: 1 February 2012 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known and forming 31 finlayson street, title number ABN91675, 47A and 47-49 broad street, fraserburgh, title number ABN91690, 46 and 49 mid street, fraserburgh, title number ABN29690, 44 mid street, fraserburgh, title number ABN5092. Outstanding |
26 January 2012 | Delivered on: 31 January 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 September 2017 | Delivered on: 28 September 2017 Persons entitled: The Bank of Scotland PLC Classification: A registered charge Particulars: Third floor dwellinhouse situated at and known as 91 cordiner place, hilton, aberdeen. ABN113292. Outstanding |
22 June 2017 | Delivered on: 7 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the premises situated at 31 finlayson street, fraserburgh, ABN91675. Outstanding |
22 June 2017 | Delivered on: 7 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Gardens pharmacy, 49 mid street, fraserburgh, ABN29690 under exception of subjects on the north side of mid street, fraserburgh known as 46 mid street, fraserburgh. Outstanding |
1 April 2017 | Delivered on: 4 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 46 mid street, fraserburgh, AB43 9AJ. ABN29690. Outstanding |
1 April 2017 | Delivered on: 4 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 31 finlayson street, fraserburgh, AB43 9JQ. ABN91675. Outstanding |
22 March 2017 | Delivered on: 28 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 May 2008 | Delivered on: 10 May 2008 Satisfied on: 24 April 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47-49 broad street, fraserburgh ABN91960. Fully Satisfied |
6 May 2008 | Delivered on: 10 May 2008 Satisfied on: 24 April 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 finlayson street, fraserburgh ABN91675. Fully Satisfied |
28 September 2006 | Delivered on: 29 September 2006 Satisfied on: 7 February 2012 Persons entitled: Aah Pharmaceuticals LTD and Another 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 |
18 March 1999 | Delivered on: 30 March 1999 Satisfied on: 24 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46-49 mid street, fraserburgh. Fully Satisfied |
4 March 1999 | Delivered on: 11 March 1999 Satisfied on: 3 February 2012 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. Fully Satisfied |
27 February 2023 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
---|---|
21 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
5 July 2022 | Change of details for Ruth Garden as a person with significant control on 5 July 2022 (2 pages) |
5 July 2022 | Director's details changed for Ruth Garden on 5 July 2022 (2 pages) |
5 July 2022 | Director's details changed for Ruth Garden on 5 July 2022 (2 pages) |
5 July 2022 | Change of details for David George Garden as a person with significant control on 5 July 2022 (2 pages) |
5 July 2022 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to Sentosa Lodge Sinclair Hills Fraserburgh Aberdeenshire AB43 7AH on 5 July 2022 (1 page) |
5 July 2022 | Director's details changed for David George Garden on 5 July 2022 (2 pages) |
5 July 2022 | Change of details for Ruth Garden as a person with significant control on 5 July 2022 (2 pages) |
5 July 2022 | Change of details for David George Garden as a person with significant control on 5 July 2022 (2 pages) |
5 July 2022 | Registered office address changed from Sentosa Lodge Sinclair Hills Fraserburgh Aberdeenshire AB43 7AH Scotland to Sentosa Lodge Sinclair Hills Fraserburgh Aberdeenshire AB43 7AL on 5 July 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (14 pages) |
2 December 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
20 January 2021 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
11 December 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
26 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
28 September 2017 | Registration of charge SC1912540015, created on 26 September 2017 (7 pages) |
28 September 2017 | Registration of charge SC1912540015, created on 26 September 2017 (7 pages) |
7 July 2017 | Registration of charge SC1912540013, created on 22 June 2017 (8 pages) |
7 July 2017 | Registration of charge SC1912540013, created on 22 June 2017 (8 pages) |
7 July 2017 | Registration of charge SC1912540014, created on 22 June 2017 (7 pages) |
7 July 2017 | Registration of charge SC1912540014, created on 22 June 2017 (7 pages) |
25 April 2017 | Satisfaction of charge 8 in full (1 page) |
25 April 2017 | Satisfaction of charge 9 in full (1 page) |
25 April 2017 | Satisfaction of charge 8 in full (1 page) |
25 April 2017 | Satisfaction of charge 7 in full (1 page) |
25 April 2017 | Satisfaction of charge 7 in full (1 page) |
25 April 2017 | Satisfaction of charge 9 in full (1 page) |
15 April 2017 | Satisfaction of charge SC1912540012 in full (4 pages) |
15 April 2017 | Satisfaction of charge SC1912540011 in full (4 pages) |
15 April 2017 | Satisfaction of charge SC1912540011 in full (4 pages) |
15 April 2017 | Satisfaction of charge SC1912540012 in full (4 pages) |
4 April 2017 | Registration of charge SC1912540011, created on 1 April 2017 (8 pages) |
4 April 2017 | Registration of charge SC1912540012, created on 1 April 2017 (8 pages) |
4 April 2017 | Registration of charge SC1912540012, created on 1 April 2017 (8 pages) |
4 April 2017 | Registration of charge SC1912540011, created on 1 April 2017 (8 pages) |
28 March 2017 | Registration of charge SC1912540010, created on 22 March 2017 (17 pages) |
28 March 2017 | Registration of charge SC1912540010, created on 22 March 2017 (17 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 June 2014 | Director's details changed for David George Garden on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Ruth Garden on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for David George Garden on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Ruth Garden on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for David George Garden on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Ruth Garden on 3 June 2014 (2 pages) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
24 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
24 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
24 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
24 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
24 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 28 September 2010 (1 page) |
25 March 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
25 March 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
4 February 2010 | Termination of appointment of Peterkins, Solicitors as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Peterkins, Solicitors as a secretary (2 pages) |
24 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for David George Garden on 24 November 2009 (2 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Director's details changed for David George Garden on 24 November 2009 (2 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Director's details changed for Ruth Garden on 24 November 2009 (2 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Secretary's details changed for Peterkins, Solicitors on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Peterkins, Solicitors on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Ruth Garden on 24 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 11 November 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
21 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
12 January 2006 | Return made up to 18/11/05; full list of members (2 pages) |
12 January 2006 | Return made up to 18/11/05; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
6 January 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
6 January 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
24 December 2004 | Return made up to 18/11/04; full list of members (2 pages) |
24 December 2004 | Return made up to 18/11/04; full list of members (2 pages) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
1 December 2003 | Return made up to 18/11/03; full list of members (5 pages) |
1 December 2003 | Return made up to 18/11/03; full list of members (5 pages) |
30 October 2003 | Return made up to 18/11/02; full list of members; amend (5 pages) |
30 October 2003 | Return made up to 18/11/02; full list of members; amend (5 pages) |
30 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
30 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
29 November 2002 | Return made up to 18/11/02; full list of members (5 pages) |
29 November 2002 | Return made up to 18/11/02; full list of members (5 pages) |
18 January 2002 | Return made up to 18/11/01; full list of members (5 pages) |
18 January 2002 | Return made up to 18/11/01; full list of members (5 pages) |
23 November 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
23 November 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
9 May 2001 | Ad 28/02/01--------- £ si 74000@1=74000 £ ic 270001/344001 (2 pages) |
9 May 2001 | Ad 28/02/01--------- £ si 74000@1=74000 £ ic 270001/344001 (2 pages) |
12 January 2001 | Return made up to 18/11/00; full list of members (5 pages) |
12 January 2001 | Return made up to 18/11/00; full list of members (5 pages) |
2 September 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
2 September 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
14 January 2000 | Return made up to 18/11/99; full list of members (5 pages) |
14 January 2000 | Return made up to 18/11/99; full list of members (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
11 March 1999 | Ad 05/03/99--------- £ si 269999@1=269999 £ ic 2/270001 (2 pages) |
11 March 1999 | £ nc 100/500000 05/03/99 (1 page) |
11 March 1999 | Resolutions
|
11 March 1999 | Ad 05/03/99--------- £ si 269999@1=269999 £ ic 2/270001 (2 pages) |
11 March 1999 | £ nc 100/500000 05/03/99 (1 page) |
11 March 1999 | Memorandum and Articles of Association (5 pages) |
11 March 1999 | Partic of mort/charge * (6 pages) |
11 March 1999 | Memorandum and Articles of Association (5 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Partic of mort/charge * (6 pages) |
2 February 1999 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
2 February 1999 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
13 January 1999 | Company name changed place d'or 486 LIMITED\certificate issued on 14/01/99 (2 pages) |
13 January 1999 | Company name changed place d'or 486 LIMITED\certificate issued on 14/01/99 (2 pages) |
11 January 1999 | New director appointed (1 page) |
11 January 1999 | New director appointed (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (1 page) |
11 January 1999 | New director appointed (1 page) |
18 November 1998 | Incorporation (16 pages) |
18 November 1998 | Incorporation (16 pages) |