Company NameGarden's Pharmacy Limited
DirectorsDavid George Garden and Ruth Garden
Company StatusActive
Company NumberSC191254
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months 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 NameDavid George Garden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(1 month after company formation)
Appointment Duration25 years, 4 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressSentosa Lodge Sinclair Hills
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Director NameRuth Garden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(1 month after company formation)
Appointment Duration25 years, 4 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressSentosa Lodge Sinclair Hills
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressSentosa Lodge
Sinclair Hills
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Shareholders

172k at £1David George Garden
50.00%
Ordinary
172k at £1Ruth Garden
50.00%
Ordinary

Financials

Year2014
Net Worth-£388,356
Cash£74,502
Current Liabilities£580,184

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

26 January 2012Delivered 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 2012Delivered 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 2012Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 28 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 May 2008Delivered 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 2008Delivered 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 2006Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

27 February 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
21 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
5 July 2022Change of details for Ruth Garden as a person with significant control on 5 July 2022 (2 pages)
5 July 2022Director's details changed for Ruth Garden on 5 July 2022 (2 pages)
5 July 2022Director's details changed for Ruth Garden on 5 July 2022 (2 pages)
5 July 2022Change of details for David George Garden as a person with significant control on 5 July 2022 (2 pages)
5 July 2022Registered 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 2022Director's details changed for David George Garden on 5 July 2022 (2 pages)
5 July 2022Change of details for Ruth Garden as a person with significant control on 5 July 2022 (2 pages)
5 July 2022Change of details for David George Garden as a person with significant control on 5 July 2022 (2 pages)
5 July 2022Registered 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 2022Total exemption full accounts made up to 28 February 2021 (14 pages)
2 December 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (13 pages)
20 January 2021Confirmation statement made on 18 November 2020 with updates (4 pages)
11 December 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
26 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 September 2017Registration of charge SC1912540015, created on 26 September 2017 (7 pages)
28 September 2017Registration of charge SC1912540015, created on 26 September 2017 (7 pages)
7 July 2017Registration of charge SC1912540013, created on 22 June 2017 (8 pages)
7 July 2017Registration of charge SC1912540013, created on 22 June 2017 (8 pages)
7 July 2017Registration of charge SC1912540014, created on 22 June 2017 (7 pages)
7 July 2017Registration of charge SC1912540014, created on 22 June 2017 (7 pages)
25 April 2017Satisfaction of charge 8 in full (1 page)
25 April 2017Satisfaction of charge 9 in full (1 page)
25 April 2017Satisfaction of charge 8 in full (1 page)
25 April 2017Satisfaction of charge 7 in full (1 page)
25 April 2017Satisfaction of charge 7 in full (1 page)
25 April 2017Satisfaction of charge 9 in full (1 page)
15 April 2017Satisfaction of charge SC1912540012 in full (4 pages)
15 April 2017Satisfaction of charge SC1912540011 in full (4 pages)
15 April 2017Satisfaction of charge SC1912540011 in full (4 pages)
15 April 2017Satisfaction of charge SC1912540012 in full (4 pages)
4 April 2017Registration of charge SC1912540011, created on 1 April 2017 (8 pages)
4 April 2017Registration of charge SC1912540012, created on 1 April 2017 (8 pages)
4 April 2017Registration of charge SC1912540012, created on 1 April 2017 (8 pages)
4 April 2017Registration of charge SC1912540011, created on 1 April 2017 (8 pages)
28 March 2017Registration of charge SC1912540010, created on 22 March 2017 (17 pages)
28 March 2017Registration of charge SC1912540010, created on 22 March 2017 (17 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 344,001
(4 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 344,001
(4 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 344,001
(4 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 344,001
(4 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 June 2014Director's details changed for David George Garden on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Ruth Garden on 3 June 2014 (2 pages)
3 June 2014Director's details changed for David George Garden on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Ruth Garden on 3 June 2014 (2 pages)
3 June 2014Director's details changed for David George Garden on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Ruth Garden on 3 June 2014 (2 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 344,001
(4 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 344,001
(4 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
24 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
24 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
24 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
24 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
24 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
28 September 2010Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 28 September 2010 (1 page)
25 March 2010Accounts for a small company made up to 28 February 2009 (7 pages)
25 March 2010Accounts for a small company made up to 28 February 2009 (7 pages)
4 February 2010Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
4 February 2010Termination of appointment of Peterkins, Solicitors as a secretary (2 pages)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for David George Garden on 24 November 2009 (2 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Director's details changed for David George Garden on 24 November 2009 (2 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Director's details changed for Ruth Garden on 24 November 2009 (2 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
24 November 2009Secretary's details changed for Peterkins, Solicitors on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Peterkins, Solicitors on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Ruth Garden on 24 November 2009 (2 pages)
11 November 2009Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 11 November 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 November 2008Return made up to 18/11/08; full list of members (4 pages)
18 November 2008Return made up to 18/11/08; full list of members (4 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
21 November 2006Return made up to 18/11/06; full list of members (2 pages)
21 November 2006Return made up to 18/11/06; full list of members (2 pages)
29 September 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
12 January 2006Return made up to 18/11/05; full list of members (2 pages)
12 January 2006Return made up to 18/11/05; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
6 January 2005Accounts for a small company made up to 29 February 2004 (8 pages)
6 January 2005Accounts for a small company made up to 29 February 2004 (8 pages)
24 December 2004Return made up to 18/11/04; full list of members (2 pages)
24 December 2004Return made up to 18/11/04; full list of members (2 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (8 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (8 pages)
1 December 2003Return made up to 18/11/03; full list of members (5 pages)
1 December 2003Return made up to 18/11/03; full list of members (5 pages)
30 October 2003Return made up to 18/11/02; full list of members; amend (5 pages)
30 October 2003Return made up to 18/11/02; full list of members; amend (5 pages)
30 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
30 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
29 November 2002Return made up to 18/11/02; full list of members (5 pages)
29 November 2002Return made up to 18/11/02; full list of members (5 pages)
18 January 2002Return made up to 18/11/01; full list of members (5 pages)
18 January 2002Return made up to 18/11/01; full list of members (5 pages)
23 November 2001Accounts for a small company made up to 28 February 2001 (8 pages)
23 November 2001Accounts for a small company made up to 28 February 2001 (8 pages)
9 May 2001Ad 28/02/01--------- £ si 74000@1=74000 £ ic 270001/344001 (2 pages)
9 May 2001Ad 28/02/01--------- £ si 74000@1=74000 £ ic 270001/344001 (2 pages)
12 January 2001Return made up to 18/11/00; full list of members (5 pages)
12 January 2001Return made up to 18/11/00; full list of members (5 pages)
2 September 2000Accounts for a small company made up to 28 February 2000 (8 pages)
2 September 2000Accounts for a small company made up to 28 February 2000 (8 pages)
14 January 2000Return made up to 18/11/99; full list of members (5 pages)
14 January 2000Return made up to 18/11/99; full list of members (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
11 March 1999Ad 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 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1999Ad 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 1999Memorandum and Articles of Association (5 pages)
11 March 1999Partic of mort/charge * (6 pages)
11 March 1999Memorandum and Articles of Association (5 pages)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1999Partic of mort/charge * (6 pages)
2 February 1999Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
2 February 1999Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
13 January 1999Company name changed place d'or 486 LIMITED\certificate issued on 14/01/99 (2 pages)
13 January 1999Company name changed place d'or 486 LIMITED\certificate issued on 14/01/99 (2 pages)
11 January 1999New director appointed (1 page)
11 January 1999New director appointed (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (1 page)
11 January 1999New director appointed (1 page)
18 November 1998Incorporation (16 pages)
18 November 1998Incorporation (16 pages)