Company NameThe Local Pharmacy Limited
Company StatusActive
Company NumberSC216433
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 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 George Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(6 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Director NameMr Dara John O'Malley
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2008(6 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Director NameMr Christopher James Freeland
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(6 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Secretary NameMr George Keith Freeland
NationalityBritish
StatusCurrent
Appointed11 January 2008(6 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Director NameMrs Fiona Kent McCready
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address40 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Director NameMr James Calum McCready
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceScotland
Correspondence Address40 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Secretary NameMrs Fiona Kent McCready
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address40 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethelocalpharmacy.co.uk

Location

Registered Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

215k at £1Omnicare Pharmacy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Charges

26 March 2001Delivered on: 2 April 2001
Satisfied on: 9 May 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

9 November 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Christopher James Freeland on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Dara John O'malley on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr George Keith Freeland on 17 February 2020 (2 pages)
17 February 2020Secretary's details changed for Mr George Keith Freeland on 17 February 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 March 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
27 January 2019Director's details changed for Christopher James Freeland on 27 January 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
12 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
13 December 2017Director's details changed for Dara John O'malley on 30 June 2017 (2 pages)
13 December 2017Director's details changed for Dara John O'malley on 30 June 2017 (2 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 February 2017Statement by Directors (1 page)
8 February 2017Solvency Statement dated 20/01/17 (2 pages)
8 February 2017Statement by Directors (1 page)
8 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 February 2017Statement of capital on 8 February 2017
  • GBP 1
(3 pages)
8 February 2017Solvency Statement dated 20/01/17 (2 pages)
8 February 2017Statement of capital on 8 February 2017
  • GBP 1
(3 pages)
3 October 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
10 March 2016Registered office address changed from 7 st Albans Road Edinburgh EH9 2PL to 5 Coalhill Leith Edinburgh EH6 6RH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 7 st Albans Road Edinburgh EH9 2PL to 5 Coalhill Leith Edinburgh EH6 6RH on 10 March 2016 (1 page)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 215,000
(5 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 215,000
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 215,000
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 215,000
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 215,000
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
26 June 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 215,000
(5 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 215,000
(5 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 215,000
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
13 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 September 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
6 September 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
9 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
28 September 2010Registered office address changed from 2 Home Street Edinburgh Midlothian EH3 9LY on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 2 Home Street Edinburgh Midlothian EH3 9LY on 28 September 2010 (1 page)
30 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
30 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 October 2009Director's details changed for Christopher James Freeland on 3 September 2009 (1 page)
13 October 2009Director's details changed for Christopher James Freeland on 3 September 2009 (1 page)
13 October 2009Director's details changed for Christopher James Freeland on 3 September 2009 (1 page)
12 June 2009Return made up to 06/03/09; full list of members (6 pages)
12 June 2009Return made up to 06/03/09; full list of members (6 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 August 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
8 August 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
3 June 2008Director's change of particulars / dara o'malley / 21/05/2008 (1 page)
3 June 2008Director's change of particulars / dara o'malley / 21/05/2008 (1 page)
29 May 2008Return made up to 06/03/08; full list of members (6 pages)
29 May 2008Return made up to 06/03/08; full list of members (6 pages)
17 January 2008Declaration of assistance for shares acquisition (7 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Resolutions
  • RES13 ‐ Arrangement approved 11/01/08
(1 page)
17 January 2008Declaration of assistance for shares acquisition (7 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2008Registered office changed on 17/01/08 from: 104 walter scott avenue edinburgh midlothian EH16 5RL (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 104 walter scott avenue edinburgh midlothian EH16 5RL (1 page)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
17 January 2008Resolutions
  • RES13 ‐ Arrangement approved 11/01/08
(1 page)
17 January 2008New director appointed (2 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2006Return made up to 06/03/06; full list of members (2 pages)
11 April 2006Return made up to 06/03/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 March 2004Return made up to 06/03/04; full list of members (7 pages)
10 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
10 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
10 March 2004Return made up to 06/03/04; full list of members (7 pages)
7 March 2003Return made up to 06/03/03; full list of members (7 pages)
7 March 2003Return made up to 06/03/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 May 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2002Ad 19/06/01-17/12/01 £ si 214999@1 (2 pages)
14 May 2002Ad 19/06/01-17/12/01 £ si 214999@1 (2 pages)
14 February 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
14 February 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
2 April 2001Partic of mort/charge * (6 pages)
2 April 2001Partic of mort/charge * (6 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
6 March 2001Incorporation (17 pages)
6 March 2001Incorporation (17 pages)