Leith
Edinburgh
EH6 6RH
Scotland
Director Name | Mr Dara John O'Malley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
Director Name | Mr Christopher James Freeland |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
Secretary Name | Mr George Keith Freeland |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
Director Name | Mrs Fiona Kent McCready |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 40 Garscube Terrace Edinburgh EH12 6BN Scotland |
Director Name | Mr James Calum McCready |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 40 Garscube Terrace Edinburgh EH12 6BN Scotland |
Secretary Name | Mrs Fiona Kent McCready |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 40 Garscube Terrace Edinburgh EH12 6BN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | thelocalpharmacy.co.uk |
---|
Registered Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
215k at £1 | Omnicare Pharmacy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 March 2023 (1 year ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
26 March 2001 | Delivered 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 |
---|
9 November 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
17 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
16 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mr Christopher James Freeland on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Dara John O'malley on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr George Keith Freeland on 17 February 2020 (2 pages) |
17 February 2020 | Secretary's details changed for Mr George Keith Freeland on 17 February 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 March 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
7 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
27 January 2019 | Director's details changed for Christopher James Freeland on 27 January 2019 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
13 December 2017 | Director's details changed for Dara John O'malley on 30 June 2017 (2 pages) |
13 December 2017 | Director's details changed for Dara John O'malley on 30 June 2017 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
8 February 2017 | Resolutions
|
8 February 2017 | Statement by Directors (1 page) |
8 February 2017 | Solvency Statement dated 20/01/17 (2 pages) |
8 February 2017 | Statement by Directors (1 page) |
8 February 2017 | Resolutions
|
8 February 2017 | Statement of capital on 8 February 2017
|
8 February 2017 | Solvency Statement dated 20/01/17 (2 pages) |
8 February 2017 | Statement of capital on 8 February 2017
|
3 October 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
10 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 October 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
26 June 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Registered office address changed from 2 Home Street Edinburgh Midlothian EH3 9LY on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 2 Home Street Edinburgh Midlothian EH3 9LY on 28 September 2010 (1 page) |
30 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 October 2009 | Director's details changed for Christopher James Freeland on 3 September 2009 (1 page) |
13 October 2009 | Director's details changed for Christopher James Freeland on 3 September 2009 (1 page) |
13 October 2009 | Director's details changed for Christopher James Freeland on 3 September 2009 (1 page) |
12 June 2009 | Return made up to 06/03/09; full list of members (6 pages) |
12 June 2009 | Return made up to 06/03/09; full list of members (6 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 August 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
8 August 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / dara o'malley / 21/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / dara o'malley / 21/05/2008 (1 page) |
29 May 2008 | Return made up to 06/03/08; full list of members (6 pages) |
29 May 2008 | Return made up to 06/03/08; full list of members (6 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Registered office changed on 17/01/08 from: 104 walter scott avenue edinburgh midlothian EH16 5RL (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 104 walter scott avenue edinburgh midlothian EH16 5RL (1 page) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | New director appointed (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
10 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
7 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
7 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
14 May 2002 | Return made up to 06/03/02; full list of members
|
14 May 2002 | Return made up to 06/03/02; full list of members
|
14 May 2002 | Ad 19/06/01-17/12/01 £ si 214999@1 (2 pages) |
14 May 2002 | Ad 19/06/01-17/12/01 £ si 214999@1 (2 pages) |
14 February 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
14 February 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
2 April 2001 | Partic of mort/charge * (6 pages) |
2 April 2001 | Partic of mort/charge * (6 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Incorporation (17 pages) |
6 March 2001 | Incorporation (17 pages) |