Low Causeway, Culross
Fife
KY12 8HJ
Scotland
Secretary Name | Judith Margaret Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | St. Mungos Low Causeway,Culross Fife KY12 8HJ Scotland |
Director Name | Mrs Judith Margaret Jackson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(10 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Mungo's Cottage Lower Causeway Culross Dunfermline Fife KY12 9HT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01383 860474 |
---|---|
Telephone region | Dunfermline |
Registered Address | St Thenues Low Causeway Culross Fife KY12 8HL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
2 at £1 | Judith Jackson 66.67% Ordinary |
---|---|
1 at £1 | Martin Jackson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,791 |
Cash | £2,264 |
Current Liabilities | £14,483 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 May 2010 | Delivered on: 12 May 2010 Satisfied on: 7 September 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
9 January 2008 | Delivered on: 30 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Orchard view, culross, fife. Outstanding |
10 January 2008 | Delivered on: 15 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land lying to the south west of low causeway, culross. Outstanding |
22 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 February 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
3 December 2019 | Withdraw the company strike off application (1 page) |
19 September 2019 | Voluntary strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2019 | Application to strike the company off the register (3 pages) |
26 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 August 2019 | Previous accounting period shortened from 31 October 2019 to 31 July 2019 (1 page) |
18 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
24 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Director's details changed for Mrs Judith Margaret Jackston on 1 November 2011 (2 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Mrs Judith Margaret Jackston on 1 November 2011 (2 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for Mrs Judith Margaret Jackston on 1 November 2011 (2 pages) |
11 October 2012 | Company name changed aberdour-pharmacy LIMITED\certificate issued on 11/10/12
|
11 October 2012 | Company name changed aberdour-pharmacy LIMITED\certificate issued on 11/10/12
|
7 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
7 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Appointment of Mrs Judith Margaret Jackston as a director (2 pages) |
22 December 2011 | Appointment of Mrs Judith Margaret Jackston as a director (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
29 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 October 2009 | Director's details changed for Martin Jackson on 2 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Martin Jackson on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Martin Jackson on 2 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
19 September 2008 | Return made up to 05/10/07; full list of members (3 pages) |
19 September 2008 | Return made up to 05/10/07; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 8 high street aberdour burntisland fife KY3 0SW (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 8 high street aberdour burntisland fife KY3 0SW (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 January 2008 | Partic of mort/charge * (3 pages) |
30 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
24 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 November 2005 | Return made up to 05/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 05/10/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Incorporation (13 pages) |
5 October 2001 | Incorporation (13 pages) |