Throsk
Stirling
FK7 7NP
Scotland
Director Name | Mr Michael Embrey |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2019(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 September 2021) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Director Name | Mr Noel James Wicks |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2019(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 September 2021) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Secretary Name | Mr Michael Embrey |
---|---|
Status | Closed |
Appointed | 02 May 2019(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Director Name | Mrs Adele Julia Tinkler |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Occupational Health & Safety A |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kaimes Road Edinburgh EH12 6JS Scotland |
Director Name | Mr Peter Alan Tinkler |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kaimes Road Edinburgh EH12 6JS Scotland |
Secretary Name | Mr Peter Alan Tinkler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kaimes Road Edinburgh EH12 6JS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | pittenweempharmacy.co.uk |
---|---|
Telephone | 0131 5561971 |
Telephone region | Edinburgh |
Registered Address | 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Adele Julia Tinkler 50.00% Ordinary |
---|---|
1 at £1 | Peter Alan Tinkler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,540 |
Cash | £145,242 |
Current Liabilities | £644,815 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 May 2019 | Delivered on: 10 May 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
12 March 2013 | Delivered on: 28 March 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 December 2007 | Delivered on: 4 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 market place, pittenweem FFE54100. Outstanding |
13 December 2007 | Delivered on: 17 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of goodwill Secured details: All sums due or to become due. Particulars: The whole beneficial interest and goodwill in the business carried on at 7 market place, pittenweem, anstruther, fife and the exclusive right to use or confer on others the style or trade name under which the said business is carried on. Outstanding |
13 December 2007 | Delivered on: 17 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of goodwill Secured details: All sums due or to become due. Particulars: The whole beneficial interest and goodwill in the business carried on at 67 high street, edinburgh and the exclusive right to use or confer on others the right to use the style or trade name under which the said business is carried on. Outstanding |
27 March 2002 | Delivered on: 10 April 2002 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. Outstanding |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 February 2021 | Application to strike the company off the register (1 page) |
27 January 2021 | Statement of capital following an allotment of shares on 2 May 2019
|
28 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
19 December 2019 | Previous accounting period extended from 30 March 2019 to 31 May 2019 (1 page) |
10 May 2019 | Satisfaction of charge 2 in full (4 pages) |
10 May 2019 | Registration of charge SC2272470006, created on 2 May 2019 (16 pages) |
10 May 2019 | Satisfaction of charge 1 in full (4 pages) |
9 May 2019 | Cessation of Adele Julia Tinkler as a person with significant control on 18 February 2019 (1 page) |
9 May 2019 | Appointment of Mr Jonathan Burton as a director on 2 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Peter Alan Tinkler as a secretary on 2 May 2019 (1 page) |
9 May 2019 | Termination of appointment of Peter Alan Tinkler as a director on 2 May 2019 (1 page) |
9 May 2019 | Registered office address changed from 67 High Street Edinburgh EH1 1SR to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 9 May 2019 (1 page) |
9 May 2019 | Cessation of Peter Alan Tinkler as a person with significant control on 18 February 2019 (1 page) |
9 May 2019 | Notification of Tinkler Edinburgh Limited as a person with significant control on 18 February 2019 (2 pages) |
9 May 2019 | Appointment of Mr Noel James Wicks as a director on 2 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Adele Julia Tinkler as a director on 2 May 2019 (1 page) |
9 May 2019 | Appointment of Mr Michael Embrey as a director on 2 May 2019 (2 pages) |
9 May 2019 | Appointment of Mr Michael Embrey as a secretary on 2 May 2019 (2 pages) |
24 April 2019 | Satisfaction of charge 5 in full (4 pages) |
8 March 2019 | Sub-division of shares on 18 February 2019 (6 pages) |
8 March 2019 | Change of share class name or designation (2 pages) |
8 March 2019 | Resolutions
|
8 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
13 February 2019 | Change of details for Mr Peter Alan Tinkler as a person with significant control on 21 December 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
21 May 2018 | Satisfaction of charge 3 in full (4 pages) |
10 May 2018 | Satisfaction of charge 4 in full (4 pages) |
9 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 December 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
25 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 December 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 December 2013 | Total exemption small company accounts made up to 30 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 March 2013 (8 pages) |
3 October 2013 | Alterations to floating charge 1 (11 pages) |
3 October 2013 | Alterations to floating charge 5 (11 pages) |
3 October 2013 | Alterations to floating charge 1 (11 pages) |
3 October 2013 | Alterations to floating charge 5 (11 pages) |
27 April 2013 | Alterations to floating charge 5 (11 pages) |
27 April 2013 | Alterations to floating charge 5 (11 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 March 2012 (8 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 March 2010 (5 pages) |
15 March 2010 | Director's details changed for Adele Julia Tinkler on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Peter Alan Tinkler on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Peter Alan Tinkler on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Adele Julia Tinkler on 15 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 March 2009 (5 pages) |
15 June 2009 | Return made up to 23/01/09; full list of members (4 pages) |
15 June 2009 | Return made up to 23/01/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 March 2008 (7 pages) |
11 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 March 2007 (6 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 30 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 March 2006 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 March 2005 (7 pages) |
27 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
8 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 March 2004 (6 pages) |
23 April 2004 | Accounting reference date shortened from 30/04/04 to 30/03/04 (1 page) |
23 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 April 2004 | Accounting reference date shortened from 30/04/04 to 30/03/04 (1 page) |
23 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
24 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
11 November 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
11 November 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
10 April 2002 | Partic of mort/charge * (6 pages) |
10 April 2002 | Partic of mort/charge * (6 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Incorporation (16 pages) |
23 January 2002 | Incorporation (16 pages) |