Glasgow
G62 8LE
Scotland
Director Name | Mr Alan David Alexander Cameron |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 June 2022) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 98 Oxgangs Road Oxgangs Edinburgh EH10 7AZ Scotland |
Secretary Name | Caroline Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 June 2022) |
Role | Pharmacist |
Correspondence Address | 98 Oxgangs Road Edinburgh EH10 7AZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 2004) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Website | carrickknowepharmacy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3342087 |
Telephone region | Edinburgh |
Registered Address | Bankell House, Strathblane Road Milngavie Glasgow G62 8LE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
750 at £0.1 | Alan Cameron 75.00% Ordinary A |
---|---|
250 at £0.1 | Caroline Cameron 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£498,199 |
Cash | £42,154 |
Current Liabilities | £700,276 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
1 June 2022 | Delivered on: 12 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
6 January 2011 | Delivered on: 20 January 2011 Persons entitled: 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. Outstanding |
3 March 2010 | Delivered on: 10 March 2010 Satisfied on: 26 April 2011 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. Fully Satisfied |
14 August 2008 | Delivered on: 22 August 2008 Satisfied on: 31 May 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
18 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
26 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Alterations to floating charge 1 (5 pages) |
13 August 2010 | Alterations to floating charge 1 (5 pages) |
10 August 2010 | Alterations to floating charge 2 (5 pages) |
10 August 2010 | Alterations to floating charge 2 (5 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Alan Cameron on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Alan Cameron on 17 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Alterations to floating charge 2 (5 pages) |
9 June 2010 | Alterations to floating charge 2 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 August 2008 | Return made up to 17/07/08; full list of members (6 pages) |
22 August 2008 | Return made up to 17/07/08; full list of members (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
19 July 2004 | Return made up to 18/07/04; full list of members
|
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Return made up to 18/07/04; full list of members
|
22 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Return made up to 18/07/03; full list of members (6 pages) |
25 September 2003 | Return made up to 18/07/03; full list of members (6 pages) |
25 September 2003 | New director appointed (2 pages) |
15 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
20 February 2003 | Company name changed baywood LIMITED\certificate issued on 20/02/03 (2 pages) |
20 February 2003 | Company name changed baywood LIMITED\certificate issued on 20/02/03 (2 pages) |
23 August 2002 | Ad 02/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 August 2002 | Ad 02/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Nc inc already adjusted 02/08/02 (1 page) |
7 August 2002 | Memorandum and Articles of Association (12 pages) |
7 August 2002 | Nc inc already adjusted 02/08/02 (1 page) |
7 August 2002 | Memorandum and Articles of Association (12 pages) |
7 August 2002 | Resolutions
|
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
18 July 2002 | Incorporation (16 pages) |
18 July 2002 | Incorporation (16 pages) |