Chapel Street, High Valleyfield
Dunfermline
KY12 8SJ
Scotland
Director Name | Mr Gazenfer Ali |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | The Pharmacy Chapel Street, High Valleyfield Dunfermline KY12 8SJ Scotland |
Director Name | Mrs Angela Irene Duff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cliffside 2 Birkhill Road Stirling FK7 9JS Scotland |
Director Name | Mr Colin Stuart Duff |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Cliffside 2 Birkhill Road Stirling FK7 9JS Scotland |
Director Name | Cameron Gaudin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 25 Elm Row Glenfarg Perthshire PH2 9PQ Scotland |
Director Name | Valerie Gaudin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Elm Row Glenfarg Perthshire PH2 9PQ Scotland |
Secretary Name | Mr Colin Stuart Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Cliffside 2 Birkhill Road Stirling FK7 9JS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01383 880699 |
---|---|
Telephone region | Dunfermline |
Registered Address | The Pharmacy Chapel Street, High Valleyfield Dunfermline KY12 8SJ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
5 at £1 | Cameron Gaudin 5.00% Ordinary |
---|---|
45 at £1 | Valerie Gaudin 45.00% Ordinary |
25 at £1 | Angela Irene Duff 25.00% Ordinary |
25 at £1 | Colin Stuart Duff 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,370 |
Cash | £170,610 |
Current Liabilities | £210,224 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
17 June 2022 | Delivered on: 27 June 2022 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
28 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
1 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 October 2010 | Director's details changed for Valerie Gaudin on 24 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Cameron Gaudin on 24 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for Angela Irene Duff on 24 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Colin Stuart Duff on 24 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Colin Stuart Duff on 24 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Valerie Gaudin on 24 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Cameron Gaudin on 24 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Angela Irene Duff on 24 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 November 2008 | Return made up to 24/09/08; full list of members (5 pages) |
19 November 2008 | Return made up to 24/09/08; full list of members (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
2 October 2006 | Director's particulars changed (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (9 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (9 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 November 2004 | Return made up to 24/09/04; full list of members (9 pages) |
26 November 2004 | Return made up to 24/09/04; full list of members (9 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
8 April 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
8 April 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
9 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
26 September 2002 | Ad 24/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Ad 24/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 2002 | Incorporation (16 pages) |
24 September 2002 | Incorporation (16 pages) |