Old Town
Keith
Banffshire
AB55 5DQ
Scotland
Director Name | Mrs Seonaid Henrietta Clark |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2002(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Abbeyfield House Old Town Keith Banffshire AB55 5DQ Scotland |
Secretary Name | Mr Colin Edward Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Abbeyfield House Old Town Keith Banffshire AB55 5DQ Scotland |
Website | clarkspharmacy.co.uk |
---|---|
Telephone | 0845 5488556 |
Telephone region | Unknown |
Registered Address | Clarks Pharmacy 12-16 Regent Street Keith Moray AB55 5DU Scotland |
---|---|
Constituency | Moray |
Ward | Keith and Cullen |
800 at £1 | Colin Edward Clark 80.00% Ordinary |
---|---|
200 at £1 | Seonaid Henrietta Clark 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
22 November 2012 | Delivered on: 30 November 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 balvenie street, dufftown. Outstanding |
---|---|
16 December 2009 | Delivered on: 22 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pulteney town pharmacy, wick. Outstanding |
27 February 2008 | Delivered on: 4 March 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of 12/16 regent street, keith. Outstanding |
27 February 2008 | Delivered on: 4 March 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: Pultney town pharmacy, wick. Outstanding |
10 April 2006 | Delivered on: 13 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28-30 seafield street, cullen. Outstanding |
25 July 2003 | Delivered on: 31 July 2003 Persons entitled: Aah Pharmaceuticals LTD. Classification: Floating charge Secured details: All sums due or to become due. Particulars: 12-16 regent street, keith. Outstanding |
18 November 2002 | Delivered on: 19 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
30 October 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
---|---|
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
11 April 2019 | Satisfaction of charge 3 in full (1 page) |
23 January 2019 | Satisfaction of charge 6 in full (1 page) |
2 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
30 October 2017 | Change of details for Mr Colin Edward Clark as a person with significant control on 12 May 2017 (2 pages) |
30 October 2017 | Change of details for Mr Colin Edward Clark as a person with significant control on 12 May 2017 (2 pages) |
30 October 2017 | Notification of Seonaid Clark as a person with significant control on 12 May 2017 (2 pages) |
30 October 2017 | Notification of Seonaid Clark as a person with significant control on 12 May 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 November 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 November 2009 | Director's details changed for Mrs Seonaid Henrietta Clark on 28 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Colin Edward Clark on 28 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Colin Edward Clark on 28 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Seonaid Henrietta Clark on 28 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
6 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
2 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
7 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
18 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
18 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
31 July 2003 | Partic of mort/charge * (5 pages) |
31 July 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
19 November 2002 | Partic of mort/charge * (6 pages) |
19 November 2002 | Partic of mort/charge * (6 pages) |
28 October 2002 | Incorporation (18 pages) |
28 October 2002 | Incorporation (18 pages) |