Monymusk
Inverurie
Aberdeenshire
AB51 7JA
Scotland
Director Name | Mrs Lynn Iris Muriel Manson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tillywater Monymusk Inverurie Aberdeenshire AB51 7JA Scotland |
Secretary Name | Mrs Lynn Iris Muriel Manson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tillywater Monymusk Inverurie Aberdeenshire AB51 7JA Scotland |
Director Name | Mr Peter James Manson |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(14 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Corriebeg Upper Burnside Sauchen Inverurie Aberdeenshire AB51 7NX Scotland |
Director Name | Mr Richard John Manson |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(14 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | West Lodge Kemnay Inverurie AB51 5LJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(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 | 07 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 18 North Silver Street Aberdeen AB10 1JU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Kenneth McDonald Manson 50.00% Ordinary |
---|---|
1 at £1 | Lynn Iris Muriel Manson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,279 |
Cash | £449,238 |
Current Liabilities | £206,222 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
24 February 2016 | Delivered on: 4 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
7 March 2006 | Delivered on: 14 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
11 April 2017 | Sub-division of shares on 6 April 2017 (6 pages) |
7 April 2017 | Appointment of Mr Peter James Manson as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Richard John Manson as a director on 6 April 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 March 2016 | Registration of charge SC2452300002, created on 24 February 2016 (17 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Director's details changed for Lynn Iris Muriel Manson on 7 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Lynn Iris Muriel Manson on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Kenneth Mcdonald Manson on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Kenneth Mcdonald Manson on 7 March 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
12 March 2008 | Director and secretary's change of particulars / lynn manson / 01/04/2007 (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
25 March 2003 | Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2003 | Incorporation (16 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |