Company NameMacbride Pharmacy Limited
Company StatusDissolved
Company NumberSC251913
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Charles Nigel Coulson Cumming
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(3 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 12 September 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address9 Minto Street
Edinburgh
Midlothian
EH9 1RG
Scotland
Secretary NameMrs Dianne Davidson Valentine
StatusClosed
Appointed11 May 2015(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address19 Smiths Place
Leith
Edinburgh
Midlothian
EH6 8NU
Scotland
Director NameMr Graeme Macbride
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address40a Strathbrock Place
Uphall
Edinburgh
EH52 6BN
Scotland
Director NameMrs Patricia Carole Macbride
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RolePharmacist
Correspondence Address40a Strathbrock Place
Uphall
West Lothian
EH52 6BN
Scotland
Secretary NameMrs Patricia Carole Macbride
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RolePharmacist
Correspondence Address40a Strathbrock Place
Uphall
West Lothian
EH52 6BN
Scotland
Director NameNorman Walker Jess
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Larbert
Stirlingshire
FK5 4SY
Scotland
Secretary NameMoira O'Toole
NationalityBritish
StatusResigned
Appointed30 April 2007(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 11 May 2015)
RoleCompany Director
Correspondence Address27 Fox Spring Crescent
Edinburgh
Midlothian
EH10 6NB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelindsayandgilmour.co.uk

Location

Registered Address19 Smiths Place
Leith
Edinburgh
Midlothian
EH6 8NU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

5k at £1Red Band Chemical Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£572,824
Cash£419,614
Current Liabilities£150,263

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

6 November 2014Delivered on: 11 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
30 May 2008Delivered on: 9 June 2008
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
27 June 2017Notification of a person with significant control statement (2 pages)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
16 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
16 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (40 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,000
(6 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,000
(3 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
30 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
30 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
5 December 2014Satisfaction of charge 1 in full (1 page)
11 November 2014Registration of charge SC2519130002, created on 6 November 2014 (19 pages)
11 November 2014Registration of charge SC2519130002, created on 6 November 2014 (19 pages)
23 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000
(5 pages)
16 July 2014Termination of appointment of Graeme Macbride as a director on 27 June 2014 (1 page)
16 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
8 July 2013Termination of appointment of Norman Jess as a director (1 page)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Graeme Macbride on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Graeme Macbride on 1 June 2010 (2 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (17 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 June 2008Declaration of assistance for shares acquisition (6 pages)
9 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
31 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 March 2008Prev sho from 31/07/2007 to 30/04/2007 (1 page)
31 August 2007New director appointed (2 pages)
24 July 2007Return made up to 27/06/07; full list of members (3 pages)
21 May 2007New director appointed (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 40A strathbrock place uphall broxburn west lothian EH52 6BN (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Secretary resigned;director resigned (1 page)
4 May 2007Director resigned (1 page)
8 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 July 2006Return made up to 27/06/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 July 2005Return made up to 27/06/05; full list of members (7 pages)
13 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 July 2004Return made up to 27/06/04; full list of members (7 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Ad 01/07/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
11 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
27 June 2003Incorporation (16 pages)