Company NameHutchison Pharmacy Ltd.
Company StatusDissolved
Company NumberSC255250
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 7 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NameEskpark Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Director NameMr Dara John O'Malley
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2007(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 27 October 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Director NameMr Christopher James Freeland
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 27 October 2020)
RolePharmacist
Country of ResidenceScotland
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Secretary NameMr George Keith Freeland
NationalityBritish
StatusClosed
Appointed03 April 2007(3 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Director NameFrances Hutchison
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(same day as company formation)
RolePharmacist
Correspondence Address2 Kings Knoll Gardens
Clifford Road
North Berwick
East Lothian
EH39 4PP
Scotland
Secretary NamePaul Hutchison
NationalityBritish
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Kings Knoll Gardens
Clifford Road
North Berwick
East Lothian
EH39 4PP
Scotland
Secretary NameChristopher James Freeland
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 6 months after company formation)
Appointment Duration4 days (resigned 03 April 2007)
RolePharmacist
Correspondence Address81/6 Duke Street
Leith
Edinburgh
EH6 8HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteomnicarepharmacy.co.uk
Email address[email protected]
Telephone0131 6679160
Telephone regionEdinburgh

Location

Registered Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Omnicare Pharmacy LTD
51.00%
Ordinary A
5 at £1Omnicare Pharmacy LTD
5.00%
Ordinary C
5 at £1Omnicare Pharmacy LTD
5.00%
Ordinary D
39 at £1Omnicare Pharmacy LTD
39.00%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 May 2004Delivered on: 27 May 2004
Satisfied on: 9 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
5 August 2020Application to strike the company off the register (1 page)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr George Keith Freeland on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Christopher James Freeland on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Dara John O'malley on 17 February 2020 (2 pages)
17 February 2020Secretary's details changed for Mr George Keith Freeland on 17 February 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
27 January 2019Director's details changed for Christopher James Freeland on 27 January 2019 (2 pages)
17 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
13 December 2017Director's details changed for Dara John O'malley on 30 June 2017 (2 pages)
13 December 2017Director's details changed for Dara John O'malley on 30 June 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
10 March 2016Registered office address changed from 7 st Albans Road Edinburgh EH9 2PL to 5 Coalhill Leith Edinburgh EH6 6RH on 10 March 2016 (1 page)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
10 March 2016Registered office address changed from 7 st Albans Road Edinburgh EH9 2PL to 5 Coalhill Leith Edinburgh EH6 6RH on 10 March 2016 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
28 September 2010Registered office address changed from 2 Home Street Edinburgh Mid Lothian EH3 9LY Scotland on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 2 Home Street Edinburgh Mid Lothian EH3 9LY Scotland on 28 September 2010 (1 page)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 September 2009Return made up to 03/09/09; full list of members (5 pages)
30 September 2009Director's change of particulars / christopher freeland / 03/09/2009 (1 page)
30 September 2009Director's change of particulars / christopher freeland / 03/09/2009 (1 page)
30 September 2009Return made up to 03/09/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Registered office changed on 10/09/2008 from, 2 home street, edinburgh, midlothian, EH3 9LY (1 page)
10 September 2008Registered office changed on 10/09/2008 from, 2 home street, edinburgh, midlothian, EH3 9LY (1 page)
10 September 2008Return made up to 03/09/08; full list of members (5 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Return made up to 03/09/08; full list of members (5 pages)
10 September 2008Location of register of members (1 page)
13 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
13 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
3 June 2008Director's change of particulars / dara o'malley / 21/05/2008 (1 page)
3 June 2008Director's change of particulars / dara o'malley / 21/05/2008 (1 page)
1 October 2007Return made up to 03/09/07; full list of members (3 pages)
1 October 2007Return made up to 03/09/07; full list of members (3 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 April 2007Declaration of assistance for shares acquisition (7 pages)
4 April 2007Director resigned (1 page)
4 April 2007Declaration of assistance for shares acquisition (7 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 2 fountainhall road, edinburgh, EH9 2NN (1 page)
4 April 2007New secretary appointed;new director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 2 fountainhall road, edinburgh, EH9 2NN (1 page)
4 April 2007New secretary appointed;new director appointed (2 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 December 2006Return made up to 03/09/06; full list of members (3 pages)
7 December 2006Return made up to 03/09/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 03/09/05; full list of members (3 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 03/09/05; full list of members (3 pages)
4 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 October 2004Return made up to 03/09/04; full list of members (6 pages)
4 October 2004Return made up to 03/09/04; full list of members (6 pages)
27 May 2004Partic of mort/charge * (6 pages)
27 May 2004Partic of mort/charge * (6 pages)
15 April 2004Ad 01/11/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
15 April 2004Ad 01/11/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 March 2004Ad 01/11/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
31 March 2004Ad 01/11/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
31 October 2003Company name changed eskpark LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed eskpark LIMITED\certificate issued on 31/10/03 (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
17 October 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
17 October 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
3 September 2003Incorporation (16 pages)
3 September 2003Incorporation (16 pages)