Leith
Edinburgh
EH6 6RH
Scotland
Director Name | Mr Dara John O'Malley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 27 October 2020) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
Director Name | Mr Christopher James Freeland |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 27 October 2020) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
Secretary Name | Mr George Keith Freeland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
Director Name | Frances Hutchison |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 2 Kings Knoll Gardens Clifford Road North Berwick East Lothian EH39 4PP Scotland |
Secretary Name | Paul Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kings Knoll Gardens Clifford Road North Berwick East Lothian EH39 4PP Scotland |
Secretary Name | Christopher James Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 03 April 2007) |
Role | Pharmacist |
Correspondence Address | 81/6 Duke Street Leith Edinburgh EH6 8HN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | omnicarepharmacy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6679160 |
Telephone region | Edinburgh |
Registered Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Omnicare Pharmacy LTD 51.00% Ordinary A |
---|---|
5 at £1 | Omnicare Pharmacy LTD 5.00% Ordinary C |
5 at £1 | Omnicare Pharmacy LTD 5.00% Ordinary D |
39 at £1 | Omnicare Pharmacy LTD 39.00% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2004 | Delivered 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 |
---|
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2020 | Application to strike the company off the register (1 page) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mr George Keith Freeland on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Christopher James Freeland on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Dara John O'malley on 17 February 2020 (2 pages) |
17 February 2020 | Secretary's details changed for Mr George Keith Freeland on 17 February 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
27 January 2019 | Director's details changed for Christopher James Freeland on 27 January 2019 (2 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
13 December 2017 | Director's details changed for Dara John O'malley on 30 June 2017 (2 pages) |
13 December 2017 | Director's details changed for Dara John O'malley on 30 June 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Registered 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 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
23 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Registered office address changed from 2 Home Street Edinburgh Mid Lothian EH3 9LY Scotland on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 2 Home Street Edinburgh Mid Lothian EH3 9LY Scotland on 28 September 2010 (1 page) |
10 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
30 September 2009 | Director's change of particulars / christopher freeland / 03/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / christopher freeland / 03/09/2009 (1 page) |
30 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from, 2 home street, edinburgh, midlothian, EH3 9LY (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from, 2 home street, edinburgh, midlothian, EH3 9LY (1 page) |
10 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
10 September 2008 | Location of register of members (1 page) |
13 August 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
13 August 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
3 June 2008 | Director's change of particulars / dara o'malley / 21/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / dara o'malley / 21/05/2008 (1 page) |
1 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Resolutions
|
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 2 fountainhall road, edinburgh, EH9 2NN (1 page) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 2 fountainhall road, edinburgh, EH9 2NN (1 page) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 December 2006 | Return made up to 03/09/06; full list of members (3 pages) |
7 December 2006 | Return made up to 03/09/06; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 October 2004 | Return made up to 03/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 03/09/04; full list of members (6 pages) |
27 May 2004 | Partic of mort/charge * (6 pages) |
27 May 2004 | Partic of mort/charge * (6 pages) |
15 April 2004 | Ad 01/11/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
15 April 2004 | Ad 01/11/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
31 March 2004 | Ad 01/11/03--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
31 March 2004 | Ad 01/11/03--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
31 October 2003 | Company name changed eskpark LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed eskpark LIMITED\certificate issued on 31/10/03 (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
17 October 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
3 September 2003 | Incorporation (16 pages) |
3 September 2003 | Incorporation (16 pages) |