Company NameOmnicare Pharmacy Limited
Company StatusActive
Company NumberSC257251
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Dara John O'Malley
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 5 months
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
StatusCurrent
Appointed17 November 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 5 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Director NameMr George Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Secretary NameMr George Keith Freeland
NationalityBritish
StatusCurrent
Appointed03 April 2007(3 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coalhill
Leith
Edinburgh
EH6 6RH
Scotland
Secretary NameDara John O'Malley
NationalityBritish
StatusResigned
Appointed17 November 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2007)
RolePharmacist
Correspondence Address56/1 Orchard Brae Avenue
Edinburgh
EH4 2HN
Scotland
Director NameMrs Fiona Kent McCready
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2008)
RolePharmacist
Country of ResidenceScotland
Correspondence Address40 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Director NameFrances Hutchison
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address2 Kings Knoll Gardens
Clifford Road
North Berwick
East Lothian
EH39 4PP
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
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

Financials

Year2012
Turnover£11,148,124
Gross Profit£3,286,721
Net Worth-£3,947,588
Cash£3,057
Current Liabilities£2,987,992

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

1 May 2012Delivered on: 9 May 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 April 2005Delivered on: 23 April 2005
Satisfied on: 9 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of goodwill
Secured details: All sums due or to become due.
Particulars: The whole beneficial interest and goodwill in the business carried on at 6 main street, deans, livingston and the exclusive right to use or confer on others the right to use the style or trade name under which the said business is carried on.
Fully Satisfied
2 February 2004Delivered on: 10 February 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
2 February 2004Delivered on: 6 February 2004
Satisfied on: 9 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of goodwill
Secured details: All sums due or to become due.
Particulars: The whole beneficial interest and goodwill in the business carried on at 48 home street, edinburgh and the exclusive right to use or confer on others the right to use the style or trade name under which the said business is carried on.
Fully Satisfied

Filing History

9 February 2024Satisfaction of charge 4 in full (1 page)
9 February 2024Registration of charge SC2572510005, created on 30 January 2024 (16 pages)
31 July 2023Full accounts made up to 31 December 2022 (27 pages)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (28 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (30 pages)
16 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
17 August 2020Full accounts made up to 31 December 2019 (30 pages)
10 March 2020Confirmation statement made on 6 March 2020 with updates (8 pages)
17 February 2020Secretary's details changed for Mr George Keith Freeland on 17 February 2020 (1 page)
17 February 2020Director's details changed for Mr Dara John O'malley 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 George Keith Freeland on 17 February 2020 (2 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
8 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 13,217
(9 pages)
8 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share classes created 24/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
7 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
28 January 2019Director's details changed for Christopher James Freeland on 27 January 2019 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
12 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Notification of a person with significant control statement (2 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 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 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 2016Full accounts made up to 31 December 2015 (28 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 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 11,111
(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 11,111
(6 pages)
11 December 2015Registered office address changed from 7 st Albans Road Edinburgh EH9 2PL to 5 Coalhill Leith Edinburgh EH6 6RH on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 7 st Albans Road Edinburgh EH9 2PL to 5 Coalhill Leith Edinburgh EH6 6RH on 11 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 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 10,000
(5 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 10,000
(5 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 10,000
(5 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(5 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(5 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(5 pages)
26 June 2014Full accounts made up to 31 December 2013 (25 pages)
26 June 2014Full accounts made up to 31 December 2013 (25 pages)
19 June 2014Termination of appointment of Frances Hutchison as a director (1 page)
19 June 2014Termination of appointment of Frances Hutchison as a director (1 page)
20 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 11,111.00
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 11,111.00
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (6 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (6 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (6 pages)
13 September 2013Full accounts made up to 31 December 2012 (23 pages)
13 September 2013Full accounts made up to 31 December 2012 (23 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Distributable reserves capitalised 06/09/2012
(45 pages)
13 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 10,000
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 10,000
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 10,000
(4 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Distributable reserves capitalised 06/09/2012
(45 pages)
6 September 2012Full accounts made up to 31 December 2011 (23 pages)
6 September 2012Full accounts made up to 31 December 2011 (23 pages)
9 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
9 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
9 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
9 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
9 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 April 2012Full accounts made up to 31 December 2010 (23 pages)
3 April 2012Full accounts made up to 31 December 2010 (23 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
28 September 2010Registered office address changed from 2 Home Street Edinburgh EH3 9LY on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 2 Home Street Edinburgh EH3 9LY on 28 September 2010 (1 page)
30 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (16 pages)
14 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (16 pages)
14 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (16 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 October 2009Director's details changed for Christopher James Freeland on 3 September 2009 (1 page)
13 October 2009Director's details changed for Christopher James Freeland on 3 September 2009 (1 page)
13 October 2009Director's details changed for Christopher James Freeland on 3 September 2009 (1 page)
23 January 2009Accounts for a small company made up to 31 December 2007 (9 pages)
23 January 2009Accounts for a small company made up to 31 December 2007 (9 pages)
12 January 2009Appointment terminated director fiona mccready (1 page)
12 January 2009Appointment terminated director fiona mccready (1 page)
5 January 2009Director appointed frances hutchison (2 pages)
5 January 2009Director appointed frances hutchison (2 pages)
24 October 2008Return made up to 08/10/08; full list of members (4 pages)
24 October 2008Return made up to 08/10/08; full list of members (4 pages)
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)
31 January 2008Return made up to 08/10/07; no change of members (7 pages)
31 January 2008Return made up to 08/10/07; no change of members (7 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
1 November 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 01/11/06
(7 pages)
1 November 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 01/11/06
(7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 April 2005Partic of mort/charge * (3 pages)
23 April 2005Partic of mort/charge * (3 pages)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
3 November 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
13 October 2004Registered office changed on 13/10/04 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
13 October 2004Registered office changed on 13/10/04 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
20 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 February 2004Partic of mort/charge * (5 pages)
10 February 2004Partic of mort/charge * (5 pages)
6 February 2004Partic of mort/charge * (6 pages)
6 February 2004Partic of mort/charge * (6 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
31 October 2003Company name changed orchard incorporations (61S) lim ited\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed orchard incorporations (61S) lim ited\certificate issued on 31/10/03 (2 pages)
8 October 2003Incorporation (21 pages)
8 October 2003Incorporation (21 pages)