Leith
Edinburgh
EH6 6RH
Scotland
Director Name | Mr Christopher James Freeland |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
Director Name | Mr George Keith Freeland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
Secretary Name | Mr George Keith Freeland |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
Secretary Name | Dara John O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 April 2007) |
Role | Pharmacist |
Correspondence Address | 56/1 Orchard Brae Avenue Edinburgh EH4 2HN Scotland |
Director Name | Mrs Fiona Kent McCready |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2008) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 40 Garscube Terrace Edinburgh EH12 6BN Scotland |
Director Name | Frances Hutchison |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 2 Kings Knoll Gardens Clifford Road North Berwick East Lothian EH39 4PP Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG 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 |
Year | 2012 |
---|---|
Turnover | £11,148,124 |
Gross Profit | £3,286,721 |
Net Worth | -£3,947,588 |
Cash | £3,057 |
Current Liabilities | £2,987,992 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
1 May 2012 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
9 February 2024 | Satisfaction of charge 4 in full (1 page) |
---|---|
9 February 2024 | Registration of charge SC2572510005, created on 30 January 2024 (16 pages) |
31 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
17 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
16 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with updates (8 pages) |
17 February 2020 | Secretary's details changed for Mr George Keith Freeland on 17 February 2020 (1 page) |
17 February 2020 | Director's details changed for Mr Dara John O'malley 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 George Keith Freeland on 17 February 2020 (2 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
8 July 2019 | Resolutions
|
7 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
28 January 2019 | Director's details changed for Christopher James Freeland on 27 January 2019 (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Notification of a person with significant control statement (2 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 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 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 | Full accounts made up to 31 December 2015 (28 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 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 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 December 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 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 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
26 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
19 June 2014 | Termination of appointment of Frances Hutchison as a director (1 page) |
19 June 2014 | Termination of appointment of Frances Hutchison as a director (1 page) |
20 November 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (6 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (6 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (6 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
13 September 2012 | Resolutions
|
6 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 April 2012 | Full accounts made up to 31 December 2010 (23 pages) |
3 April 2012 | Full accounts made up to 31 December 2010 (23 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Registered office address changed from 2 Home Street Edinburgh EH3 9LY on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 2 Home Street Edinburgh EH3 9LY on 28 September 2010 (1 page) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (16 pages) |
14 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (16 pages) |
14 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (16 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 October 2009 | Director's details changed for Christopher James Freeland on 3 September 2009 (1 page) |
13 October 2009 | Director's details changed for Christopher James Freeland on 3 September 2009 (1 page) |
13 October 2009 | Director's details changed for Christopher James Freeland on 3 September 2009 (1 page) |
23 January 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
23 January 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
12 January 2009 | Appointment terminated director fiona mccready (1 page) |
12 January 2009 | Appointment terminated director fiona mccready (1 page) |
5 January 2009 | Director appointed frances hutchison (2 pages) |
5 January 2009 | Director appointed frances hutchison (2 pages) |
24 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
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) |
31 January 2008 | Return made up to 08/10/07; no change of members (7 pages) |
31 January 2008 | Return made up to 08/10/07; no change of members (7 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
1 November 2006 | Return made up to 08/10/06; full list of members
|
1 November 2006 | Return made up to 08/10/06; full list of members
|
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members
|
19 October 2005 | Return made up to 08/10/05; full list of members
|
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 April 2005 | Partic of mort/charge * (3 pages) |
23 April 2005 | Partic of mort/charge * (3 pages) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2004 | Return made up to 08/10/04; full list of members
|
3 November 2004 | Return made up to 08/10/04; full list of members
|
13 October 2004 | Registered office changed on 13/10/04 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
20 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
10 February 2004 | Partic of mort/charge * (5 pages) |
10 February 2004 | Partic of mort/charge * (5 pages) |
6 February 2004 | Partic of mort/charge * (6 pages) |
6 February 2004 | Partic of mort/charge * (6 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
31 October 2003 | Company name changed orchard incorporations (61S) lim ited\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed orchard incorporations (61S) lim ited\certificate issued on 31/10/03 (2 pages) |
8 October 2003 | Incorporation (21 pages) |
8 October 2003 | Incorporation (21 pages) |