Company NameCornton Chemist Limited
Company StatusDissolved
Company NumberSC259001
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jennifer Ritchie Gibson Weir
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 3 months after company formation)
Appointment Duration11 years (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameGraham James Macfarlane
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address28 Westland Drive
Scotstoun
Glasgow
G14 9NT
Scotland
Director NameYvonne Macfarlane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RolePharmacist
Correspondence Address28 Westland Drive
Scotstoun
Glasgow
G14 9NT
Scotland
Secretary NameGraham James Macfarlane
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address28 Westland Drive
Scotstoun
Glasgow
G14 9NT
Scotland
Director NameMr Ian Matthew Mullen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2007)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressBurnside
Kinkell Bridge
Auchterarder
Perthshire
PH3 1EA
Scotland
Director NameMrs Veronica Catherine Mullen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside House
Kinkell Bridge
Auchterarder
Perthshire
PH3 1EA
Scotland
Secretary NameMr Ian Matthew Mullen
NationalityBritish
StatusResigned
Appointed08 August 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2007)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressBurnside
Kinkell Bridge
Auchterarder
Perthshire
PH3 1EA
Scotland
Secretary NameJamie Roy Miller
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address1 Loanfoot Park
Aberuthven
Perthshire
PH3 1JF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

285k at £1Holm Pharm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£210,940

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 March 2016Delivered on: 10 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 January 2010Delivered on: 3 February 2010
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
25 July 2016Director's details changed for Mrs Jennifer Ritchie Gibson Weir-Ahmed on 17 June 2016 (2 pages)
25 July 2016Director's details changed for Mrs Jennifer Ritchie Gibson Weir-Ahmed on 17 June 2016 (2 pages)
10 March 2016Registration of charge SC2590010002, created on 2 March 2016 (16 pages)
10 March 2016Registration of charge SC2590010002, created on 2 March 2016 (16 pages)
3 March 2016Satisfaction of charge 1 in full (1 page)
3 March 2016Satisfaction of charge 1 in full (1 page)
22 February 2016Director's details changed for Jennifer Ritchie Gibson Weir Ahmed on 1 October 2009 (2 pages)
22 February 2016Director's details changed for Jennifer Ritchie Gibson Weir Ahmed on 1 October 2009 (2 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 285,000
(3 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 285,000
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 285,000

Statement of capital on 2014-11-13
  • GBP 285,000
(3 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 285,000

Statement of capital on 2014-11-13
  • GBP 285,000
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Director's details changed for Jennifer Ritchie Gibson Weir Ahmed on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Jennifer Ritchie Gibson Weir Ahmed on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Jennifer Ritchie Gibson Weir Ahmed on 1 December 2013 (2 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 285,000
(3 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 285,000
(3 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Registered office address changed from Beancross Road Grangemouth FK3 8YF on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Beancross Road Grangemouth FK3 8YF on 29 August 2012 (1 page)
11 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
17 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
24 June 2011Section 519 statement (1 page)
24 June 2011Section 519 statement (1 page)
8 April 2011Director's details changed for Jennifer Ritchie Gibson Miller on 11 February 2010 (3 pages)
8 April 2011Director's details changed for Jennifer Ritchie Gibson Miller on 11 February 2010 (3 pages)
7 April 2011Annual return made up to 11 November 2009 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 10 November 2008 with a full list of shareholders (10 pages)
7 April 2011Annual return made up to 11 November 2009 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 10 November 2008 with a full list of shareholders (10 pages)
10 January 2011Full accounts made up to 31 March 2010 (12 pages)
10 January 2011Full accounts made up to 31 March 2010 (12 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
15 April 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
15 April 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
29 January 2009Appointment terminated secretary jamie miller (1 page)
29 January 2009Appointment terminated secretary jamie miller (1 page)
25 November 2008Return made up to 10/11/08; full list of members (3 pages)
25 November 2008Return made up to 10/11/08; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
16 November 2007Return made up to 10/11/07; full list of members (2 pages)
16 November 2007Return made up to 10/11/07; full list of members (2 pages)
23 October 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
23 October 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
14 March 2007Registered office changed on 14/03/07 from: dalgety house viewfield terrace dunfermline fife KY12 7HY (1 page)
14 March 2007Registered office changed on 14/03/07 from: dalgety house viewfield terrace dunfermline fife KY12 7HY (1 page)
8 March 2007Secretary resigned;director resigned (1 page)
8 March 2007New secretary appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007Secretary resigned;director resigned (1 page)
24 November 2006Return made up to 10/11/06; full list of members (2 pages)
24 November 2006Return made up to 10/11/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
25 November 2005Return made up to 10/11/05; full list of members (3 pages)
25 November 2005Return made up to 10/11/05; full list of members (3 pages)
16 August 2005New secretary appointed;new director appointed (2 pages)
16 August 2005Secretary resigned;director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Secretary resigned;director resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New secretary appointed;new director appointed (2 pages)
16 August 2005Registered office changed on 16/08/05 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
16 August 2005New director appointed (2 pages)
13 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
13 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 November 2004Return made up to 10/11/04; full list of members (7 pages)
19 November 2004Return made up to 10/11/04; full list of members (7 pages)
19 November 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
19 November 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
1 March 2004Nc inc already adjusted 01/12/03 (1 page)
1 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2004Ad 01/12/03--------- £ si 284998@1=284998 £ ic 2/285000 (2 pages)
1 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2004Nc inc already adjusted 01/12/03 (1 page)
1 March 2004Ad 01/12/03--------- £ si 284998@1=284998 £ ic 2/285000 (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Registered office changed on 26/11/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
26 November 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003Registered office changed on 26/11/03 from: caledonia house 89 seaward street glasgow G41 1HJ (1 page)
26 November 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
10 November 2003Incorporation (16 pages)
10 November 2003Incorporation (16 pages)