Company NameG. Jones Pharmacy Limited
Company StatusDissolved
Company NumberSC269496
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameGareth Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RolePharmacist
Correspondence Address18 Osprey View
Piperdam
Dundee
DD2 5LZ
Scotland
Director NameMorag Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Osprey View
Piperdam
Dundee
DD2 5LZ
Scotland
Secretary NameStephanie Robertson
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RolePharmacy Technician
Correspondence Address14 Oak Loan
Baldovie
Broughty Ferry
Dundee
DD5 3UQ
Scotland
Secretary NameMorag Jones
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Osnaburgh Court
Dairsie
Fife
KY15 4SU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Mr Gareth Jones
50.00%
Ordinary
1 at £1Mrs Morag Jones
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 December 2014Return of final meeting of voluntary winding up (5 pages)
12 December 2014Return of final meeting of voluntary winding up (5 pages)
16 May 2014Satisfaction of charge 1 in full (1 page)
16 May 2014Satisfaction of charge 1 in full (1 page)
22 April 2014Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS on 22 April 2014 (2 pages)
22 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(7 pages)
22 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(7 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
3 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
6 February 2014Registered office address changed from 181-183 Blackness Road Dundee DD1 5PH on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 181-183 Blackness Road Dundee DD1 5PH on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 181-183 Blackness Road Dundee DD1 5PH on 6 February 2014 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(5 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(5 pages)
9 July 2013Director's details changed for Gareth Jones on 18 June 2004 (1 page)
9 July 2013Director's details changed for Gareth Jones on 18 June 2004 (1 page)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
29 June 2010Director's details changed for Morag Jones on 21 June 2010 (2 pages)
29 June 2010Secretary's details changed for Stephanie Robertson on 21 June 2010 (1 page)
29 June 2010Secretary's details changed for Stephanie Robertson on 21 June 2010 (1 page)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Morag Jones on 21 June 2010 (2 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 July 2009Return made up to 17/06/09; full list of members (4 pages)
3 July 2009Return made up to 17/06/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 July 2008Return made up to 17/06/08; full list of members (4 pages)
25 July 2008Return made up to 17/06/08; full list of members (4 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 June 2007Return made up to 17/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
21 June 2007Return made up to 17/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 June 2006Return made up to 17/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(7 pages)
21 June 2006Return made up to 17/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(7 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 July 2005Return made up to 17/06/05; full list of members (3 pages)
15 July 2005Return made up to 17/06/05; full list of members (3 pages)
8 September 2004Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2004Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
24 August 2004Partic of mort/charge * (6 pages)
24 August 2004Partic of mort/charge * (6 pages)
20 August 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
20 August 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
18 June 2004Incorporation (17 pages)
18 June 2004Incorporation (17 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)