Company NameWoodside Pharmacy Ltd.
Company StatusDissolved
Company NumberSC281518
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date24 October 2023 (6 months 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 NameMr Charles Nigel Coulson Cumming
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 24 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Leith Walk
Edinburgh
EH6 8NU
Scotland
Director NameMr Philip Callaghan Galt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 24 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Leith Walk
Edinburgh
EH6 8NU
Scotland
Secretary NameDianne Davidson Valentine
StatusClosed
Appointed02 September 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 24 October 2023)
RoleCompany Director
Correspondence Address19 Smith's Place
Leith Walk
Edinburgh
EH6 8NU
Scotland
Director NameMr Colin Campbell Shimmins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameJuliette Richmond Shimmins
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RolePharmacist
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address19 Smith's Place
Leith Walk
Edinburgh
EH6 8NU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

9.9k at £0.01Colin Campbell Shimmins
99.00%
Ordinary
100 at £0.01Juliette Richmond Shimmins
1.00%
Ordinary

Financials

Year2014
Net Worth£152,837
Cash£174,337
Current Liabilities£313,351

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 January 2006Delivered on: 20 January 2006
Persons entitled: Aah Pharmaceuticals LTD and Another

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.
Outstanding
7 October 2005Delivered on: 12 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sub-lease of 3 robertson road, dunfermline FFE21139.
Outstanding
30 September 2005Delivered on: 7 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of goodwill
Secured details: All sums due or to become due.
Particulars: The goodwill, custom and connection of the company in relation to the pharmacy business carried on by the company at woodside pharmacy, 6 alderston drive (otherwise 3 robertson road), dunfermline together with the exclusive right for the bank to carry on the said pharmacy business under the name of "woodside pharmacy".
Outstanding
30 September 2005Delivered on: 7 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Outstanding

Filing History

8 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
24 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages)
24 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
24 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
29 April 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
12 February 2020Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 19 Smith's Place Leith Walk Edinburgh EH6 8NU on 12 February 2020 (1 page)
12 February 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
4 September 2019Cessation of Colin Campbell Shimmins as a person with significant control on 2 September 2019 (1 page)
4 September 2019Appointment of Dianne Davidson Valentine as a secretary on 2 September 2019 (2 pages)
4 September 2019Appointment of Mr Charles Nigel Coulson Cumming as a director on 2 September 2019 (2 pages)
4 September 2019Termination of appointment of Colin Campbell Shimmins as a director on 2 September 2019 (1 page)
4 September 2019Appointment of Mr Philip Callaghan Galt as a director on 2 September 2019 (2 pages)
4 September 2019Notification of "Red Band" Chemical Company, Limited as a person with significant control on 2 September 2019 (2 pages)
28 August 2019Satisfaction of charge 4 in full (1 page)
28 August 2019Satisfaction of charge 3 in full (1 page)
27 August 2019Satisfaction of charge 2 in full (2 pages)
23 August 2019Satisfaction of charge 1 in full (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
13 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
7 April 2016Termination of appointment of Juliette Richmond Shimmins as a secretary on 11 March 2016 (1 page)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Termination of appointment of Juliette Richmond Shimmins as a secretary on 11 March 2016 (1 page)
4 November 2015Second filing of AR01 previously delivered to Companies House made up to 14 March 2015 (16 pages)
4 November 2015Second filing of AR01 previously delivered to Companies House made up to 14 March 2015 (16 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2015.
(4 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2015.
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 May 2014Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (16 pages)
12 May 2014Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (16 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 12/05/2014.
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 12/05/2014.
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
8 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 100
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 100
(3 pages)
8 July 2011Sub-division of shares on 29 June 2011 (4 pages)
8 July 2011Sub-division of shares on 29 June 2011 (4 pages)
25 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 March 2010Director's details changed for Colin Campbell Shimmins on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Juliette Richmond Shimmins on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Juliette Richmond Shimmins on 1 October 2009 (1 page)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Juliette Richmond Shimmins on 1 October 2009 (1 page)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Colin Campbell Shimmins on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Colin Campbell Shimmins on 1 October 2009 (2 pages)
14 April 2009Registered office changed on 14/04/2009 from c/o hardie caldwell LLP citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
14 April 2009Registered office changed on 14/04/2009 from c/o hardie caldwell LLP citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
14 April 2009Return made up to 14/03/09; full list of members (3 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 14/03/09; full list of members (3 pages)
14 April 2009Location of register of members (1 page)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
11 April 2008Registered office changed on 11/04/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
1 May 2007Return made up to 14/03/07; full list of members (2 pages)
1 May 2007Return made up to 14/03/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
12 March 2007Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow strathclyde G4 0JY (1 page)
12 March 2007Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow strathclyde G4 0JY (1 page)
8 September 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
8 September 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
8 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
30 August 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
30 August 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
11 April 2006Return made up to 14/03/06; full list of members (2 pages)
11 April 2006Return made up to 14/03/06; full list of members (2 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
31 March 2005Registered office changed on 31/03/05 from: hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
31 March 2005Registered office changed on 31/03/05 from: hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
14 March 2005Incorporation (16 pages)
14 March 2005Incorporation (16 pages)