Leith Walk
Edinburgh
EH6 8NU
Scotland
Director Name | Mr Philip Callaghan Galt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smith's Place Leith Walk Edinburgh EH6 8NU Scotland |
Secretary Name | Dianne Davidson Valentine |
---|---|
Status | Closed |
Appointed | 02 September 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 October 2023) |
Role | Company Director |
Correspondence Address | 19 Smith's Place Leith Walk Edinburgh EH6 8NU Scotland |
Director Name | Mr Colin Campbell Shimmins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Juliette Richmond Shimmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Pharmacist |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 19 Smith's Place Leith Walk Edinburgh EH6 8NU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
9.9k at £0.01 | Colin Campbell Shimmins 99.00% Ordinary |
---|---|
100 at £0.01 | Juliette Richmond Shimmins 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,837 |
Cash | £174,337 |
Current Liabilities | £313,351 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
24 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages) |
24 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
24 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
29 April 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
12 February 2020 | Registered 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 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
4 September 2019 | Cessation of Colin Campbell Shimmins as a person with significant control on 2 September 2019 (1 page) |
4 September 2019 | Appointment of Dianne Davidson Valentine as a secretary on 2 September 2019 (2 pages) |
4 September 2019 | Appointment of Mr Charles Nigel Coulson Cumming as a director on 2 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Colin Campbell Shimmins as a director on 2 September 2019 (1 page) |
4 September 2019 | Appointment of Mr Philip Callaghan Galt as a director on 2 September 2019 (2 pages) |
4 September 2019 | Notification of "Red Band" Chemical Company, Limited as a person with significant control on 2 September 2019 (2 pages) |
28 August 2019 | Satisfaction of charge 4 in full (1 page) |
28 August 2019 | Satisfaction of charge 3 in full (1 page) |
27 August 2019 | Satisfaction of charge 2 in full (2 pages) |
23 August 2019 | Satisfaction of charge 1 in full (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
13 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
7 April 2016 | Termination of appointment of Juliette Richmond Shimmins as a secretary on 11 March 2016 (1 page) |
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Termination of appointment of Juliette Richmond Shimmins as a secretary on 11 March 2016 (1 page) |
4 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2015 (16 pages) |
4 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2015 (16 pages) |
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
12 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (16 pages) |
12 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (16 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
8 July 2011 | Sub-division of shares on 29 June 2011 (4 pages) |
8 July 2011 | Sub-division of shares on 29 June 2011 (4 pages) |
25 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 March 2010 | Director's details changed for Colin Campbell Shimmins on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Juliette Richmond Shimmins on 1 October 2009 (1 page) |
30 March 2010 | Secretary's details changed for Juliette Richmond Shimmins on 1 October 2009 (1 page) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Juliette Richmond Shimmins on 1 October 2009 (1 page) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Colin Campbell Shimmins on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Colin Campbell Shimmins on 1 October 2009 (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o hardie caldwell LLP citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o hardie caldwell LLP citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
14 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 April 2009 | Location of register of members (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
1 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow strathclyde G4 0JY (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow strathclyde G4 0JY (1 page) |
8 September 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
8 September 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
11 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
14 March 2005 | Incorporation (16 pages) |
14 March 2005 | Incorporation (16 pages) |