Company NameBuchanhaven Pharmacy Limited
DirectorsSamantha Reid and John Mitchell
Company StatusActive
Company NumberSC293941
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Samantha Reid
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeanacharan
Mains Of Kinmundy, Longside
Peterhead
Aberdeenshire
AB42 4YX
Scotland
Director NameMr John Mitchell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressC/O Acumen Accountants And Advisors Limited City S
Portlethen
Aberdeen
AB12 4XX
Scotland
Secretary NameGary Davis Melrose
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBeanacharan
Kinmundy Mains
Longside
Aberdeenshire
AB42 4YX
Scotland
Director NameMr Dale Winchester
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Elaine Muir
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2020)
RoleBook-Keeping/Accounting
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2010(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 2012)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2012(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2016)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed02 September 2016(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2021)
Correspondence AddressWhitehall House Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitewww.buchanhavenpharmacy.co.uk
Telephone01466 780201
Telephone regionHuntly

Location

Registered AddressC/O Acumen Accountants And Advisors Limited City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Dale Winchester
47.39%
Ordinary
500 at £1Samantha Melrose
47.39%
Ordinary
33 at £1Catherine Mary Vass
3.13%
Ordinary C
20 at £1Mr John Mitchell
1.90%
Ordinary B
2 at £1James Higgens
0.19%
Ordinary F

Financials

Year2014
Turnover£7,790,197
Gross Profit£1,500,551
Net Worth-£1,999,824
Cash£289,656
Current Liabilities£2,823,973

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

6 July 2010Delivered on: 13 July 2010
Satisfied on: 11 December 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12-14 high street alness.
Fully Satisfied
3 November 2009Delivered on: 11 November 2009
Satisfied on: 11 December 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 main street aberchirder by huntly.
Fully Satisfied
3 November 2009Delivered on: 9 November 2009
Satisfied on: 11 December 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 skelton street, peterhead.
Fully Satisfied
7 October 2009Delivered on: 14 October 2009
Satisfied on: 11 December 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Col bheinn, victoria road, brora.
Fully Satisfied
5 June 2009Delivered on: 15 June 2009
Satisfied on: 11 December 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 skelton street, peterhead ABN61927.
Fully Satisfied
9 January 2009Delivered on: 28 January 2009
Satisfied on: 24 December 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of goodwill
Secured details: All sums due or to become due.
Particulars: Beneficial interest and goodwilll in the business carried on at aberchirder pharmacy, 55 main street, aberchirder.
Fully Satisfied
9 January 2009Delivered on: 28 January 2009
Satisfied on: 24 December 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of goodwill
Secured details: All sums due or to become due.
Particulars: Beneficial interest and goodwill in the business carried on at buchanhaven pharmacy, 23 skelton street, peterhead.
Fully Satisfied
18 December 2007Delivered on: 22 December 2007
Satisfied on: 19 November 2010
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
3 February 2006Delivered on: 17 February 2006
Satisfied on: 15 March 2008
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Fully Satisfied
19 June 2023Delivered on: 30 June 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
19 June 2023Delivered on: 30 June 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
18 November 2010Delivered on: 27 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 main street aberchirder BNF3556 and BNF5728.
Outstanding
18 November 2010Delivered on: 27 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12/14 high street alness ros 12338.
Outstanding
18 November 2010Delivered on: 25 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 & 25 skelton street, peterhead ABN61927.
Outstanding
18 November 2010Delivered on: 25 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 victoria road, brora, sutherland STH2475.
Outstanding
12 November 2010Delivered on: 17 November 2010
Persons entitled: Clydesdale Bank 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

14 January 2021Termination of appointment of Thorntons Law Llp as a secretary on 14 January 2021 (1 page)
14 January 2021Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 14 January 2021 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
22 May 2020Termination of appointment of Dale Winchester as a director on 23 April 2019 (1 page)
4 March 2020Termination of appointment of Elaine Muir as a director on 7 February 2020 (1 page)
6 February 2020Director's details changed for Mr John Mitchell on 6 January 2020 (2 pages)
4 December 2019Notification of Buchanhaven Holdings Limited as a person with significant control on 29 November 2019 (2 pages)
4 December 2019Cessation of Elaine Muir as a person with significant control on 29 November 2019 (1 page)
4 December 2019Cessation of John Mitchell as a person with significant control on 29 November 2019 (1 page)
4 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
3 December 2019Termination of appointment of a director (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
6 December 2018Confirmation statement made on 1 December 2018 with updates (6 pages)
14 August 2018Total exemption full accounts made up to 31 January 2018 (17 pages)
12 March 2018Director's details changed for Mr Dale Winchester on 12 March 2018 (2 pages)
12 December 2017Director's details changed for Mr Dale Winchester on 3 October 2016 (2 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
2 November 2017Group of companies' accounts made up to 31 January 2017 (41 pages)
2 November 2017Group of companies' accounts made up to 31 January 2017 (41 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
22 November 2016Cancellation of shares. Statement of capital on 26 October 2016
  • GBP 1,020
(8 pages)
22 November 2016Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 1,053
(10 pages)
22 November 2016Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 1,053
(10 pages)
22 November 2016Cancellation of shares. Statement of capital on 26 October 2016
  • GBP 1,020
(8 pages)
18 November 2016Purchase of own shares. (3 pages)
18 November 2016Purchase of own shares. (3 pages)
18 November 2016Purchase of own shares. (3 pages)
18 November 2016Purchase of own shares. (3 pages)
3 November 2016Group of companies' accounts made up to 31 January 2016 (53 pages)
3 November 2016Group of companies' accounts made up to 31 January 2016 (53 pages)
2 November 2016Appointment of Mr John Mitchell as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr John Mitchell as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mrs Elaine Muir as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mrs Elaine Muir as a director on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Mrs Samantha Melrose on 1 October 2016 (2 pages)
1 November 2016Director's details changed for Mrs Samantha Melrose on 1 October 2016 (2 pages)
3 October 2016Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 3 October 2016 (1 page)
30 September 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2 September 2016 (1 page)
30 September 2016Appointment of Thorntons Law Llp as a secretary on 2 September 2016 (2 pages)
30 September 2016Appointment of Thorntons Law Llp as a secretary on 2 September 2016 (2 pages)
30 September 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2 September 2016 (1 page)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,055
(8 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,055
(8 pages)
9 November 2015Group of companies' accounts made up to 31 January 2015 (33 pages)
9 November 2015Group of companies' accounts made up to 31 January 2015 (33 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (22 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 December 2014 (22 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (22 pages)
2 September 2015Second filing of SH01 previously delivered to Companies House (12 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 December 2014 (22 pages)
2 September 2015Second filing of SH01 previously delivered to Companies House (12 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 December 2013 (22 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 December 2014 (22 pages)
5 March 2015Statement of capital following an allotment of shares on 6 February 2014
  • GBP 1,055.00
(8 pages)
5 March 2015Statement of capital following an allotment of shares on 6 February 2014
  • GBP 1,055.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2015.
(9 pages)
5 March 2015Statement of capital following an allotment of shares on 6 February 2014
  • GBP 1,055.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2015.
(9 pages)
5 March 2015Statement of capital following an allotment of shares on 6 February 2014
  • GBP 1,055.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2015.
(9 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 57
(7 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 57
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015.
(9 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 57
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015.
(9 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 57
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015.
(7 pages)
1 December 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
1 December 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
12 March 2014Second filing of SH01 previously delivered to Companies House (10 pages)
12 March 2014Second filing of SH01 previously delivered to Companies House (10 pages)
29 January 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 57
  • ANNOTATION A second filed SH01 was registered on 12/03/2014.
(9 pages)
29 January 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 57
  • ANNOTATION A second filed SH01 was registered on 12/03/2014.
(9 pages)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 57
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015.
(6 pages)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 57
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015.
(7 pages)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 57
(6 pages)
16 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 57
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015.
(7 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 October 2013Accounts for a small company made up to 31 January 2013 (9 pages)
30 October 2013Accounts for a small company made up to 31 January 2013 (9 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
22 November 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
22 November 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
22 November 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 November 2012 (1 page)
22 November 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
22 November 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
22 November 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 November 2012 (1 page)
31 October 2012Accounts for a small company made up to 31 January 2012 (9 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (9 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
29 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
13 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
13 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
13 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
13 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
13 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
13 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
13 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
13 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
13 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
13 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 July 2010Registered office address changed from 23 Skelton Street Peterhead Aberdeenshire AB42 1HR on 22 July 2010 (2 pages)
22 July 2010Appointment of Md Secretaries Limited as a secretary (3 pages)
22 July 2010Appointment of Md Secretaries Limited as a secretary (3 pages)
22 July 2010Registered office address changed from 23 Skelton Street Peterhead Aberdeenshire AB42 1HR on 22 July 2010 (2 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 55
(7 pages)
11 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 55
(7 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Samantha Melrose on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Dale Winchester on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Samantha Melrose on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Samantha Melrose on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Dale Winchester on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Dale Winchester on 1 December 2009 (2 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 September 2009Appointment terminated secretary gary melrose (2 pages)
4 September 2009Appointment terminated secretary gary melrose (2 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 January 2009Return made up to 01/12/08; full list of members (4 pages)
16 January 2009Return made up to 01/12/08; full list of members (4 pages)
25 November 2008Ad 24/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
25 November 2008Nc inc already adjusted 24/10/08 (2 pages)
25 November 2008Ad 24/10/08\gbp si 19@1=19\gbp ic 3/22\ (2 pages)
25 November 2008Ad 24/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
25 November 2008Ad 24/10/08\gbp si 19@1=19\gbp ic 3/22\ (2 pages)
25 November 2008Nc inc already adjusted 24/10/08 (2 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 01/12/07; full list of members (2 pages)
10 January 2008Return made up to 01/12/07; full list of members (2 pages)
22 December 2007Partic of mort/charge * (3 pages)
22 December 2007Partic of mort/charge * (3 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
5 January 2007Return made up to 01/12/06; full list of members (6 pages)
5 January 2007Return made up to 01/12/06; full list of members (6 pages)
17 February 2006Partic of mort/charge * (3 pages)
17 February 2006Partic of mort/charge * (3 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
1 December 2005Incorporation (16 pages)
1 December 2005Incorporation (16 pages)