Company NameCommunity Dispensing Services Limited
Company StatusDissolved
Company NumberSC306670
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date20 November 2018 (5 years, 5 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 Dale Winchester
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAsh Cottage Banff Road
Keith
Banffshire
AB55 5HA
Scotland
Director NameMrs Samantha Reid
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(4 years after company formation)
Appointment Duration8 years, 3 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeanacharan Mains Of Kinmundy
Longside
Peterhead
Aberdeenshire
AB42 4YX
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed02 September 2016(10 years after company formation)
Appointment Duration2 years, 2 months (closed 20 November 2018)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameStewart Macpherson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RolePharmacist
Correspondence Address22 Garrell Avenue
Kilsyth
Lanarkshire
G65 9PZ
Scotland
Director NameMrs Catherine Mary Vass
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address1 Mid Street
Shandwick
Tain
Ross Shire
IV20 1UT
Scotland
Secretary NameMr Dale Winchester
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressAsh Cottage Banff Road
Keith
Banffshire
AB55 5HA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 August 2006(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(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2012)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2012(6 years after company formation)
Appointment Duration4 years (resigned 02 September 2016)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Buchanhaven Pharmacy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,480
Cash£36,462
Current Liabilities£411,060

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

22 July 2008Delivered on: 14 March 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: 2 hugh street, balintore, tain ROS5524.
Fully Satisfied

Filing History

2 November 2017Full accounts made up to 31 January 2017 (21 pages)
1 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
10 October 2017Change of details for Mrs Samantha Melrose as a person with significant control on 1 October 2016 (2 pages)
3 November 2016Full accounts made up to 31 January 2016 (29 pages)
1 November 2016Director's details changed for Mrs Samantha Melrose on 1 October 2016 (2 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
18 October 2016Registered office address changed from Coleburn House Longmorn Elgin IV30 8SN Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 18 October 2016 (1 page)
5 October 2016Registered office address changed from Whitehall House Yeaman Shore Dundee DD1 4BJ Scotland to Coleburn House Longmorn Elgin IV30 8SN on 5 October 2016 (1 page)
30 September 2016Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Whitehall House Yeaman Shore Dundee DD1 4BJ on 30 September 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)
9 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 30
(5 pages)
1 December 2014Accounts for a small company made up to 31 January 2014 (6 pages)
28 October 2014Termination of appointment of Catherine Mary Vass as a director on 7 October 2014 (1 page)
28 October 2014Termination of appointment of Catherine Mary Vass as a director on 7 October 2014 (1 page)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30
(6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 August 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
28 August 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House Rose Street Aberdeen AB10 1UD on 28 August 2012 (1 page)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
28 August 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
13 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
17 November 2010Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages)
23 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
20 September 2010Termination of appointment of Stewart Macpherson as a director (1 page)
20 September 2010Appointment of Mrs Samantha Melrose as a director (2 pages)
10 August 2010Appointment of Md Secretaries Limited as a secretary (3 pages)
10 August 2010Registered office address changed from Ash Cottage Banff Road Keith AB55 5HA on 10 August 2010 (2 pages)
10 August 2010Termination of appointment of Dale Winchester as a secretary (2 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 August 2009Return made up to 11/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 March 2009Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
8 July 2008Accounting reference date shortened from 10/02/2009 to 30/11/2008 (1 page)
10 June 2008Total exemption small company accounts made up to 10 February 2008 (4 pages)
20 August 2007Return made up to 11/08/07; full list of members (3 pages)
19 September 2006New secretary appointed;new director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Ad 14/09/06--------- £ si 30@1=30 £ ic 2/32 (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Accounting reference date extended from 31/08/07 to 10/02/08 (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
11 August 2006Incorporation (19 pages)