Keith
Banffshire
AB55 5HA
Scotland
Director Name | Mrs Samantha Reid |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2010(4 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beanacharan Mains Of Kinmundy Longside Peterhead Aberdeenshire AB42 4YX Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2016(10 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 November 2018) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Stewart Macpherson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 22 Garrell Avenue Kilsyth Lanarkshire G65 9PZ Scotland |
Director Name | Mrs Catherine Mary Vass |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 1 Mid Street Shandwick Tain Ross Shire IV20 1UT Scotland |
Secretary Name | Mr Dale Winchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Ash Cottage Banff Road Keith Banffshire AB55 5HA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2012) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2012(6 years after company formation) |
Appointment Duration | 4 years (resigned 02 September 2016) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Buchanhaven Pharmacy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,480 |
Cash | £36,462 |
Current Liabilities | £411,060 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
22 July 2008 | Delivered 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 |
---|
2 November 2017 | Full accounts made up to 31 January 2017 (21 pages) |
---|---|
1 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
10 October 2017 | Change of details for Mrs Samantha Melrose as a person with significant control on 1 October 2016 (2 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (29 pages) |
1 November 2016 | Director's details changed for Mrs Samantha Melrose on 1 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
18 October 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2 September 2016 (1 page) |
30 September 2016 | Appointment of Thorntons Law Llp as a secretary on 2 September 2016 (2 pages) |
9 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
1 December 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
28 October 2014 | Termination of appointment of Catherine Mary Vass as a director on 7 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Catherine Mary Vass as a director on 7 October 2014 (1 page) |
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
28 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House Rose Street Aberdeen AB10 1UD on 28 August 2012 (1 page) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
17 November 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
23 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Termination of appointment of Stewart Macpherson as a director (1 page) |
20 September 2010 | Appointment of Mrs Samantha Melrose as a director (2 pages) |
10 August 2010 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
10 August 2010 | Registered office address changed from Ash Cottage Banff Road Keith AB55 5HA on 10 August 2010 (2 pages) |
10 August 2010 | Termination of appointment of Dale Winchester as a secretary (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
8 July 2008 | Accounting reference date shortened from 10/02/2009 to 30/11/2008 (1 page) |
10 June 2008 | Total exemption small company accounts made up to 10 February 2008 (4 pages) |
20 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
19 September 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Ad 14/09/06--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Accounting reference date extended from 31/08/07 to 10/02/08 (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Incorporation (19 pages) |