Greenock
Renfrewshire
PA16 8SH
Scotland
Secretary Name | Mrs Maryann Dunnet |
---|---|
Status | Current |
Appointed | 01 March 2015(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 126 Newton Street Greenock Renfrewshire PA16 8SH Scotland |
Secretary Name | Mr Iain Jackson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Camstradden Drive West Bearsden Glasgow G61 4AJ Scotland |
Website | www.dunnetpharmacy.co.uk |
---|---|
Telephone | 0141 9592196 |
Telephone region | Glasgow |
Registered Address | Dunnet Pharmacy 1399 Dumbarton Road Glasgow G14 9XS Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alan Brian Dunnet & Mary Ann Dunnet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,899 |
Cash | £71,736 |
Current Liabilities | £285,404 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
20 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of Iain Jackson Smith as a secretary on 1 March 2015 (1 page) |
15 April 2015 | Appointment of Mrs Maryann Dunnet as a secretary on 1 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Appointment of Mrs Maryann Dunnet as a secretary on 1 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Iain Jackson Smith as a secretary on 1 March 2015 (1 page) |
15 April 2015 | Appointment of Mrs Maryann Dunnet as a secretary on 1 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of Iain Jackson Smith as a secretary on 1 March 2015 (1 page) |
25 February 2015 | Registered office address changed from 120 Scotland Street Glasgow Lanarkshire G5 8NX to C/O Dunnet Pharmacy 1399 Dumbarton Road Glasgow G14 9XS on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 120 Scotland Street Glasgow Lanarkshire G5 8NX to C/O Dunnet Pharmacy 1399 Dumbarton Road Glasgow G14 9XS on 25 February 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Alan Brian Dunnet on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Alan Brian Dunnet on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 April 2009 | Director's change of particulars / alan dunnet / 01/03/2009 (1 page) |
22 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
22 April 2009 | Director's change of particulars / alan dunnet / 01/03/2009 (1 page) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
7 September 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
7 September 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
9 March 2007 | Incorporation (18 pages) |
9 March 2007 | Incorporation (18 pages) |