Aberdeen
AB15 4DH
Scotland
Director Name | Mrs Samantha Reid |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beanacharan Mains Of Kinmundy Longside Peterhead Aberdeenshire AB42 4YX Scotland |
Director Name | Mr Thomas David Kirkpatrick |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(7 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 74 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG Scotland |
Director Name | Mr John Mitchell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 August 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | C/O Acumen Accountants And Advisors Limited City S Portlethen Aberdeen AB12 4XX Scotland |
Secretary Name | Mr Thomas Kirkpatrick |
---|---|
Status | Current |
Appointed | 06 February 2020(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 74 Fraser Crescent Inverallochy Fraserburgh Aberdeenshire AB43 8YG Scotland |
Director Name | Dr Robert Samuel Miller Murray |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Doctor Of Medicine |
Country of Residence | Scotland |
Correspondence Address | Johnston Lodge Crimond Fraserburgh Aberdeenshire AB43 8QN Scotland |
Secretary Name | Dr Nitin Maheshwari |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Shaw Crescent Aberdeen Aberdeenshire AB25 3BU Scotland |
Director Name | Mr Dale Winchester |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coleburn House Longmorn Elgin Morayshire IV30 8SN Scotland |
Secretary Name | Mrs Caroline Ironside |
---|---|
Status | Resigned |
Appointed | 15 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 January 2017) |
Role | Company Director |
Correspondence Address | Crimond Medical Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ Scotland |
Secretary Name | Mrs Elaine Muir |
---|---|
Status | Resigned |
Appointed | 25 January 2017(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2020) |
Role | Company Director |
Correspondence Address | 40 Duff Street Keith Banffshire AB55 5EA Scotland |
Registered Address | C/O Acumen Accountants And Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | 6 other UK companies use this postal address |
350 at £1 | Nitin Maheshwari 35.00% Ordinary |
---|---|
350 at £1 | Robert Samuel Murray 35.00% Ordinary |
300 at £1 | Buchanhaven Pharmacy LTD 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £121,787 |
Cash | £125,338 |
Current Liabilities | £122,328 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
14 January 2021 | Registered office address changed from Crimond Medical Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 14 January 2021 (1 page) |
---|---|
14 April 2020 | Change of share class name or designation (3 pages) |
9 April 2020 | Confirmation statement made on 4 March 2020 with updates (6 pages) |
26 February 2020 | Termination of appointment of Elaine Muir as a secretary on 6 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Thomas Kirkpatrick as a secretary on 6 February 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 August 2019 | Termination of appointment of Dale Winchester as a director on 6 August 2019 (1 page) |
22 August 2019 | Appointment of Mr John Mitchell as a director on 10 August 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
14 March 2019 | Secretary's details changed for Mrs Elaine Muir on 1 March 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 4 March 2018 with updates (5 pages) |
20 March 2018 | Notification of Thomas Kirkpatrick as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 October 2017 | Change of share class name or designation (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
5 October 2017 | Change of share class name or designation (2 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Director's details changed for Dr. Nitin Maheshwari on 1 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Dr. Nitin Maheshwari on 1 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
2 March 2017 | Termination of appointment of Caroline Ironside as a secretary on 25 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Caroline Ironside as a secretary on 25 January 2017 (1 page) |
7 February 2017 | Appointment of Mrs Elaine Muir as a secretary on 25 January 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Elaine Muir as a secretary on 25 January 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Robert Samuel Miller Murray as a director on 23 April 2015 (1 page) |
31 March 2016 | Termination of appointment of Robert Samuel Miller Murray as a director on 23 April 2015 (1 page) |
31 March 2016 | Appointment of Dr Thomas Kirkpatrick as a director on 23 April 2015 (2 pages) |
31 March 2016 | Director's details changed for Mrs Samantha Melrose on 5 November 2015 (2 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Dr. Nitim Maheshwari on 1 April 2015 (2 pages) |
31 March 2016 | Appointment of Dr Thomas Kirkpatrick as a director on 23 April 2015 (2 pages) |
31 March 2016 | Director's details changed for Mrs Samantha Melrose on 5 November 2015 (2 pages) |
31 March 2016 | Director's details changed for Dr. Nitim Maheshwari on 1 April 2015 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Registered office address changed from Crimond Medicla Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ to Crimond Medical Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr Dale Winchester on 1 October 2014 (2 pages) |
9 March 2015 | Registered office address changed from Crimond Medicla Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ to Crimond Medical Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ on 9 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Dale Winchester on 1 October 2014 (2 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr Dale Winchester on 1 October 2014 (2 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from Crimond Medicla Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ to Crimond Medical Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ on 9 March 2015 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 March 2014 | Registered office address changed from 28 Kepplestone Gardens Aberdeen AB15 4DH Scotland on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 28 Kepplestone Gardens Aberdeen AB15 4DH Scotland on 11 March 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Appointment of Mrs Caroline Ironside as a secretary (2 pages) |
15 August 2011 | Termination of appointment of Nitim Maheshwari as a secretary (1 page) |
15 August 2011 | Appointment of Mrs Caroline Ironside as a secretary (2 pages) |
15 August 2011 | Termination of appointment of Nitim Maheshwari as a secretary (1 page) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Appointment of Mr Dale Winchester as a director (2 pages) |
28 February 2011 | Appointment of Mrs Samantha Melrose as a director (2 pages) |
28 February 2011 | Appointment of Mr Dale Winchester as a director (2 pages) |
28 February 2011 | Appointment of Mrs Samantha Melrose as a director (2 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Change of share class name or designation (2 pages) |
25 February 2011 | Change of share class name or designation (2 pages) |
25 February 2011 | Resolutions
|
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Registered office address changed from 121 Shaw Crescent Aberdeen AB25 3BU on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 121 Shaw Crescent Aberdeen AB25 3BU on 14 December 2010 (1 page) |
24 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
22 March 2010 | Director's details changed for Dr. Robert Samuel Miller Murray on 19 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Dr. Robert Samuel Miller Murray on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Dr. Nitim Maheshwari on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Dr. Nitim Maheshwari on 19 March 2010 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2008 | Incorporation (17 pages) |
4 March 2008 | Incorporation (17 pages) |