Haddington
East Lothian
EH41 4EX
Scotland
Director Name | Mr Davide Perella |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 April 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX Scotland |
Director Name | Mrs Jennifer Bice Perella |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Miss Karen Jane Braithwaite |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parklands Nursing Home High Street Buckie Banffshire AB56 4AD Scotland |
Director Name | Mr Simon Edward Wrench |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Nursing Home High Street Buckie Banffshire AB56 4AD Scotland |
Director Name | Mrs Elaine Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Parklands Nursing Home High Street Buckie Banffshire AB56 4AD Scotland |
Director Name | Mr Ronald Shaw Taylor |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX Scotland |
Director Name | Mr Michael Hugh Reid |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Parklands Nursing Home High Street Buckie Banffshire AB56 4AD Scotland |
Director Name | Ms Vikki Johnson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2020(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 April 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | aberlourpharmacy.co.uk |
---|---|
Telephone | 01340 871279 |
Telephone region | Craigellachie |
Registered Address | Blackrock House 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Karen Jane Braithwaite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£375,309 |
Cash | £49,505 |
Current Liabilities | £565,383 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 4 weeks from now) |
13 April 2021 | Delivered on: 23 April 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
22 May 2018 | Delivered on: 1 June 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
15 December 2010 | Delivered on: 23 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 October 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
---|---|
27 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
30 May 2023 | Termination of appointment of Nicholas Ian Johnston as a director on 19 May 2023 (1 page) |
27 September 2022 | Change of details for Blackridge Pharma Ltd as a person with significant control on 5 May 2022 (2 pages) |
27 September 2022 | Confirmation statement made on 14 September 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 June 2022 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
5 May 2022 | Registered office address changed from Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX Scotland to Blackrock House 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW on 5 May 2022 (1 page) |
29 October 2021 | Confirmation statement made on 14 September 2021 with updates (5 pages) |
27 July 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
27 April 2021 | Termination of appointment of Ronald Shaw Taylor as a director on 13 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Elaine Taylor as a director on 13 April 2021 (1 page) |
27 April 2021 | Registered office address changed from Rosehall the Square Grantown-on-Spey PH26 3HG Scotland to Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX on 27 April 2021 (1 page) |
27 April 2021 | Appointment of Mr Davide Perella as a director on 13 April 2021 (2 pages) |
27 April 2021 | Appointment of Jennifer Bice Perella as a director on 13 April 2021 (2 pages) |
27 April 2021 | Notification of Blackridge Pharma Ltd as a person with significant control on 13 April 2021 (2 pages) |
27 April 2021 | Cessation of Parklands Limited as a person with significant control on 13 April 2021 (1 page) |
27 April 2021 | Termination of appointment of Vikki Johnson as a director on 13 April 2021 (1 page) |
27 April 2021 | Appointment of Mr Nicholas Ian Johnston as a director on 13 April 2021 (2 pages) |
23 April 2021 | Registration of charge SC3853640003, created on 13 April 2021 (35 pages) |
20 April 2021 | Satisfaction of charge SC3853640002 in full (1 page) |
3 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
15 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
15 October 2020 | Registered office address changed from Parklands Nursing Home High Street Buckie Banffshire AB56 4AD to Rosehall the Square Grantown-on-Spey PH26 3HG on 15 October 2020 (1 page) |
29 September 2020 | Appointment of Ms Vikki Johnson as a director on 26 August 2020 (2 pages) |
12 May 2020 | Termination of appointment of Michael Hugh Reid as a director on 1 May 2020 (1 page) |
10 January 2020 | Director's details changed for Mrs Elaine Mcintosh on 10 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Mrs Elaine Taylor on 10 January 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
12 August 2019 | Appointment of Mr Michael Hugh Reid as a director on 12 August 2019 (2 pages) |
1 July 2019 | Termination of appointment of Simon Edward Wrench as a director on 1 April 2019 (1 page) |
18 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
14 September 2018 | Cessation of Karen Jane Braithwaite as a person with significant control on 22 May 2018 (1 page) |
14 September 2018 | Notification of Parklands Limited as a person with significant control on 22 May 2018 (2 pages) |
14 June 2018 | Appointment of Mrs Elaine Mcintosh as a director on 22 May 2018 (2 pages) |
14 June 2018 | Appointment of Mr Ronald Shaw Taylor as a director on 22 May 2018 (2 pages) |
14 June 2018 | Appointment of Mr Simon Edward Wrench as a director on 22 May 2018 (2 pages) |
6 June 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (3 pages) |
6 June 2018 | Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to Parklands Nursing Home High Street Buckie Banffshire AB56 4AD on 6 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Karen Jane Braithwaite as a director on 22 May 2018 (1 page) |
1 June 2018 | Registration of charge SC3853640002, created on 22 May 2018 (16 pages) |
9 May 2018 | Satisfaction of charge 1 in full (4 pages) |
1 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
1 October 2012 | Director's details changed for Karen Braithwaite on 15 September 2011 (2 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Director's details changed for Karen Braithwaite on 15 September 2011 (2 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
7 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2010 | Appointment of Karen Braithwaite as a director (3 pages) |
1 October 2010 | Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
1 October 2010 | Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
1 October 2010 | Appointment of Karen Braithwaite as a director (3 pages) |
17 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
17 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
17 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 September 2010 | Incorporation (23 pages) |
14 September 2010 | Incorporation (23 pages) |