Company NameAberlour Pharmacy Limited
Company StatusActive - Proposal to Strike off
Company NumberSC385364
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 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 Nicholas Ian Johnston
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(10 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Cheviot House Mill Wynd
Haddington
East Lothian
EH41 4EX
Scotland
Director NameMr Davide Perella
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed13 April 2021(10 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Cheviot House Mill Wynd
Haddington
East Lothian
EH41 4EX
Scotland
Director NameMrs Jennifer Bice Perella
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(10 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Cheviot House Mill Wynd
Haddington
East Lothian
EH41 4EX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMiss Karen Jane Braithwaite
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklands Nursing Home High Street
Buckie
Banffshire
AB56 4AD
Scotland
Director NameMr Simon Edward Wrench
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Nursing Home High Street
Buckie
Banffshire
AB56 4AD
Scotland
Director NameMrs Elaine Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressParklands Nursing Home High Street
Buckie
Banffshire
AB56 4AD
Scotland
Director NameMr Ronald Shaw Taylor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSuite 3, Cheviot House Mill Wynd
Haddington
East Lothian
EH41 4EX
Scotland
Director NameMr Michael Hugh Reid
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(8 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressParklands Nursing Home High Street
Buckie
Banffshire
AB56 4AD
Scotland
Director NameMs Vikki Johnson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 April 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Cheviot House Mill Wynd
Haddington
East Lothian
EH41 4EX
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteaberlourpharmacy.co.uk
Telephone01340 871279
Telephone regionCraigellachie

Location

Registered AddressBlackrock House
2-8 Millar Crescent
Edinburgh
Midlothian
EH10 5HW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Karen Jane Braithwaite
100.00%
Ordinary

Financials

Year2014
Net Worth-£375,309
Cash£49,505
Current Liabilities£565,383

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Charges

13 April 2021Delivered on: 23 April 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
22 May 2018Delivered 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 2010Delivered 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

Filing History

8 October 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
27 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
30 May 2023Termination of appointment of Nicholas Ian Johnston as a director on 19 May 2023 (1 page)
27 September 2022Change of details for Blackridge Pharma Ltd as a person with significant control on 5 May 2022 (2 pages)
27 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 June 2022Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
5 May 2022Registered 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 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
27 July 2021Accounts for a small company made up to 31 December 2020 (11 pages)
27 April 2021Termination of appointment of Ronald Shaw Taylor as a director on 13 April 2021 (1 page)
27 April 2021Termination of appointment of Elaine Taylor as a director on 13 April 2021 (1 page)
27 April 2021Registered 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 2021Appointment of Mr Davide Perella as a director on 13 April 2021 (2 pages)
27 April 2021Appointment of Jennifer Bice Perella as a director on 13 April 2021 (2 pages)
27 April 2021Notification of Blackridge Pharma Ltd as a person with significant control on 13 April 2021 (2 pages)
27 April 2021Cessation of Parklands Limited as a person with significant control on 13 April 2021 (1 page)
27 April 2021Termination of appointment of Vikki Johnson as a director on 13 April 2021 (1 page)
27 April 2021Appointment of Mr Nicholas Ian Johnston as a director on 13 April 2021 (2 pages)
23 April 2021Registration of charge SC3853640003, created on 13 April 2021 (35 pages)
20 April 2021Satisfaction of charge SC3853640002 in full (1 page)
3 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
15 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
15 October 2020Registered 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 2020Appointment of Ms Vikki Johnson as a director on 26 August 2020 (2 pages)
12 May 2020Termination of appointment of Michael Hugh Reid as a director on 1 May 2020 (1 page)
10 January 2020Director's details changed for Mrs Elaine Mcintosh on 10 January 2020 (2 pages)
10 January 2020Director's details changed for Mrs Elaine Taylor on 10 January 2020 (2 pages)
30 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
12 August 2019Appointment of Mr Michael Hugh Reid as a director on 12 August 2019 (2 pages)
1 July 2019Termination of appointment of Simon Edward Wrench as a director on 1 April 2019 (1 page)
18 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
14 September 2018Cessation of Karen Jane Braithwaite as a person with significant control on 22 May 2018 (1 page)
14 September 2018Notification of Parklands Limited as a person with significant control on 22 May 2018 (2 pages)
14 June 2018Appointment of Mrs Elaine Mcintosh as a director on 22 May 2018 (2 pages)
14 June 2018Appointment of Mr Ronald Shaw Taylor as a director on 22 May 2018 (2 pages)
14 June 2018Appointment of Mr Simon Edward Wrench as a director on 22 May 2018 (2 pages)
6 June 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (3 pages)
6 June 2018Registered 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 2018Termination of appointment of Karen Jane Braithwaite as a director on 22 May 2018 (1 page)
1 June 2018Registration of charge SC3853640002, created on 22 May 2018 (16 pages)
9 May 2018Satisfaction of charge 1 in full (4 pages)
1 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 October 2012Director's details changed for Karen Braithwaite on 15 September 2011 (2 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
1 October 2012Director's details changed for Karen Braithwaite on 15 September 2011 (2 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2010Appointment of Karen Braithwaite as a director (3 pages)
1 October 2010Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages)
1 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(4 pages)
1 October 2010Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages)
1 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(4 pages)
1 October 2010Appointment of Karen Braithwaite as a director (3 pages)
17 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
17 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
17 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 September 2010Incorporation (23 pages)
14 September 2010Incorporation (23 pages)