Glasgow
G2 4HB
Scotland
Director Name | Mrs Joyce Edgely |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Susan Latta |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Ms Ann McCallum |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
1 March 2019 | Delivered on: 12 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
1 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
12 March 2019 | Registration of charge SC5165290001, created on 1 March 2019 (20 pages) |
7 March 2019 | Resolutions
|
5 March 2019 | Notification of Wooton Pharmacy Limited as a person with significant control on 1 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom to 6 st. Colme Street Edinburgh EH3 6AD on 5 March 2019 (1 page) |
5 March 2019 | Appointment of Mr Robert Douglas Wooton as a director on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Ann Mccallum as a director on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Susan Latta as a director on 1 March 2019 (1 page) |
5 March 2019 | Cessation of Joyce Edgely as a person with significant control on 1 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Joyce Edgely as a director on 1 March 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
14 June 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
5 February 2018 | Director's details changed for Mrs Joyce Morrison on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Mrs Joyce Morrison as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Mrs Joyce Morrison as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mrs Joyce Morrison on 5 February 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 December 2016 | Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page) |
5 December 2016 | Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
23 December 2015 | Appointment of Susan Latta as a director on 7 December 2015 (2 pages) |
23 December 2015 | Appointment of Ann Mccallum as a director on 7 December 2015 (2 pages) |
23 December 2015 | Appointment of Ann Mccallum as a director on 7 December 2015 (2 pages) |
23 December 2015 | Appointment of Susan Latta as a director on 7 December 2015 (2 pages) |
21 December 2015 | Change of share class name or designation (2 pages) |
21 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2015 | Change of share class name or designation (2 pages) |
21 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|