A. ROBERTSON & SON (CHEMISTS) LIMITED

A. ROBERTSON & SON (CHEMISTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameA. ROBERTSON & SON (CHEMISTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC029680
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A. ROBERTSON & SON (CHEMISTS) LIMITED?

    • (5231) /

    Where is A. ROBERTSON & SON (CHEMISTS) LIMITED located?

    Registered Office Address
    Robert Owen House
    87 Bath Street
    G2 2EE Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A. ROBERTSON & SON (CHEMISTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What is the status of the latest annual return for A. ROBERTSON & SON (CHEMISTS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for A. ROBERTSON & SON (CHEMISTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Anthony John Smith on Feb 27, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alan Harrison as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 21, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2011

    Statement of capital on May 05, 2011

    • Capital: GBP 5,500
    SH01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Alan John Harrison on Jul 31, 2010

    2 pagesCH01

    Full accounts made up to Jan 02, 2010

    25 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Alan John Harrison on Mar 21, 2010

    2 pagesCH01

    Termination of appointment of Peter Batty as a director

    1 pagesTM01

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Full accounts made up to Jan 10, 2009

    25 pagesAA

    Termination of appointment of Jonathan Brocklehurst as a director

    1 pagesTM01

    Current accounting period shortened from Jan 11, 2010 to Jan 04, 2010

    1 pagesAA01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of A. ROBERTSON & SON (CHEMISTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    87 Bath Street
    G2 2EE Glasgow
    Robert Owen House
    Secretary
    87 Bath Street
    G2 2EE Glasgow
    Robert Owen House
    150340080001
    NUTTALL, John Branson
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritishGeneral Manager44967060002
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritishFinance Director - Healthcare137558680001
    COOK, Margaret Kerr
    14 Westpark Gate
    Saline
    KY12 9US Dunfermline
    Fife
    Secretary
    14 Westpark Gate
    Saline
    KY12 9US Dunfermline
    Fife
    British436100003
    COOK, Philippa Betty
    Gwydyr House
    Comrie Road
    PH7 4BP Crieff
    Perthshire
    Secretary
    Gwydyr House
    Comrie Road
    PH7 4BP Crieff
    Perthshire
    Australian84440150003
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritishHead Of Logistics140380300001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    BritishFinancial Controller49108820004
    COOK, Margaret Kerr
    14 Westpark Gate
    Saline
    KY12 9US Dunfermline
    Fife
    Director
    14 Westpark Gate
    Saline
    KY12 9US Dunfermline
    Fife
    BritishCompany Director436100003
    COOK, Peter James Henderson
    Gwydyr House
    Comrie Road
    PH7 4BP Crieff
    Perthshire
    Director
    Gwydyr House
    Comrie Road
    PH7 4BP Crieff
    Perthshire
    BritishPharmacist809330007
    COOK, Philippa Betty
    Gwydyr House
    Comrie Road
    PH7 4BP Crieff
    Perthshire
    Director
    Gwydyr House
    Comrie Road
    PH7 4BP Crieff
    Perthshire
    AustralianDoctor84440150003
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritishDirector125645380001
    HARRISON, Alan John
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    ScotlandBritishRegional Development Manager97831730001
    KENT, Ronald
    5 Christie Street
    KY12 0AQ Dunfermline
    Fife
    Director
    5 Christie Street
    KY12 0AQ Dunfermline
    Fife
    BritishChemist436110001
    NOBLE, Spencer John
    23 Hallowes Drive
    S18 1YH Sheffield
    Yorkshire
    Director
    23 Hallowes Drive
    S18 1YH Sheffield
    Yorkshire
    EnglandBritishProf. Services Manager115498920001

    Does A. ROBERTSON & SON (CHEMISTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of goodwill
    Created On Apr 24, 2007
    Delivered On Apr 27, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The goodwill, custom and connection of the company in relation to the pharmacy business carried on by the company - see form 410 for more details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 27, 2007Registration of a charge (410)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 15, 2006
    Delivered On May 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aah Pharmaceuticals LTD and Another
    Transactions
    • May 20, 2006Registration of a charge (410)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (419a)
    Assignation of goodwill
    Created On Feb 10, 2006
    Delivered On Feb 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The goodwill, custom and connection of the company in relation to the pharmacy business carried on by the company at 64 bank street, lochgelly together with the exclusive right for the bank to carry on the said pharmacy business under the name of 'A. robertson & son (chemists) limited', or such other name or names as may be approved by the bank in writing and the benefit of all rights and privileges accruing thereto and remedies for enforcing the same and respectively to represent the bank as carrying on the said pharmacy business in succession t o the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 2006Registration of a charge (410)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (419a)
    Assignation of goodwill
    Created On Feb 10, 2006
    Delivered On Feb 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The goodwill, custom and connection of the company in relation to the pharmacy business carried on by the company at elliot street, dunfermline together with the exclusive right for the bank to carry on the said pharmacy business under the name of 'A. robertson & son (chemists) limited', or such other name or names as may be approved by the bank in writing and the benefit of all rights and privileges accruing thereto and remedies for enforcing the same and respectively to represent the bank as carrying on the said pharmacy business in succession to the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 2006Registration of a charge (410)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 21, 2005
    Delivered On Apr 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    18 douglas street, dunfermline, fife ffe 3636.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 2005Registration of a charge (410)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 19, 2004
    Delivered On Nov 26, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 2004Registration of a charge (410)
    • Dec 22, 2006Alteration to a floating charge (466 Scot)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 09, 1995
    Delivered On Sep 29, 1995
    Satisfied
    Amount secured
    £105,000
    Short particulars
    18/20 douglas street, dunfermline, fife.
    Persons Entitled
    • Mrs Margaret Kerr Cook
    Transactions
    • Sep 29, 1995Registration of a charge (410)
    • Jan 12, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 23, 1989
    Delivered On Nov 01, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 1989Registration of a charge
    • Dec 29, 2004Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0