SCOTT CHEMISTS LIMITED

SCOTT CHEMISTS LIMITED

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

    Company NameSCOTT CHEMISTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC057694
    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 SCOTT CHEMISTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCOTT CHEMISTS LIMITED located?

    Registered Office Address
    Boots - North 3rd Floor
    79 - 91 High Street
    FK1 1ES Falkirk
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTT CHEMISTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IAN MONACHAN LIMITEDMay 08, 1975May 08, 1975

    What are the latest accounts for SCOTT CHEMISTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SCOTT CHEMISTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTT CHEMISTS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    4 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 10
    SH01

    Statement of capital on Nov 07, 2013

    • Capital: GBP 10
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Registered office address changed from * C/O Boots Divisional Office Unit 10 Gyle Park Shopping Centre Edinburgh EH12 9JR Scotland* on Sep 09, 2013

    1 pagesAD01

    Satisfaction of charge 25 in full

    3 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Christopher Giles as a director

    1 pagesTM01

    Appointment of Mr Mark Francis Muller as a director

    3 pagesAP01

    Registered office address changed from * Alliance Pharmacy Reg Office Unit 3C Fairways Business Park Deer Park Avenue, Livingston West Lothian EH54 8AF* on Jan 26, 2011

    1 pagesAD01

    Annual return made up to Dec 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Appointment of David Charles Geoffrey Foster as a director

    3 pagesAP01

    Appointment of David Charles Geoffrey Foster as a secretary

    3 pagesAP03

    Termination of appointment of Andrew Prosser as a secretary

    2 pagesTM02

    Termination of appointment of Patricia Kennerley as a director

    2 pagesTM01

    Termination of appointment of Christopher Aylward as a director

    2 pagesTM01

    Who are the officers of SCOTT CHEMISTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Charles Geoffrey
    Thane Road
    NG90 1BS Nottingham
    D90, 1
    Secretary
    Thane Road
    NG90 1BS Nottingham
    D90, 1
    British150374240001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritishSolicitor150818000001
    MULLER, Mark Francis, Mr.
    Thane Road West
    NG2 3AA Nottingham
    D90
    Director
    Thane Road West
    NG2 3AA Nottingham
    D90
    United KingdomBritishDirector63620010002
    BENNETT, Alexander
    37 Middlewood Park
    EH54 8AZ Livingston
    West Lothian
    Secretary
    37 Middlewood Park
    EH54 8AZ Livingston
    West Lothian
    British307350001
    GOODENOUGH, Adrian John
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    Secretary
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    British2584980002
    MONACHAN, Ian Mcgregor
    8 Rue De La Douzaine
    Fort George
    CHANNEL St Peters Port
    Guernsey
    Channel Isles
    Secretary
    8 Rue De La Douzaine
    Fort George
    CHANNEL St Peters Port
    Guernsey
    Channel Isles
    BritishPharmacist1092950002
    PROSSER, Andrew James Mackenzie
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    Secretary
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    BritishFinance Director151240810001
    AU COSEC LIMITED
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    68799430002
    ANDREWS, Barry Michael
    10 East Lane
    KT24 6HL West Horsley
    Surrey
    Director
    10 East Lane
    KT24 6HL West Horsley
    Surrey
    BritishPharmacist26879300001
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritishDirector Of Business Developme59741430002
    BENNETT, Alexander
    37 Middlewood Park
    EH54 8AZ Livingston
    West Lothian
    Director
    37 Middlewood Park
    EH54 8AZ Livingston
    West Lothian
    BritishChemist307350001
    DOCHERTY, Anne Marie
    27 Avon Street
    ML1 3AA Motherwell
    Lanarkshire
    Director
    27 Avon Street
    ML1 3AA Motherwell
    Lanarkshire
    ScotlandBritishChemist307400001
    GILES, Christopher James
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritishAccountant150046230001
    GOODENOUGH, Adrian John
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    Director
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    BritishChartered Secretary2584980002
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritishPharmacist110727230002
    MILTON, John Douglas
    32 Eastwoodmains Road
    Giffnock
    G46 6QF Glasgow
    Lanarkshire
    Director
    32 Eastwoodmains Road
    Giffnock
    G46 6QF Glasgow
    Lanarkshire
    BritishChemist35704950002
    MONACHAN, Ian
    8 Rue De La Douzaine
    Fort George
    St Peters Port
    Guernsey
    Channel Isles
    Director
    8 Rue De La Douzaine
    Fort George
    St Peters Port
    Guernsey
    Channel Isles
    BritishChemist8685200002
    MONACHAN, Jennifer
    Stanley Drive
    PA5 8 Johnstone
    Renfrewshire
    Director
    Stanley Drive
    PA5 8 Johnstone
    Renfrewshire
    BritishHousewife307370001
    MORRISON, Joyce
    12 Rossie Crescent
    Bishopbriggs
    G64 1AP Glasgow
    Lanarkshire
    Director
    12 Rossie Crescent
    Bishopbriggs
    G64 1AP Glasgow
    Lanarkshire
    BritishChemist17647610001
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritishChartered Accountant63620010002
    PROSSER, Andrew James Mackenzie
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    Director
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    EnglandBritishFinance Director151240810001
    SCICLUNA, Terence Joseph
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    EnglandBritishOperations Director185155550001
    E.MOSS LIMITED
    Fern House
    53-55 High Street
    TW13 4HU Feltham
    Middlesex
    Director
    Fern House
    53-55 High Street
    TW13 4HU Feltham
    Middlesex
    33973430003

    Does SCOTT CHEMISTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 12, 1990
    Delivered On Nov 23, 1990
    Satisfied
    Amount secured
    £152,000 and all sums due or to become due
    Short particulars
    Plot 24 2, 5/2, 130 clyde street glasgow.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Nov 23, 1990Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Mandate
    Created On Oct 25, 1990
    Delivered On Oct 30, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    £152,000 from dunfermline building society account no 173260.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 30, 1990Registration of a charge
    Standard security
    Created On Sep 28, 1990
    Delivered On Oct 12, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 3 the olympia east kilbride lan 64426.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 1990Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 17, 1990
    Delivered On Sep 28, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop 403 sauchiehall street glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 1990Registration of a charge
    • Aug 09, 1993Statement of satisfaction of a charge in full or part (419a)
    • Aug 24, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 15, 1990
    Delivered On Apr 04, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    75/4 lancefield quay glasgow gla 59108.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 1990Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 14, 1990
    Delivered On Feb 22, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    30 bowen craig beach estate largs.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 1990Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 20, 1989
    Delivered On Apr 26, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises 80 queen margaret dr. Glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 1989Registration of a charge
    • Aug 09, 1993Statement of satisfaction of a charge in full or part (419a)
    • Aug 24, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 11, 1988
    Delivered On Nov 18, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 22A the forge, parkhead, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 1988Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 19, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises 66/68 main street, prestwick.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1988Registration of a charge
    • Aug 09, 1993Statement of satisfaction of a charge in full or part (419a)
    • Aug 24, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 04, 1987
    Delivered On Sep 09, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 3 & 4 forming part of 138/152 paisley rd renfrew.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 1987Registration of a charge
    • Aug 09, 1993Statement of satisfaction of a charge in full or part (419a)
    • Aug 24, 1993Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On Jun 23, 1987
    Delivered On Jun 26, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due and to become due by ayrshire & arran health board, finance department.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 1987Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On May 21, 1986
    Delivered On May 30, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due and to become due to the company in respect of prescription fees by lanarkshire health board.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 1986Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On May 21, 1986
    Delivered On May 30, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due and to become due to the company in respect of prescription fees by the argyll and clyde health board.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 1986Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On May 21, 1986
    Delivered On May 30, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due and to become due to the company in respect of prescription fees by the lothian health board.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 1988Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On May 21, 1986
    Delivered On May 30, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due and to become due to the company in respect of prescription fees by the greater glasgow health board.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 1986Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 17, 1985
    Delivered On Sep 05, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    A lease of all & whole that shop 209 & 211 byres rd glasgow & 1 dowanside rd.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 1985Registration of a charge
    • Aug 25, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 16, 1976
    Delivered On Aug 30, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises 76/78 union street, larkhall.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 1976Registration of a charge (410)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 16, 1976
    Delivered On Aug 30, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises 12 sycamore walk blackburn.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 1976Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 16, 1976
    Delivered On Aug 30, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises 26 kirk road wishaw.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 1976Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 16, 1976
    Delivered On Aug 30, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises 14 glasgow road eaglesham.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 1976Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 16, 1976
    Delivered On Aug 30, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises, 63 hillfoot street, dunoon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 1976Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 06, 1976
    Delivered On May 14, 1976
    Satisfied
    Amount secured
    £4550
    Short particulars
    12 sycamore walk blackburn.
    Persons Entitled
    • Standard Property Investment Co LTD
    Transactions
    • May 14, 1976Registration of a charge
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 29, 1976
    Delivered On May 20, 1976
    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 Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 1976Registration of a charge
    • Apr 22, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 10, 1975
    Delivered On Jun 25, 1975
    Satisfied
    Amount secured
    £4200
    Short particulars
    14 glasgow road eaglesham.
    Persons Entitled
    • Standard Property Investment Co LTD
    Transactions
    • Jun 25, 1975Registration of a charge
    • Sep 01, 2005Statement 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