NORVIK PHARMACIES LIMITED

NORVIK PHARMACIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORVIK PHARMACIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC109313
    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 NORVIK PHARMACIES LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NORVIK PHARMACIES LIMITED located?

    Registered Office Address
    79-81 Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NORVIK PHARMACIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SETUTATES LIMITEDFeb 18, 1988Feb 18, 1988

    What are the latest accounts for NORVIK PHARMACIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for NORVIK PHARMACIES 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

    1 pagesDS01

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Embrey as a secretary on Jan 08, 2021

    2 pagesAP03

    Appointment of Mr Michael Embrey as a director on Jan 08, 2021

    2 pagesAP01

    Registered office address changed from 17 Cluny Square Buckie AB56 1HA Scotland to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on Jan 19, 2021

    1 pagesAD01

    Termination of appointment of Alistair John Stewart Farquhar as a director on Jan 08, 2021

    1 pagesTM01

    Appointment of Mr Noel James Wicks as a director on Jan 08, 2021

    2 pagesAP01

    Termination of appointment of John Farquhar as a secretary on Jan 08, 2021

    1 pagesTM02

    Cessation of Alastiar John Stewart Farquhar as a person with significant control on Jan 08, 2021

    1 pagesPSC07

    Registration of charge SC1093130004, created on Jan 08, 2021

    17 pagesMR01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Notification of Alastiar John Stewart Farquhar as a person with significant control on Oct 21, 2020

    2 pagesPSC01

    Cessation of Alistair John Stewart Farquhar as a person with significant control on May 09, 2016

    3 pagesPSC07

    Notification of Norvik Holdings Limited as a person with significant control on May 09, 2016

    4 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Oct 09, 2019 with updates

    4 pagesCS01

    Termination of appointment of Johanna Elizabeth Farquhar as a director on Apr 01, 2019

    1 pagesTM01

    Who are the officers of NORVIK PHARMACIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMBREY, Michael
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Secretary
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    278709310001
    EMBREY, Michael
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishPharmacist127377890001
    WICKS, Noel James
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishPharmacist139049410003
    FARQUHAR, John
    8 Royfold Crescent
    AB15 6BH Aberdeen
    Aberdeenshire
    Secretary
    8 Royfold Crescent
    AB15 6BH Aberdeen
    Aberdeenshire
    British39435410001
    FARQUHAR, Alistair John Stewart
    Spey Drive
    AB56 1BZ Buckie
    11
    Banffshire
    Director
    Spey Drive
    AB56 1BZ Buckie
    11
    Banffshire
    United KingdomBritishSuperintendent Pharmacist622120002
    FARQUHAR, Johanna Elizabeth
    Spey Drive
    AB56 1BZ Buckie
    11
    Banffshire
    Scotland
    Director
    Spey Drive
    AB56 1BZ Buckie
    11
    Banffshire
    Scotland
    ScotlandBritishAudiologist139243840002
    FARQUHAR, Rona Mackay
    8 Royfold Crescent
    AB15 6BH Aberdeen
    Aberdeenshire
    Director
    8 Royfold Crescent
    AB15 6BH Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director622130001

    Who are the persons with significant control of NORVIK PHARMACIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alastiar John Stewart Farquhar
    Spey Drive
    AB56 1BZ Buckie
    11
    Banffshire
    United Kingdom
    Oct 21, 2020
    Spey Drive
    AB56 1BZ Buckie
    11
    Banffshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Norvik Holdings Limited
    Cluny Square
    Buckie, Banffshire
    AB56 1HA Buckie
    17
    Banffshire
    May 09, 2016
    Cluny Square
    Buckie, Banffshire
    AB56 1HA Buckie
    17
    Banffshire
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House, Edinburgh
    Registration NumberSc522566
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alistair John Stewart Farquhar
    Cluny Square
    AB56 1HA Buckie
    17
    Scotland
    Apr 06, 2016
    Cluny Square
    AB56 1HA Buckie
    17
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NORVIK PHARMACIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 08, 2021
    Delivered On Jan 18, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 18, 2021Registration of a charge (MR01)
    Standard security
    Created On Jun 02, 1988
    Delivered On Jun 22, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground on east or northeast side of high street, buckie, county of banff excepting 3 high street, buckie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 1988Registration of a charge
    • May 17, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 02, 1988
    Delivered On Jun 17, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    12 st andrews square, buckpool.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 17, 1988Registration of a charge
    • May 17, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 15, 1988
    Delivered On May 04, 1988
    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
    • May 04, 1988Registration of a charge
    • Apr 22, 2016Satisfaction of a charge (MR04)

    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