JOHN KENNEDY (PHARMACY) LIMITED

JOHN KENNEDY (PHARMACY) LIMITED

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

    Company NameJOHN KENNEDY (PHARMACY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136614
    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 JOHN KENNEDY (PHARMACY) LIMITED?

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

    Where is JOHN KENNEDY (PHARMACY) 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 JOHN KENNEDY (PHARMACY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAYAK LIMITEDFeb 13, 1992Feb 13, 1992

    What are the latest accounts for JOHN KENNEDY (PHARMACY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for JOHN KENNEDY (PHARMACY) 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

    3 pagesDS01

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Notification of Web Pharmacy Ltd as a person with significant control on Apr 06, 2018

    2 pagesPSC02

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Entering into an asset purchase agreement between the company and its sole member web pharmacy LIMITED // entering into and delivery of the security confirmation letter by the company is hereby approved // transactions contemplated by the entry into of the documents by the company are likely to promote the success of the company for the benefit of its members as a whole // companys assets will exceed its liabilities both before and after the grant of the doucments by it // any director of the company or the secretary of the company be and hereby authorised to approve the terms of the documents. 28/09/2018
    RES13

    Registration of charge SC1366140005, created on Apr 16, 2018

    6 pagesMR01

    Appointment of Mr Alexander Douglas Miller Cruickshank as a director on Apr 06, 2018

    2 pagesAP01

    Appointment of Mr Noel James Wicks as a director on Apr 06, 2018

    2 pagesAP01

    Appointment of Mr Michael Embrey as a secretary on Apr 06, 2018

    2 pagesAP03

    Termination of appointment of John Murray Kennedy as a director on Apr 06, 2018

    1 pagesTM01

    Termination of appointment of Audrey Ann Kennedy as a director on Apr 06, 2018

    1 pagesTM01

    Cessation of John Murray Kennedy as a person with significant control on Apr 06, 2018

    1 pagesPSC07

    Termination of appointment of Audrey Ann Kennedy as a secretary on Apr 06, 2018

    1 pagesTM02

    Cessation of Audrey Ann Kennedy as a person with significant control on Apr 06, 2018

    1 pagesPSC07

    Registered office address changed from 4 Cameron Drive Bearsden Glasgow G61 2NH to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on Apr 17, 2018

    1 pagesAD01

    Registration of charge SC1366140004, created on Apr 06, 2018

    16 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Feb 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Feb 13, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Who are the officers of JOHN KENNEDY (PHARMACY) 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
    245418580001
    CRUICKSHANK, Alexander Douglas Miller
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishCompany Director106071730002
    WICKS, Noel James
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishCompany Director139049410003
    KENNEDY, Audrey Ann
    4 Cameron Drive
    Bearsden
    G61 2NH Glasgow
    Lanarkshire
    Secretary
    4 Cameron Drive
    Bearsden
    G61 2NH Glasgow
    Lanarkshire
    British27175280001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    KENNEDY, Audrey Ann
    4 Cameron Drive
    Bearsden
    G61 2NH Glasgow
    Lanarkshire
    Director
    4 Cameron Drive
    Bearsden
    G61 2NH Glasgow
    Lanarkshire
    ScotlandBritishBookkeeper27175280001
    KENNEDY, John Murray
    4 Cameron Drive
    Bearsden
    G61 2NH Glasgow
    Lanarkshire
    Director
    4 Cameron Drive
    Bearsden
    G61 2NH Glasgow
    Lanarkshire
    ScotlandBritishPharmacistd27175270001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Who are the persons with significant control of JOHN KENNEDY (PHARMACY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Web Pharmacy Ltd
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Apr 06, 2018
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland Register Of Companies
    Registration NumberSc361420
    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 John Murray Kennedy
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Jun 30, 2016
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Audrey Ann Kennedy
    Cameron Drive
    Bearsden
    G61 2NH Glasgow
    4
    Scotland
    Jun 30, 2016
    Cameron Drive
    Bearsden
    G61 2NH Glasgow
    4
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does JOHN KENNEDY (PHARMACY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 16, 2018
    Delivered On Apr 19, 2018
    Outstanding
    Brief description
    65-67 argyll street, dunnoon PA23 7HG registered in the land register of scotland under title number ARG5366.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 19, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 06, 2018
    Delivered On Apr 16, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 16, 2018Registration of a charge (MR01)
    Debenture
    Created On Sep 24, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    67 argyll street, dunoon.
    Persons Entitled
    • Aah Pharmaceuticals Limited
    Transactions
    • Oct 02, 2003Registration of a charge (410)
    • Apr 05, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 15, 2003
    Delivered On Jan 29, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    65-67 srgyll street, dunoon.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jan 29, 2003Registration of a charge (410)
    • Apr 03, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On May 21, 1992
    Delivered On May 27, 1992
    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
    • Tsb Bank Scotland PLC
    Transactions
    • May 27, 1992Registration of a charge (410)
    • Mar 28, 2018Satisfaction 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