JOHN KENNEDY (PHARMACY) LIMITED
Overview
| Company Name | JOHN KENNEDY (PHARMACY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC136614 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JOHN KENNEDY (PHARMACY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAYAK LIMITED | Feb 13, 1992 | Feb 13, 1992 |
What are the latest accounts for JOHN KENNEDY (PHARMACY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for JOHN KENNEDY (PHARMACY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Web Pharmacy Ltd as a person with significant control on Apr 06, 2018 | 2 pages | PSC02 | ||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1366140005, created on Apr 16, 2018 | 6 pages | MR01 | ||||||||||
Appointment of Mr Alexander Douglas Miller Cruickshank as a director on Apr 06, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Noel James Wicks as a director on Apr 06, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Embrey as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Murray Kennedy as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Audrey Ann Kennedy as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Cessation of John Murray Kennedy as a person with significant control on Apr 06, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Audrey Ann Kennedy as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||||||||||
Cessation of Audrey Ann Kennedy as a person with significant control on Apr 06, 2018 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge SC1366140004, created on Apr 06, 2018 | 16 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Who are the officers of JOHN KENNEDY (PHARMACY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMBREY, Michael | Secretary | Bandeath Industrial Estate Throsk FK7 7NP Stirling 79-81 Scotland | 245418580001 | |||||||
| CRUICKSHANK, Alexander Douglas Miller | Director | Bandeath Industrial Estate Throsk FK7 7NP Stirling 79-81 Scotland | Scotland | British | Company Director | 106071730002 | ||||
| WICKS, Noel James | Director | Bandeath Industrial Estate Throsk FK7 7NP Stirling 79-81 Scotland | Scotland | British | Company Director | 139049410003 | ||||
| KENNEDY, Audrey Ann | Secretary | 4 Cameron Drive Bearsden G61 2NH Glasgow Lanarkshire | British | 27175280001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| KENNEDY, Audrey Ann | Director | 4 Cameron Drive Bearsden G61 2NH Glasgow Lanarkshire | Scotland | British | Bookkeeper | 27175280001 | ||||
| KENNEDY, John Murray | Director | 4 Cameron Drive Bearsden G61 2NH Glasgow Lanarkshire | Scotland | British | Pharmacistd | 27175270001 | ||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 |
Who are the persons with significant control of JOHN KENNEDY (PHARMACY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Web Pharmacy Ltd | Apr 06, 2018 | Bandeath Industrial Estate Throsk FK7 7NP Stirling 79-81 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Murray Kennedy | Jun 30, 2016 | Bandeath Industrial Estate Throsk FK7 7NP Stirling 79-81 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Audrey Ann Kennedy | Jun 30, 2016 | Cameron Drive Bearsden G61 2NH Glasgow 4 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does JOHN KENNEDY (PHARMACY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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