HARRY COCKBURN (CHEMISTS) LIMITED

HARRY COCKBURN (CHEMISTS) LIMITED

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

    Company NameHARRY COCKBURN (CHEMISTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136806
    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 HARRY COCKBURN (CHEMISTS) LIMITED?

    • (7499) /

    Where is HARRY COCKBURN (CHEMISTS) LIMITED located?

    Registered Office Address
    Alliance Pharmacy Reg Office
    Unit 3c, Fairways Bus Park
    EH54 8AF Deer Park Avenue, Livingston
    West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of HARRY COCKBURN (CHEMISTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EFFECTDREAM LIMITEDFeb 25, 1992Feb 25, 1992

    What are the latest accounts for HARRY COCKBURN (CHEMISTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for HARRY COCKBURN (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

    3 pagesDS01

    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

    Termination of appointment of Andrew Prosser as a director

    2 pagesTM01

    Termination of appointment of Mark Muller as a director

    2 pagesTM01

    Appointment of Christopher James Giles as a director

    3 pagesAP01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2010

    Statement of capital on Feb 25, 2010

    • Capital: GBP 50,010
    SH01

    Accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    3 pagesAA

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Mar 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages225

    Accounts made up to Dec 31, 2005

    3 pagesAA

    legacy

    1 pages288c

    Who are the officers of HARRY COCKBURN (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
    British150372940001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish150818000001
    GILES, Christopher James
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish150046230001
    JOHNSTONE, Elaine Margaret
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    Secretary
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    British19222090003
    PROSSER, Andrew James Mackenzie
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    Secretary
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    British151240810001
    AU COSEC LIMITED
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    68799430002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritish59741430002
    JOHNSTONE, Elaine Margaret
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    Director
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    ScotlandBritish19222090003
    JOHNSTONE, Ian James
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    Director
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    ScotlandBritish58656120002
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritish110727230002
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritish63620010002
    PROSSER, Andrew James Mackenzie
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    Director
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    EnglandBritish151240810001
    SCICLUNA, Terence Joseph
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    EnglandBritish185155550001
    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
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does HARRY COCKBURN (CHEMISTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 19, 2000
    Delivered On Jun 23, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    107 main street, holytown.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 23, 2000Registration of a charge (410)
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 03, 1996
    Delivered On Mar 24, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 mill road,hamilton.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 24, 1997Registration of a charge (410)
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 05, 1995
    Delivered On Jul 21, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    33 high street,carluke,lanarkshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 21, 1995Registration of a charge (410)
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 25, 1992
    Delivered On Sep 02, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 merry street, motherwell lan 57887.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 02, 1992Registration of a charge (410)
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 03, 1992
    Delivered On Jul 14, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    12C lawhill road, law, lanarkshire lan 80517.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 14, 1992Registration of a charge (410)
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 02, 1992
    Delivered On Apr 13, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 13, 1992Registration of a charge (410)
    • May 31, 2001Statement 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