ELDERS PHARMACIES LIMITED

ELDERS PHARMACIES LIMITED

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

    Company NameELDERS PHARMACIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157566
    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 ELDERS PHARMACIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ELDERS PHARMACIES LIMITED located?

    Registered Office Address
    c/o DLA PIPER SCOTLAND LLP
    249 West George Street
    G2 4RB Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELDERS PHARMACIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for ELDERS PHARMACIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Timothy James Bolot as a director on Jul 24, 2012

    1 pagesTM01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2012

    Statement of capital on Feb 05, 2012

    • Capital: GBP 50,000
    SH01

    Registered office address changed from C/O Southern Cross Healthcare the Castle Business Park Lomond Court Ground Floor Unit 2 Stirling FK9 4TU Scotland on Jan 20, 2012

    1 pagesAD01

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2010

    8 pagesAA

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Annual return made up to Jan 31, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Registered office address changed from 193 Bath Street Glasgow G2 4HU on Jul 28, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Sep 27, 2009

    5 pagesAA

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

    5 pagesAR01

    Director's details changed for Mr David Andrew Smith on Jan 07, 2010

    2 pagesCH01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of Kamma Foulkes as a director

    1 pagesTM01

    Director's details changed for Richard Neil Midmer on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Kamma Foulkes on Oct 27, 2009

    2 pagesCH01

    Who are the officers of ELDERS PHARMACIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Stephen Jonathan
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    Director
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    United KingdomBritishDirector163496070001
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Secretary
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    BritishFinance Director53915080001
    FORD, Colin Andrew
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    Secretary
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    British70144650001
    HURRELL, Steven Alfred
    8 Hamilton Crescent
    Bearsden
    G61 3JP Glasgow
    Strathclyde
    Secretary
    8 Hamilton Crescent
    Bearsden
    G61 3JP Glasgow
    Strathclyde
    British82311390001
    KIME, Sean Thomas
    Flat 1
    3 Nevern Place
    SW5 9NR London
    Secretary
    Flat 1
    3 Nevern Place
    SW5 9NR London
    British89002440002
    MACFARLANE, Rona Jane
    2/2 5 Doune Quadrant
    G20 6DL Glasgow
    Secretary
    2/2 5 Doune Quadrant
    G20 6DL Glasgow
    BritishExecutive Asst62509960001
    MCCORMACK, Francis Declan Finbar Tempany
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    Secretary
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    158304980001
    MCLEISH, William David
    c/o Southern Cross Healthcare
    The Castle Business Park
    Lomond Court
    FK9 4TU Ground Floor Unit 2
    Stirling
    Scotland
    Secretary
    c/o Southern Cross Healthcare
    The Castle Business Park
    Lomond Court
    FK9 4TU Ground Floor Unit 2
    Stirling
    Scotland
    British168970640001
    NIVEN, Norman
    61 Barcheston Road
    Cheadle
    SK8 1LJ Stockport
    Cheshire
    Secretary
    61 Barcheston Road
    Cheadle
    SK8 1LJ Stockport
    Cheshire
    EnglishPharmacist28365230001
    ROACH, Paul Vyvyan
    65 Greenfields Avenue
    Appleton
    WA4 3BW Warrington
    Secretary
    65 Greenfields Avenue
    Appleton
    WA4 3BW Warrington
    BritishChartered Accountant61280700002
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    ATWILL, Robert Frederick
    46 Saint Johns Avenue
    WA16 0DH Knutsford
    Cheshire
    Director
    46 Saint Johns Avenue
    WA16 0DH Knutsford
    Cheshire
    BritishCompany Director61398460002
    BOLOT, Timothy James
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    Director
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    United KingdomBritishDirector107837080002
    BUCHAN, William James
    c/o Southern Cross Healthcare
    The Castle Business Park
    Lomond Court
    FK9 4TU Ground Floor Unit 2
    Stirling
    Scotland
    Director
    c/o Southern Cross Healthcare
    The Castle Business Park
    Lomond Court
    FK9 4TU Ground Floor Unit 2
    Stirling
    Scotland
    EnglandBritishDirector79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritishDirector51697890003
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Director
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    ScotlandBritishDirector53915080001
    FLAHERTY, James Paul
    Flat 18 Montagu Court
    27-29 Montagu Square
    W1H 2LG London
    Director
    Flat 18 Montagu Court
    27-29 Montagu Square
    W1H 2LG London
    AmericanDirector100530310001
    FOULKES, Kamma
    193 Bath Street
    Glasgow
    G2 4HU
    Director
    193 Bath Street
    Glasgow
    G2 4HU
    United KingdomBritishDirector111188390002
    GITSHAM, Andrew Michael
    34 Broomfield Road
    Heaton Moor
    SK4 4ND Stockport
    Cheshire
    Director
    34 Broomfield Road
    Heaton Moor
    SK4 4ND Stockport
    Cheshire
    EnglandBritishPharmacist41402740002
    GOSLING, Mark David
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    Director
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    BritishDirector66801660002
    HAMILTON, Thomas Banks
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    Director
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    BritishDirector79846610001
    JAP, Chee Miau
    8 Thurloe Street
    SW7 2ST London
    Director
    8 Thurloe Street
    SW7 2ST London
    United KingdomSingaporeanDirector101200680001
    KERR, Andrew
    33 Vermont Close
    Great Sankey
    WA5 5WX Warrington
    Cheshire
    Director
    33 Vermont Close
    Great Sankey
    WA5 5WX Warrington
    Cheshire
    BritishPharmacist62025650002
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    MCINTEER, Warren Hill
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    Director
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    ScotlandBritishCompany Director100131200001
    MCNAUGHTON, David Malcolm
    Iona 37 Dunbar Road
    EH41 3PJ Haddington
    East Lothian
    Director
    Iona 37 Dunbar Road
    EH41 3PJ Haddington
    East Lothian
    BritishPharmacist25943360001
    MIDMER, Richard Neil
    The Castle Business Park, Lomond Court
    Ground Floor, Unit 2
    FK9 4TU Stirling
    C/O Southern Cross Healthcare
    Scotland
    Scotland
    Director
    The Castle Business Park, Lomond Court
    Ground Floor, Unit 2
    FK9 4TU Stirling
    C/O Southern Cross Healthcare
    Scotland
    Scotland
    EnglandBritishDirector110640170001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    NIVEN, Norman
    61 Barcheston Road
    Cheadle
    SK8 1LJ Stockport
    Cheshire
    Director
    61 Barcheston Road
    Cheadle
    SK8 1LJ Stockport
    Cheshire
    United KingdomEnglishManaging Director28365230001
    RHODES, Colin Eric
    12 Alexandra Park
    Lenzie
    G66 5BH Glasgow
    Director
    12 Alexandra Park
    Lenzie
    G66 5BH Glasgow
    BritishCompany Director3918330003
    ROACH, Paul Vyvyan
    65 Greenfields Avenue
    Appleton
    WA4 3BW Warrington
    Director
    65 Greenfields Avenue
    Appleton
    WA4 3BW Warrington
    BritishChartered Accountant61280700002
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishDirector174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritishDirector77274540003
    SMITH, David Andrew, Mr.
    c/o Southern Cross Healthcare
    The Castle Business Park
    Lomond Court
    FK9 4TU Ground Floor Unit 2
    Stirling
    Scotland
    Director
    c/o Southern Cross Healthcare
    The Castle Business Park
    Lomond Court
    FK9 4TU Ground Floor Unit 2
    Stirling
    Scotland
    United KingdomBritishDirector147997950001

    Does ELDERS PHARMACIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 20, 1996
    Delivered On Aug 28, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole company assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 1996Registration of a charge (410)
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 18, 1995
    Delivered On Jul 24, 1995
    Outstanding
    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
    • Ashbourne PLC
    Transactions
    • Jul 24, 1995Registration of a charge (410)

    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