ELDERS PHARMACIES LIMITED
Overview
| Company Name | ELDERS PHARMACIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC157566 |
| 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 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 Address | No |
What are the latest accounts for ELDERS PHARMACIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for ELDERS PHARMACIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Jul 24, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 8 pages | AA | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 193 Bath Street Glasgow G2 4HU on Jul 28, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 27, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kamma Foulkes as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Richard Neil Midmer on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Kamma Foulkes on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of ELDERS PHARMACIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Stephen Jonathan | Director | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | United Kingdom | British | 163496070001 | |||||
| FEENEY, Martin | Secretary | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | British | 53915080001 | ||||||
| FORD, Colin Andrew | Secretary | 12 Willow Drive Milton Of Campsie G66 8DY Glasgow Lanarkshire | British | 70144650001 | ||||||
| HURRELL, Steven Alfred | Secretary | 8 Hamilton Crescent Bearsden G61 3JP Glasgow Strathclyde | British | 82311390001 | ||||||
| KIME, Sean Thomas | Secretary | Flat 1 3 Nevern Place SW5 9NR London | British | 89002440002 | ||||||
| MACFARLANE, Rona Jane | Secretary | 2/2 5 Doune Quadrant G20 6DL Glasgow | British | 62509960001 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | 158304980001 | |||||||
| MCLEISH, William David | Secretary | c/o Southern Cross Healthcare The Castle Business Park Lomond Court FK9 4TU Ground Floor Unit 2 Stirling Scotland | British | 168970640001 | ||||||
| NIVEN, Norman | Secretary | 61 Barcheston Road Cheadle SK8 1LJ Stockport Cheshire | English | 28365230001 | ||||||
| ROACH, Paul Vyvyan | Secretary | 65 Greenfields Avenue Appleton WA4 3BW Warrington | British | 61280700002 | ||||||
| RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||
| ATWILL, Robert Frederick | Director | 46 Saint Johns Avenue WA16 0DH Knutsford Cheshire | British | 61398460002 | ||||||
| BOLOT, Timothy James | Director | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | United Kingdom | British | 107837080002 | |||||
| BUCHAN, William James | Director | c/o Southern Cross Healthcare The Castle Business Park Lomond Court FK9 4TU Ground Floor Unit 2 Stirling Scotland | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| FEENEY, Martin | Director | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | Scotland | British | 53915080001 | |||||
| FLAHERTY, James Paul | Director | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | 100530310001 | ||||||
| FOULKES, Kamma | Director | 193 Bath Street Glasgow G2 4HU | United Kingdom | British | 111188390002 | |||||
| GITSHAM, Andrew Michael | Director | 34 Broomfield Road Heaton Moor SK4 4ND Stockport Cheshire | England | British | 41402740002 | |||||
| GOSLING, Mark David | Director | Fosse Beck Bewerley HG3 5HX Harrogate | British | 66801660002 | ||||||
| HAMILTON, Thomas Banks | Director | 29 Montrose Avenue G52 4LA Hillington Park Glasgow | British | 79846610001 | ||||||
| JAP, Chee Miau | Director | 8 Thurloe Street SW7 2ST London | United Kingdom | Singaporean | 101200680001 | |||||
| KERR, Andrew | Director | 33 Vermont Close Great Sankey WA5 5WX Warrington Cheshire | British | 62025650002 | ||||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MCINTEER, Warren Hill | Director | 11 Thorn Road Bearsden G61 4PP Glasgow Lanarkshire | Scotland | British | 100131200001 | |||||
| MCNAUGHTON, David Malcolm | Director | Iona 37 Dunbar Road EH41 3PJ Haddington East Lothian | British | 25943360001 | ||||||
| MIDMER, Richard Neil | Director | The Castle Business Park, Lomond Court Ground Floor, Unit 2 FK9 4TU Stirling C/O Southern Cross Healthcare Scotland Scotland | England | British | 110640170001 | |||||
| MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| NIVEN, Norman | Director | 61 Barcheston Road Cheadle SK8 1LJ Stockport Cheshire | United Kingdom | English | 28365230001 | |||||
| RHODES, Colin Eric | Director | 12 Alexandra Park Lenzie G66 5BH Glasgow | British | 3918330003 | ||||||
| ROACH, Paul Vyvyan | Director | 65 Greenfields Avenue Appleton WA4 3BW Warrington | British | 61280700002 | ||||||
| SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | 174231320001 | |||||
| SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | 77274540003 | |||||
| SMITH, David Andrew, Mr. | Director | c/o Southern Cross Healthcare The Castle Business Park Lomond Court FK9 4TU Ground Floor Unit 2 Stirling Scotland | United Kingdom | British | 147997950001 |
Does ELDERS PHARMACIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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