ALBAPHARM LIMITED
Overview
Company Name | ALBAPHARM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC192790 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALBAPHARM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALBAPHARM LIMITED located?
Registered Office Address | 69 St John Street DG8 8PD Whithorn Dumfries & Galloway Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALBAPHARM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for ALBAPHARM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of Mark Stakim as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Colin Campbell Shimmins as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Henry Slaine as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Notification of Keith Richard Mcelrea as a person with significant control on Apr 01, 2021 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Apr 27, 2021 | 2 pages | PSC09 | ||
Confirmation statement made on Apr 27, 2021 with updates | 5 pages | CS01 | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 22, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 22, 2019 with updates | 6 pages | CS01 | ||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 69 st John Street Whithorn Dumfries & Galloway DG8 8PD on Oct 02, 2018 | 1 pages | AD01 | ||
Termination of appointment of Hms Secretaries Limited as a secretary on Oct 02, 2018 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||
Who are the officers of ALBAPHARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCELREA, Keith Richard | Director | 67-69 St. John Street Whithorn DG8 8PD Newton Stewart Whithorn Pharmacy Wigtownshire Scotland | Scotland | British | Director Of Retail Pharmacy | 110580400001 | ||||||||
HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro |
| 138735420001 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
STRONACHS | Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 50482710001 | |||||||||||
STRONACHS SECRETARIES LIMITED | Secretary | Albyn Place AB10 1FW Aberdeen 34 Aberdeenshire | 129592570001 | |||||||||||
BAIRD, Robert Mackie | Director | Craigewan House Invernorth AB43 8TS Fraserburgh Aberdeenshire | United Kingdom | British | Pharmacist | 62138870002 | ||||||||
CAMPBELL, David Archibald | Director | Abbotsville Forfar Road PH13 9AN Coupar Angus | British | Pharmacist | 93025950001 | |||||||||
CONNOLLY, John James | Director | Kilmarnock Road Newlands G43 2DG Glasgow 332 | United Kingdom | British | Pharmacist | 132651720002 | ||||||||
CRUICKSHANK, Alan Stewart | Director | Mayfield Balmellie Road AB53 4DG Turriff Aberdeenshire | Scotland | British | Pharmacist | 62138890003 | ||||||||
DIXON, Gareth George Irwin | Director | Loandhu IV20 1RS Fearn Loandhu House Ross-Shire Scotland | Scotland | British | None | 117364350002 | ||||||||
LOWE, Colin Arthur | Director | Ardoch Norwood Lane DD6 8BX Newport-On-Tay | Scotland | British | Pharmacist | 62138880001 | ||||||||
MACINTYRE, Alasdair Angus | Director | 12 Turnyland Meadows PA8 7ES Erskine Renfrewshire | Scotland | British | Pharmacist | 86870500002 | ||||||||
MASSEY, Brian | Director | The Mill, Barnyards Easter Skene AB32 6YB Westhill Aberdeen | British | Consultant | 62138900002 | |||||||||
MCALLISTER, Leonard Watts | Director | 1 Cruickshank Park Hillside DD10 9NA Montrose Angus | United Kingdom | British | Pharmacist | 62138910002 | ||||||||
MILLIGAN, John Gilmour | Director | "Crawick" 2a Balmoral Wynd KA3 5JL Stewarton Kilmarnock | British | Pharmacist | 75531360002 | |||||||||
ROSS, John | Director | Hillhead Of Fechil AB41 8NR Ellon Aberdeenshire | Scotland | British | Pharmacist | 71059710001 | ||||||||
SCOTT, Bruce Rankine | Director | Beechend Dunlugas AB53 4NP Turriff Aberdeenshire | Scotland | British | Pharmacist | 62138860001 | ||||||||
SHIELS, Ronald Andrew | Director | 8 Annfield Road IV2 3HX Inverness Lynlarig House Inverness-Shire Scotland | Scotland, Great Britain | British | Consultant | 62735630003 | ||||||||
SHIELS, Ronald Andrew | Director | Lynlarig House 8 Annfield Road IV2 3HX Inverness | Scotland, Great Britain | British | Pharmacist | 62735630003 | ||||||||
SHIMMINS, Colin Campbell | Director | 14 Deanston Gardens Deanston FK16 6AZ Doune Perthshire | Scotland | British | Pharmacist | 104140000001 | ||||||||
SLAINE, Stephen Henry | Director | The Pines BT80 8RB Cookstown 31 County Tyrone | Northern Ireland | British | Pharmacist | 258667320001 | ||||||||
STAKIM, Mark | Director | St John Street DG8 8PD Whithorn 69 Dumfries & Galloway Scotland | England | Scottish | None | 109611610001 | ||||||||
STAKIM, Mark | Director | Moorend Thursby CA5 6QP Carlisle Holly Cottage Cumbria | England | Scottish | Pharmacist | 109611610001 | ||||||||
TIMLIN, Brian | Director | The Rowans, High Street Errol PH2 7QJ Perth The Carse Chemist Scotland Scotland | Scotland | British | Pharmacist | 140202810002 | ||||||||
URWIN, John Stephen | Director | Cragg House 56 Low Seaton CA14 1PX Workington Cumbria | England | British | Pharmacist | 74818960001 | ||||||||
WILL, Ian George | Director | 233 Midstocket Road AB15 5PB Aberdeen | Scotland | British | Pharmacist | 64385640001 |
Who are the persons with significant control of ALBAPHARM LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Keith Richard Mcelrea | Apr 01, 2021 | St John Street DG8 8PD Whithorn 69 Dumfries & Galloway Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for ALBAPHARM LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 22, 2017 | Apr 01, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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