JOHN GORDON (CHEMISTS) LIMITED
Overview
| Company Name | JOHN GORDON (CHEMISTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC199283 |
| 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 GORDON (CHEMISTS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JOHN GORDON (CHEMISTS) LIMITED located?
| Registered Office Address | c/o BOOTS DIVISIONAL OFFICE Unit 10 Gyle Park Shopping Centre EH12 9JR Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN GORDON (CHEMISTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACNEWCO THIRTY SEVEN LIMITED | Aug 27, 1999 | Aug 27, 1999 |
What are the latest accounts for JOHN GORDON (CHEMISTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for JOHN GORDON (CHEMISTS) 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Jul 31, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Christopher James Giles as a director on Sep 05, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Francis Muller as a director on Sep 05, 2011 | 3 pages | AP01 | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Alliance Pharmacy Reg Office Unit 3C Fairways Business Park, Deer Park Ave, Livingston West Lothian EH54 8AF on Jan 26, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of David Charles Geoffrey Foster as a director | 3 pages | AP01 | ||||||||||
Appointment of David Charles Geoffrey Foster as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Andrew Prosser as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Patricia Kennerley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher Aylward as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Prosser as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Muller as a director | 2 pages | TM01 | ||||||||||
Appointment of Christopher James Giles as a director | 3 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of JOHN GORDON (CHEMISTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, David Charles Geoffrey | Secretary | Thane Road NG90 1BS Nottingham D90, 1 | British | 150373960001 | ||||||
| FOSTER, David Charles Geoffrey | Director | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | 150818000001 | |||||
| MULLER, Mark Francis, Mr. | Director | Thane Road West NG2 3AA Nottingham D90 | United Kingdom | British | 63620010002 | |||||
| CURRIE, John | Secretary | 52 High Street ML12 6BJ Biggar Lanarkshire | British | 114056550001 | ||||||
| PROSSER, Andrew James Mackenzie | Secretary | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | British | 151240810001 | ||||||
| AU COSEC LIMITED | Secretary | Alliance House 2 Heath Road KT13 8AP Weybridge Surrey | 68799430002 | |||||||
| MACDONALDS | Nominee Secretary | St Stephen's House Bath Street G2 4JL Glasgow 279 | 900016680001 | |||||||
| MACDONALDS SOLICITORS | Secretary | St Stephens House 279 Bath Street G2 4JL Glasgow | 129115710001 | |||||||
| AYLWARD, Christopher David | Director | Buchan Cottage 2 Cheapside GU21 4JG Horsell Woking | United Kingdom | British | 59741430002 | |||||
| CURRIE, John | Director | 52 High Street ML12 6BJ Biggar Lanarkshire | United Kingdom | British | 114056550001 | |||||
| DUNCAN, Stephen William | Director | 2 The Heights Brooklands KT13 0NY Weybridge Surrey | British | 107573730001 | ||||||
| GILES, Christopher James | Director | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | 150046230001 | |||||
| KENNERLEY, Patricia Diane | Director | D90 1 Thane Road West NG90 1BS Nottingham | Great Britain | British | 110727230002 | |||||
| MCDIARMID, Fergus Archibald | Director | 20 Lothian Court Lethington Place G41 3BJ Glasgow Lanarkshire | British | 63464410002 | ||||||
| MCDOWALL, Gordon | Director | Durrour, 54 Peel Road Thorntonhall G74 5AG Glasgow Lanarkshire | Scotland | British | 99675790001 | |||||
| MULLER, Mark Francis, Mr. | Director | Elm Lodge 15 Oaken Coppice KT21 1DL Ashtead Surrey | United Kingdom | British | 63620010002 | |||||
| PROSSER, Andrew James Mackenzie | Director | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | England | British | 151240810001 | |||||
| SCICLUNA, Terence Joseph | Director | 1 Pennymead Place Portsmouth Road KT10 9JB Esher Surrey | England | British | 185155550001 | |||||
| WHITE, Joyce Helen | Director | 171 Queen Victoria Drive Scotstonhill G14 9BP Glasgow | Scotland | British | 17992770001 |
Does JOHN GORDON (CHEMISTS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On May 28, 2003 Delivered On Jun 02, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 49 woodside street & 57C woodside street, coatbridge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 13, 2000 Delivered On Jun 28, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 48,52 & 54 high street,biggar. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 02, 2000 Delivered On Mar 17, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop premises at stewart place, kilmacolm and the cellar premises at stewart place, kilmacolm. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 02, 2000 Delivered On Mar 08, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 8 main street, stewarton,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Feb 29, 2000 Delivered On Mar 10, 2000 | 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