JOHN GORDON (CHEMISTS) LIMITED

JOHN GORDON (CHEMISTS) LIMITED

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

    Company NameJOHN GORDON (CHEMISTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC199283
    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 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 AddressNo

    What were the previous names of JOHN GORDON (CHEMISTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACNEWCO THIRTY SEVEN LIMITEDAug 27, 1999Aug 27, 1999

    What are the latest accounts for JOHN GORDON (CHEMISTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for JOHN GORDON (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

    4 pagesDS01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2012

    Statement of capital on Aug 06, 2012

    • Capital: GBP 10
    SH01

    Statement of capital on Jul 31, 2012

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Termination of appointment of Christopher James Giles as a director on Sep 05, 2011

    1 pagesTM01

    Appointment of Mr Mark Francis Muller as a director on Sep 05, 2011

    3 pagesAP01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    6 pagesAR01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    6 pagesAR01

    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

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2009

    3 pagesAA

    Who are the officers of JOHN GORDON (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
    British150373960001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish150818000001
    MULLER, Mark Francis, Mr.
    Thane Road West
    NG2 3AA Nottingham
    D90
    Director
    Thane Road West
    NG2 3AA Nottingham
    D90
    United KingdomBritish63620010002
    CURRIE, John
    52 High Street
    ML12 6BJ Biggar
    Lanarkshire
    Secretary
    52 High Street
    ML12 6BJ Biggar
    Lanarkshire
    British114056550001
    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
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    Secretary
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    68799430002
    MACDONALDS
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    Nominee Secretary
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    900016680001
    MACDONALDS SOLICITORS
    St Stephens House
    279 Bath Street
    G2 4JL Glasgow
    Secretary
    St Stephens House
    279 Bath Street
    G2 4JL Glasgow
    129115710001
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritish59741430002
    CURRIE, John
    52 High Street
    ML12 6BJ Biggar
    Lanarkshire
    Director
    52 High Street
    ML12 6BJ Biggar
    Lanarkshire
    United KingdomBritish114056550001
    DUNCAN, Stephen William
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    British107573730001
    GILES, Christopher James
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish150046230001
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritish110727230002
    MCDIARMID, Fergus Archibald
    20 Lothian Court
    Lethington Place
    G41 3BJ Glasgow
    Lanarkshire
    Director
    20 Lothian Court
    Lethington Place
    G41 3BJ Glasgow
    Lanarkshire
    British63464410002
    MCDOWALL, Gordon
    Durrour, 54 Peel Road
    Thorntonhall
    G74 5AG Glasgow
    Lanarkshire
    Director
    Durrour, 54 Peel Road
    Thorntonhall
    G74 5AG Glasgow
    Lanarkshire
    ScotlandBritish99675790001
    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
    WHITE, Joyce Helen
    171 Queen Victoria Drive
    Scotstonhill
    G14 9BP Glasgow
    Director
    171 Queen Victoria Drive
    Scotstonhill
    G14 9BP Glasgow
    ScotlandBritish17992770001

    Does JOHN GORDON (CHEMISTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2003Registration of a charge (410)
    • Aug 07, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 2000Registration of a charge (410)
    • Jun 26, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 17, 2000Registration of a charge (410)
    • Mar 03, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2000Registration of a charge (410)
    • Mar 03, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 10, 2000Registration of a charge (410)
    • Jul 29, 2005Statement 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