FARMPHARM LIMITED
Overview
| Company Name | FARMPHARM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC233078 |
| 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 FARMPHARM LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FARMPHARM LIMITED located?
| Registered Office Address | 12 Hope Street EH2 4DB Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FARMPHARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINKS ONLINE LIMITED | Jun 20, 2002 | Jun 20, 2002 |
What are the latest accounts for FARMPHARM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for FARMPHARM 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 | ||
Change of details for Kokoba Limited as a person with significant control on Sep 26, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Michael Bucher as a director on Nov 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr Graham Peter Coxell as a director on Nov 14, 2019 | 2 pages | AP01 | ||
Change of details for Kokoba Limited as a person with significant control on Nov 09, 2017 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of Simon John Davies as a director on Aug 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Sep 06, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Sep 06, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon John Davies as a director on Sep 04, 2017 | 2 pages | AP01 | ||
Termination of appointment of Ivan Alexis Retzignac as a director on Sep 04, 2017 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 4 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of FARMPHARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COXELL, Graham Peter | Director | Hope Street EH2 4DB Edinburgh 12 | United Kingdom | British | 73332850006 | |||||
| MOLLISON, Neil Albert | Secretary | Sunnybank, 35 Hope Park EH41 3AH Haddington East Lothian | British | 105782830001 | ||||||
| SAYER, Christopher | Secretary | 45 Moray Place EH3 6BQ Edinburgh | British | 76600800005 | ||||||
| CREDITREFORM (SECRETARIES) LIMITED | Nominee Secretary | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 900022880001 | |||||||
| BUCHER, Andrew Michael | Director | The Courtyard 100 Villiers Road NW2 5PJ London Unit 11 England | United Kingdom | British | 128161240002 | |||||
| DARLINGTON, John William Edward | Director | 36 Boggs Holdings Pencaitland EH34 5BD Tranent East Lothian | Scotland | British | 48464100001 | |||||
| DAVIES, Simon John | Director | Hope Street EH2 4DB Edinburgh 12 | England | British | 238131750001 | |||||
| FORTH, Catriona | Director | 19 Robertson Bank EH23 4JT Gorebridge Midlothian | British | 174580001 | ||||||
| MCLAREN, Robert | Director | Lethendry North Road EH42 1AY Dunbar East Lothian | British | 106298500001 | ||||||
| MELVILLE, Alan George | Director | 13 Macnair Avenue EH39 4QY North Berwick East Lothian | British | 83838780002 | ||||||
| MELVILLE, Grace Lindsay | Director | 13 Macnair Avenue EH39 4QY North Berwick East Lothian | British | 83656780002 | ||||||
| MOLLISON, Gillian | Director | Sunnybank, Hope Park EH41 3AH Haddington East Lothian | British | 83656670001 | ||||||
| MOLLISON, Neil Albert | Director | 7 Park Lane EH41 4EH Haddington Mayfield East Lothian | British | 105782830001 | ||||||
| RETZIGNAC, Ivan Alexis | Director | The Courtyard 100 Villiers Road NW2 5PJ London Unit 11 England | Spain | French | 161661080001 | |||||
| WATSON, Bridget Jane | Director | Mayfield East Links Road EH31 2AF Gullane East Lothian | United Kingdom | British | 83656700001 | |||||
| WATSON, Glen Charles | Director | Mayfield East Links Road EH31 2AF Gullane East Lothian | United Kingdom | British | 83656640001 | |||||
| CREDITREFORM LIMITED | Nominee Director | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 900022870001 |
Who are the persons with significant control of FARMPHARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kokoba Limited | Apr 06, 2016 | 127 Clerkenwell Road EC1R 5DB London 4th Floor, Grays Inn House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FARMPHARM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Mar 27, 2008 Delivered On Apr 04, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 21 macmerry industrial estate tranent ELN768 under exception of 21B macmerry industrial estate ELN11799. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 10, 2008 Delivered On Mar 14, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Nov 03, 2006 Delivered On Nov 11, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. 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