FARMPHARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFARMPHARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC233078
    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 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 AddressNo

    What were the previous names of FARMPHARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINKS ONLINE LIMITEDJun 20, 2002Jun 20, 2002

    What are the latest accounts for FARMPHARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FARMPHARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Kokoba Limited as a person with significant control on Sep 26, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Michael Bucher as a director on Nov 14, 2019

    1 pagesTM01

    Appointment of Mr Graham Peter Coxell as a director on Nov 14, 2019

    2 pagesAP01

    Change of details for Kokoba Limited as a person with significant control on Nov 09, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Termination of appointment of Simon John Davies as a director on Aug 12, 2019

    1 pagesTM01

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Sep 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Sep 06, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Simon John Davies as a director on Sep 04, 2017

    2 pagesAP01

    Termination of appointment of Ivan Alexis Retzignac as a director on Sep 04, 2017

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    4 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of FARMPHARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COXELL, Graham Peter
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    United KingdomBritish73332850006
    MOLLISON, Neil Albert
    Sunnybank, 35 Hope Park
    EH41 3AH Haddington
    East Lothian
    Secretary
    Sunnybank, 35 Hope Park
    EH41 3AH Haddington
    East Lothian
    British105782830001
    SAYER, Christopher
    45 Moray Place
    EH3 6BQ Edinburgh
    Secretary
    45 Moray Place
    EH3 6BQ Edinburgh
    British76600800005
    CREDITREFORM (SECRETARIES) LIMITED
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    Nominee Secretary
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    900022880001
    BUCHER, Andrew Michael
    The Courtyard
    100 Villiers Road
    NW2 5PJ London
    Unit 11
    England
    Director
    The Courtyard
    100 Villiers Road
    NW2 5PJ London
    Unit 11
    England
    United KingdomBritish128161240002
    DARLINGTON, John William Edward
    36 Boggs Holdings
    Pencaitland
    EH34 5BD Tranent
    East Lothian
    Director
    36 Boggs Holdings
    Pencaitland
    EH34 5BD Tranent
    East Lothian
    ScotlandBritish48464100001
    DAVIES, Simon John
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    EnglandBritish238131750001
    FORTH, Catriona
    19 Robertson Bank
    EH23 4JT Gorebridge
    Midlothian
    Director
    19 Robertson Bank
    EH23 4JT Gorebridge
    Midlothian
    British174580001
    MCLAREN, Robert
    Lethendry
    North Road
    EH42 1AY Dunbar
    East Lothian
    Director
    Lethendry
    North Road
    EH42 1AY Dunbar
    East Lothian
    British106298500001
    MELVILLE, Alan George
    13 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    Director
    13 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    British83838780002
    MELVILLE, Grace Lindsay
    13 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    Director
    13 Macnair Avenue
    EH39 4QY North Berwick
    East Lothian
    British83656780002
    MOLLISON, Gillian
    Sunnybank, Hope Park
    EH41 3AH Haddington
    East Lothian
    Director
    Sunnybank, Hope Park
    EH41 3AH Haddington
    East Lothian
    British83656670001
    MOLLISON, Neil Albert
    7 Park Lane
    EH41 4EH Haddington
    Mayfield
    East Lothian
    Director
    7 Park Lane
    EH41 4EH Haddington
    Mayfield
    East Lothian
    British105782830001
    RETZIGNAC, Ivan Alexis
    The Courtyard
    100 Villiers Road
    NW2 5PJ London
    Unit 11
    England
    Director
    The Courtyard
    100 Villiers Road
    NW2 5PJ London
    Unit 11
    England
    SpainFrench161661080001
    WATSON, Bridget Jane
    Mayfield
    East Links Road
    EH31 2AF Gullane
    East Lothian
    Director
    Mayfield
    East Links Road
    EH31 2AF Gullane
    East Lothian
    United KingdomBritish83656700001
    WATSON, Glen Charles
    Mayfield
    East Links Road
    EH31 2AF Gullane
    East Lothian
    Director
    Mayfield
    East Links Road
    EH31 2AF Gullane
    East Lothian
    United KingdomBritish83656640001
    CREDITREFORM LIMITED
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    Nominee Director
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    900022870001

    Who are the persons with significant control of FARMPHARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    127 Clerkenwell Road
    EC1R 5DB London
    4th Floor, Grays Inn House
    England
    Apr 06, 2016
    127 Clerkenwell Road
    EC1R 5DB London
    4th Floor, Grays Inn House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06060026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FARMPHARM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 2008Registration of a charge (410)
    • Jun 16, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2008Registration of a charge (410)
    • Apr 24, 2013All of the property or undertaking has been released from the charge (MR05)
    • Sep 12, 2019Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2006Registration of a charge (410)
    • Feb 15, 2011Statement of satisfaction of a floating charge (MG03s)

    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