LAUDER PHARMACY LIMITED
Overview
Company Name | LAUDER PHARMACY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC327714 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAUDER PHARMACY LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is LAUDER PHARMACY LIMITED located?
Registered Office Address | 17 Fieldhead Square G43 1HL Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAUDER PHARMACY LIMITED?
Company Name | From | Until |
---|---|---|
YORK PLACE (NO. 437) LIMITED | Jul 13, 2007 | Jul 13, 2007 |
What are the latest accounts for LAUDER PHARMACY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LAUDER PHARMACY LIMITED?
Last Confirmation Statement Made Up To | Jul 13, 2025 |
---|---|
Next Confirmation Statement Due | Jul 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2024 |
Overdue | No |
What are the latest filings for LAUDER PHARMACY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Lauder Holdings Limited as a person with significant control on Apr 17, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to 17 Fieldhead Square Glasgow G43 1HL on Apr 17, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Previous accounting period shortened from Aug 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jul 13, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from Lauder Pharmacy 5 Market Place Lauder Berwickshire TD2 6SR to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on Aug 09, 2021 | 1 pages | AD01 | ||
Registration of charge SC3277140002, created on Jul 06, 2021 | 18 pages | MR01 | ||
Satisfaction of charge SC3277140001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Aug 31, 2020 | 12 pages | AA | ||
Notification of Lauder Holdings Limited as a person with significant control on Dec 03, 2020 | 2 pages | PSC02 | ||
Cessation of Harry John Christopher Crombie - Smith as a person with significant control on Dec 03, 2020 | 1 pages | PSC07 | ||
Cessation of Paul Julian Cormie as a person with significant control on Dec 03, 2020 | 1 pages | PSC07 | ||
Registration of charge SC3277140001, created on Dec 03, 2020 | 11 pages | MR01 | ||
Termination of appointment of Harry John Christopher Crombie - Smith as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul Julian Cormie as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Cathy Scaife as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Catherine Mary Cormie as a secretary on Dec 03, 2020 | 1 pages | TM02 | ||
Appointment of Mr Rickey Pooran as a director on Dec 03, 2020 | 2 pages | AP01 | ||
Appointment of Mr David Massie as a director on Dec 03, 2020 | 2 pages | AP01 | ||
Who are the officers of LAUDER PHARMACY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASSIE, David | Director | Fieldhead Square G43 1HL Glasgow 17 Scotland | Scotland | British | Director | 274860280001 | ||||
POORAN, Rickey | Director | Fieldhead Square G43 1HL Glasgow 17 Scotland | Scotland | British | Director | 215330650001 | ||||
CORMIE, Catherine Mary, Dr | Secretary | Craigend Road Stow TD1 2RJ Galashiels 31 Scottish Borders | British | 138142090001 | ||||||
FOX FLEMING LTD | Secretary | Commercial Bank Buildings Market Street TD11 3AL Duns | 70041930001 | |||||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||
CORMIE, Paul Julian, Dr | Director | 31 Craigend Road TD1 2RJ Stow Selkirkshire | Scotland | British | Gp | 126507220002 | ||||
CROMBIE - SMITH, Harry John Christopher, Dr | Director | 5 Market Place TD2 6SR Lauder Lauder Pharmacy Berwickshire | Scotland | British | General Practitioner | 167831610002 | ||||
REID, Iwona Rendall, Dr | Director | Greenbank High Street, Town Yetholm TD5 8RA Kelso Roxburghshire | United Kingdom | British | General Practitioner | 126507450001 | ||||
SCAIFE, Cathy | Director | 5 Market Place TD2 6SR Lauder Lauder Pharmacy Berwickshire | Scotland | British | Pharmacist | 167831900001 | ||||
SCOTT-AITON, Aileen | Director | Garthgate TD1 2PD Langshaw Selkirkshire | British | Pharmacist | 126507320001 | |||||
MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of LAUDER PHARMACY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lauder Holdings Limited | Dec 03, 2020 | Fieldhead Square G43 1HL Glasgow 17 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dr Harry John Christopher Crombie - Smith | Apr 06, 2016 | 12 East High Street TD2 6SU Lauder The Red House Borders Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Dr Paul Julian Cormie | Apr 06, 2016 | Stow TD1 2RJ Galashiels 31 Craigend Road Borders Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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