ABERLOUR PHARMACY LIMITED

Register to unlock more data on OkredoRegister

ABERLOUR PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC385364

Incorporation date

14/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Blackrock House, 2-8 Millar Crescent, Edinburgh, Midlothian EH10 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2010)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon09/02/2024
Application to strike the company off the register
dot icon08/10/2023
Confirmation statement made on 2023-09-14 with updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/05/2023
Termination of appointment of Nicholas Ian Johnston as a director on 2023-05-19
dot icon27/09/2022
Change of details for Blackridge Pharma Ltd as a person with significant control on 2022-05-05
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/06/2022
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon05/05/2022
Registered office address changed from Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX Scotland to Blackrock House 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW on 2022-05-05
dot icon29/10/2021
Confirmation statement made on 2021-09-14 with updates
dot icon27/07/2021
Accounts for a small company made up to 2020-12-31
dot icon27/04/2021
Notification of Blackridge Pharma Ltd as a person with significant control on 2021-04-13
dot icon27/04/2021
Appointment of Mr Davide Perella as a director on 2021-04-13
dot icon27/04/2021
Appointment of Mr Nicholas Ian Johnston as a director on 2021-04-13
dot icon27/04/2021
Appointment of Jennifer Bice Perella as a director on 2021-04-13
dot icon27/04/2021
Cessation of Parklands Limited as a person with significant control on 2021-04-13
dot icon27/04/2021
Termination of appointment of Ronald Shaw Taylor as a director on 2021-04-13
dot icon27/04/2021
Termination of appointment of Elaine Taylor as a director on 2021-04-13
dot icon27/04/2021
Termination of appointment of Vikki Johnson as a director on 2021-04-13
dot icon27/04/2021
Registered office address changed from Rosehall the Square Grantown-on-Spey PH26 3HG Scotland to Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX on 2021-04-27
dot icon23/04/2021
Registration of charge SC3853640003, created on 2021-04-13
dot icon20/04/2021
Satisfaction of charge SC3853640002 in full
dot icon03/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon15/10/2020
Registered office address changed from Parklands Nursing Home High Street Buckie Banffshire AB56 4AD to Rosehall the Square Grantown-on-Spey PH26 3HG on 2020-10-15
dot icon29/09/2020
Appointment of Ms Vikki Johnson as a director on 2020-08-26
dot icon12/05/2020
Termination of appointment of Michael Hugh Reid as a director on 2020-05-01
dot icon10/01/2020
Director's details changed for Mrs Elaine Taylor on 2020-01-10
dot icon10/01/2020
Director's details changed for Mrs Elaine Mcintosh on 2020-01-10
dot icon30/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon12/08/2019
Appointment of Mr Michael Hugh Reid as a director on 2019-08-12
dot icon01/07/2019
Termination of appointment of Simon Edward Wrench as a director on 2019-04-01
dot icon18/06/2019
Accounts for a small company made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon14/09/2018
Notification of Parklands Limited as a person with significant control on 2018-05-22
dot icon14/09/2018
Cessation of Karen Jane Braithwaite as a person with significant control on 2018-05-22
dot icon14/06/2018
Appointment of Mrs Elaine Mcintosh as a director on 2018-05-22
dot icon14/06/2018
Appointment of Mr Simon Edward Wrench as a director on 2018-05-22
dot icon14/06/2018
Appointment of Mr Ronald Shaw Taylor as a director on 2018-05-22
dot icon06/06/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon06/06/2018
Termination of appointment of Karen Jane Braithwaite as a director on 2018-05-22
dot icon06/06/2018
Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to Parklands Nursing Home High Street Buckie Banffshire AB56 4AD on 2018-06-06
dot icon01/06/2018
Registration of charge SC3853640002, created on 2018-05-22
dot icon09/05/2018
Satisfaction of charge 1 in full
dot icon01/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon01/10/2012
Director's details changed for Karen Braithwaite on 2011-09-15
dot icon14/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-09-14
dot icon01/10/2010
Appointment of Karen Braithwaite as a director
dot icon01/10/2010
Current accounting period extended from 2011-09-30 to 2011-10-31
dot icon17/09/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon17/09/2010
Termination of appointment of Stephen George Mabbott as a director
dot icon14/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
371.64K
-
0.00
66.06K
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

100.00 £Descended-99.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Nicholas Ian
Director
13/04/2021 - 19/05/2023
8
Mabbott, Stephen George
Director
14/09/2010 - 14/09/2010
3787
BRIAN REID LTD.
Corporate Secretary
14/09/2010 - 14/09/2010
2229
Perella, Davide
Director
13/04/2021 - Present
48
Reid, Michael Hugh
Director
12/08/2019 - 01/05/2020
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERLOUR PHARMACY LIMITED

ABERLOUR PHARMACY LIMITED is an(a) Dissolved company incorporated on 14/09/2010 with the registered office located at Blackrock House, 2-8 Millar Crescent, Edinburgh, Midlothian EH10 5HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERLOUR PHARMACY LIMITED?

toggle

ABERLOUR PHARMACY LIMITED is currently Dissolved. It was registered on 14/09/2010 and dissolved on 07/05/2024.

Where is ABERLOUR PHARMACY LIMITED located?

toggle

ABERLOUR PHARMACY LIMITED is registered at Blackrock House, 2-8 Millar Crescent, Edinburgh, Midlothian EH10 5HW.

What does ABERLOUR PHARMACY LIMITED do?

toggle

ABERLOUR PHARMACY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for ABERLOUR PHARMACY LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.