UKBizDB.co.uk

AITKEN PHARMACY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aitken Pharmacy Limited. The company was founded 23 years ago and was given the registration number SC219159. The firm's registered office is in EAST LOTHIAN. You can find them at 67 High Street, Dunbar, East Lothian, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:AITKEN PHARMACY LIMITED
Company Number:SC219159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2001
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:67 High Street, Dunbar, East Lothian, EH42 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 High Street, Dunbar, East Lothian, EH42 1EW

Director01 March 2022Active
67 High Street, Dunbar, East Lothian, EH42 1EW

Director01 March 2022Active
67 High Street, Dunbar, East Lothian, EH42 1EW

Director01 March 2022Active
67 High Street, Dunbar, East Lothian, EH42 1EW

Director01 March 2022Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary15 May 2001Active
Cherrywood, 7 Winterfield Place, Dunbar, EH42 1QQ

Secretary15 May 2001Active
Cherrywood, 7 Winterfield Place, Belhaven, Dunbar, EH42 1QQ

Director15 May 2001Active
Cherrywood, 7 Winterfield Place, Dunbar, EH42 1QQ

Director15 May 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director15 May 2001Active

People with Significant Control

G.L.M. Romanes Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:8, Market Square, Duns, United Kingdom, TD11 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pamela Anne Coventry
Notified on:15 May 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:Scotland
Address:Cherrywood, 7 Winterfield Place, Dunbar, Scotland, EH42 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Gordon William Coventry
Notified on:15 May 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:Scotland
Address:Cherrywood, 7 Winterfield Place, Dunbar, Scotland, EH42 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-04Dissolution

Dissolution application strike off company.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Accounts

Change account reference date company previous shortened.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Capital

Capital alter shares subdivision.

Download
2021-03-24Capital

Capital allotment shares.

Download
2021-03-22Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.