UKBizDB.co.uk

BUCHANHAVEN PHARMACY LIMITED

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

This company is commonly known as Buchanhaven Pharmacy Limited. The company was founded 18 years ago and was given the registration number SC293941. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUCHANHAVEN PHARMACY LIMITED
Company Number:SC293941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2005
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Acumen Accountants And Advisors Limited, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX

Director31 October 2016Active
Beanacharan, Mains Of Kinmundy, Longside, Peterhead, AB42 4YX

Director01 December 2005Active
Beanacharan, Kinmundy Mains, Longside, AB42 4YX

Secretary01 December 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary01 December 2005Active
C/O Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary14 July 2010Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary19 November 2012Active
Whitehall House, Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary02 September 2016Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director31 October 2016Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 February 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director01 December 2005Active

People with Significant Control

Buchanhaven Holdings Limited
Notified on:29 November 2019
Status:Active
Country of residence:Scotland
Address:Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 50 to 75 percent as firm
Mr John Mitchell
Notified on:31 October 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Scotland
Address:Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Muir
Notified on:31 October 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:Scotland
Address:Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-05-02Address

Change registered office address company with date old address new address.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2021-01-14Address

Change registered office address company with date old address new address.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.