Warning: file_put_contents(c/1d43978ab19a6706fe19bac8f364ad35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Farmpharm Limited, EH2 4DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FARMPHARM LIMITED

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

This company is commonly known as Farmpharm Limited. The company was founded 21 years ago and was given the registration number SC233078. The firm's registered office is in EDINBURGH. You can find them at 12 Hope Street, , Edinburgh, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FARMPHARM LIMITED
Company Number:SC233078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2002
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:12 Hope Street, Edinburgh, EH2 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hope Street, Edinburgh, EH2 4DB

Director14 November 2019Active
Sunnybank, 35 Hope Park, Haddington, EH41 3AH

Secretary07 June 2005Active
45 Moray Place, Edinburgh, EH3 6BQ

Secretary09 August 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary20 June 2002Active
Unit 11, The Courtyard, 100 Villiers Road, London, England, NW2 5PJ

Director01 April 2011Active
36 Boggs Holdings, Pencaitland, Tranent, EH34 5BD

Director20 December 2004Active
12, Hope Street, Edinburgh, EH2 4DB

Director04 September 2017Active
19 Robertson Bank, Gorebridge, EH23 4JT

Director14 January 2004Active
Lethendry, North Road, Dunbar, EH42 1AY

Director11 July 2005Active
13 Macnair Avenue, North Berwick, EH39 4QY

Director09 August 2002Active
13 Macnair Avenue, North Berwick, EH39 4QY

Director26 June 2002Active
Sunnybank, Hope Park, Haddington, EH41 3AH

Director26 June 2002Active
Mayfield, 7 Park Lane, Haddington, EH41 4EH

Director26 June 2002Active
Unit 11, The Courtyard, 100 Villiers Road, London, England, NW2 5PJ

Director01 April 2011Active
Mayfield, East Links Road, Gullane, EH31 2AF

Director26 June 2002Active
Mayfield, East Links Road, Gullane, EH31 2AF

Director26 June 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director20 June 2002Active

People with Significant Control

Kokoba Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Grays Inn House, 127 Clerkenwell Road, London, England, EC1R 5DB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-21Accounts

Accounts with accounts type dormant.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-02-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-02-14Accounts

Legacy.

Download
2016-11-22Other

Legacy.

Download

Copyright © 2024. All rights reserved.