UKBizDB.co.uk

GAELPHARM LTD

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

This company is commonly known as Gaelpharm Ltd. The company was founded 30 years ago and was given the registration number 02909396. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:GAELPHARM LTD
Company Number:02909396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:The Cube, Barrack Road, Newcastle Upon Tyne, Tyne & Wear, England, NE4 6DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

Director02 February 2012Active
Tigh Na Coille, Alexandra Terrace, Forres, IV36 1DJ

Secretary30 March 1998Active
31 Eastfield Crescent, Higher Compton, Plymouth, PL3 5JX

Secretary31 May 1996Active
1a Rockingham Road, Mannamead, Plymouth, PL3 5BN

Secretary14 July 1994Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary02 February 2012Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary23 March 2015Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary02 September 2016Active
67 ;Lower Compton Road, Mannamead, Plymouth,

Director14 July 1994Active
Kyle Pharmacy, Station Road, Kyle, IV40 8AE

Director14 July 1994Active
1a Rockingham Road, Mannamead, Plymouth, PL3 5BN

Director14 July 1994Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director31 October 2016Active
Coleburn House, Longmorn, Elgin, United Kingdom, IV30 8SN

Director02 February 2012Active

People with Significant Control

Buchanhaven Pharmacy Limited
Notified on:06 April 2016
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
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Address

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

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-05Officers

Termination director company.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Change person director company.

Download
2017-10-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.