UKBizDB.co.uk

ROSEWELL PHARMACY LTD

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

This company is commonly known as Rosewell Pharmacy Ltd. The company was founded 17 years ago and was given the registration number SC324192. The firm's registered office is in EDINBURGH. You can find them at 19 Clermiston Road North, , Edinburgh, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ROSEWELL PHARMACY LTD
Company Number:SC324192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2007
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:19 Clermiston Road North, Edinburgh, Scotland, EH4 7BL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Lochleven Road, Lochore, Lochgelly, Scotland, KY5 8DA

Director02 September 2019Active
60, Lochleven Road, Lochore, Lochgelly, Scotland, KY5 8DA

Director02 September 2019Active
26, Fishermans Walk, Stirling, Scotland, FK9 5GG

Secretary22 May 2007Active
Suite 8, 2 Commercial Street, Leith, Edinburgh, EH6 6JA

Corporate Secretary22 May 2007Active
27, Muir Road, Lochgelly, Scotland, KY5 9HH

Director01 October 2007Active
Suite 8, 2 Commercial Street, Leith, Edinburgh, EH6 6JA

Director22 May 2007Active
2, Crofthead, Tillicoultry, United Kingdom, FK13 6AL

Director22 May 2007Active
19 Maclean Crescent, Alva, FK12 5ND

Director01 October 2007Active
26, Fishermans Walk, Stirling, Scotland, FK9 5GG

Director22 May 2007Active
19 Mclean Crescent, Alva, FK12 5ND

Director22 May 2007Active

People with Significant Control

Barrie Dear Limited
Notified on:02 September 2019
Status:Active
Country of residence:Scotland
Address:19, Clermiston Road North, Edinburgh, Scotland, EH4 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Andrew Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:Scotland
Address:19, Clermiston Road North, Edinburgh, Scotland, EH4 7BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan John Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:Scotland
Address:19, Clermiston Road North, Edinburgh, Scotland, EH4 7BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Susan Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:Scotland
Address:19, Clermiston Road North, Edinburgh, Scotland, EH4 7BL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2022-10-14Address

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

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Accounts

Change account reference date company current extended.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.