Having been setup in 1994, Gaelpharm Ltd has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLAGHER, Robert Oliver | 14 July 1994 | 30 March 1998 | 1 |
HICKEY, Maurice Robert | 14 July 1994 | 02 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORNTONS LAW LLP | 02 September 2016 | - | 1 |
HICKEY, Margaret | 30 March 1998 | 02 February 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
CH01 - Change of particulars for director | 16 March 2020 | |
TM01 - Termination of appointment of director | 05 March 2020 | |
TM01 - Termination of appointment of director | 04 March 2020 | |
TM01 - Termination of appointment of director | 04 March 2020 | |
CH01 - Change of particulars for director | 06 February 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 19 March 2018 | |
CH01 - Change of particulars for director | 13 March 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 05 April 2017 | |
MR01 - N/A | 17 March 2017 | |
AD01 - Change of registered office address | 23 November 2016 | |
AP01 - Appointment of director | 16 November 2016 | |
AP01 - Appointment of director | 16 November 2016 | |
AA - Annual Accounts | 03 November 2016 | |
AP04 - Appointment of corporate secretary | 30 September 2016 | |
TM02 - Termination of appointment of secretary | 30 September 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 12 November 2015 | |
MR04 - N/A | 30 October 2015 | |
AD01 - Change of registered office address | 30 July 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AP04 - Appointment of corporate secretary | 23 March 2015 | |
TM02 - Termination of appointment of secretary | 23 March 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 02 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AP04 - Appointment of corporate secretary | 06 March 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
AD01 - Change of registered office address | 06 March 2012 | |
TM02 - Termination of appointment of secretary | 06 March 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
MG01 - Particulars of a mortgage or charge | 06 March 2012 | |
AA01 - Change of accounting reference date | 22 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
MG01 - Particulars of a mortgage or charge | 21 February 2012 | |
MG01 - Particulars of a mortgage or charge | 15 February 2012 | |
MG01 - Particulars of a mortgage or charge | 15 February 2012 | |
AA - Annual Accounts | 18 July 2011 | |
AA01 - Change of accounting reference date | 13 July 2011 | |
AR01 - Annual Return | 21 May 2011 | |
CH01 - Change of particulars for director | 21 May 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 28 March 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 27 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2008 | |
395 - Particulars of a mortgage or charge | 03 June 2008 | |
363a - Annual Return | 24 March 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 13 December 2005 | |
363s - Annual Return | 08 April 2005 | |
287 - Change in situation or address of Registered Office | 09 February 2005 | |
CERTNM - Change of name certificate | 07 February 2005 | |
AA - Annual Accounts | 02 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2004 | |
363s - Annual Return | 01 April 2004 | |
AA - Annual Accounts | 24 February 2004 | |
363s - Annual Return | 27 May 2003 | |
395 - Particulars of a mortgage or charge | 29 November 2002 | |
395 - Particulars of a mortgage or charge | 27 November 2002 | |
395 - Particulars of a mortgage or charge | 08 November 2002 | |
AA - Annual Accounts | 07 November 2002 | |
363s - Annual Return | 01 May 2002 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 22 March 2001 | |
225 - Change of Accounting Reference Date | 01 September 2000 | |
395 - Particulars of a mortgage or charge | 30 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2000 | |
363s - Annual Return | 13 April 2000 | |
395 - Particulars of a mortgage or charge | 03 February 2000 | |
AA - Annual Accounts | 25 January 2000 | |
363s - Annual Return | 07 July 1999 | |
AA - Annual Accounts | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 06 July 1999 | |
AA - Annual Accounts | 19 June 1998 | |
363s - Annual Return | 19 June 1998 | |
RESOLUTIONS - N/A | 02 June 1998 | |
RESOLUTIONS - N/A | 02 June 1998 | |
169 - Return by a company purchasing its own shares | 02 June 1998 | |
169 - Return by a company purchasing its own shares | 23 February 1998 | |
RESOLUTIONS - N/A | 03 February 1998 | |
MEM/ARTS - N/A | 15 April 1997 | |
363s - Annual Return | 21 March 1997 | |
AA - Annual Accounts | 21 March 1997 | |
RESOLUTIONS - N/A | 12 December 1996 | |
RESOLUTIONS - N/A | 12 December 1996 | |
RESOLUTIONS - N/A | 12 December 1996 | |
RESOLUTIONS - N/A | 12 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 1996 | |
123 - Notice of increase in nominal capital | 12 December 1996 | |
288 - N/A | 15 July 1996 | |
288 - N/A | 15 July 1996 | |
363s - Annual Return | 16 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1996 | |
AA - Annual Accounts | 02 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1995 | |
363a - Annual Return | 18 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 08 December 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 November 1994 | |
RESOLUTIONS - N/A | 03 November 1994 | |
MEM/ARTS - N/A | 03 November 1994 | |
CERTNM - Change of name certificate | 22 August 1994 | |
CERTNM - Change of name certificate | 22 August 1994 | |
287 - Change in situation or address of Registered Office | 07 August 1994 | |
288 - N/A | 07 August 1994 | |
288 - N/A | 07 August 1994 | |
288 - N/A | 07 August 1994 | |
288 - N/A | 07 August 1994 | |
NEWINC - New incorporation documents | 17 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 March 2017 | Outstanding |
N/A |
Standard security executed on 2ND february 2012 | 17 February 2012 | Fully Satisfied |
N/A |
Standard security | 15 February 2012 | Outstanding |
N/A |
Debenture | 02 February 2012 | Outstanding |
N/A |
Floating charge | 02 February 2012 | Outstanding |
N/A |
Standard security | 21 April 2008 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 2ND december 2005 and | 29 October 2004 | Fully Satisfied |
N/A |
Debenture | 09 November 2002 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 15TH november 2002 | 09 November 2002 | Fully Satisfied |
N/A |
Debenture | 28 October 2002 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 17 may 2000 | 24 April 2000 | Fully Satisfied |
N/A |
Debenture | 31 January 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 29 November 1994 | Fully Satisfied |
N/A |