Having been setup in 1998, Garden's Pharmacy Ltd has its registered office in Elgin in Moray. The business has 2 directors. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARDEN, David George | 23 December 1998 | - | 1 |
GARDEN, Ruth | 23 December 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 23 August 2018 | |
AA - Annual Accounts | 21 November 2017 | |
CS01 - N/A | 20 November 2017 | |
MR01 - N/A | 28 September 2017 | |
MR01 - N/A | 07 July 2017 | |
MR01 - N/A | 07 July 2017 | |
MR04 - N/A | 25 April 2017 | |
MR04 - N/A | 25 April 2017 | |
MR04 - N/A | 25 April 2017 | |
MR04 - N/A | 15 April 2017 | |
MR04 - N/A | 15 April 2017 | |
MR01 - N/A | 04 April 2017 | |
MR01 - N/A | 04 April 2017 | |
MR01 - N/A | 28 March 2017 | |
CS01 - N/A | 21 November 2016 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 21 November 2014 | |
AA - Annual Accounts | 07 July 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 05 October 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 24 April 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 24 April 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 24 April 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 07 February 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 06 February 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 01 February 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 01 February 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 31 January 2012 | |
AR01 - Annual Return | 18 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 18 November 2010 | |
AD01 - Change of registered office address | 28 September 2010 | |
AA - Annual Accounts | 25 March 2010 | |
TM02 - Termination of appointment of secretary | 04 February 2010 | |
AR01 - Annual Return | 24 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH04 - Change of particulars for corporate secretary | 24 November 2009 | |
AD01 - Change of registered office address | 11 November 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 18 November 2008 | |
410(Scot) - N/A | 10 May 2008 | |
410(Scot) - N/A | 10 May 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 20 November 2007 | |
AA - Annual Accounts | 28 December 2006 | |
363a - Annual Return | 21 November 2006 | |
410(Scot) - N/A | 29 September 2006 | |
363a - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 22 December 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 24 December 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363a - Annual Return | 01 December 2003 | |
363a - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 30 December 2002 | |
363a - Annual Return | 29 November 2002 | |
363a - Annual Return | 18 January 2002 | |
AA - Annual Accounts | 23 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2001 | |
363a - Annual Return | 12 January 2001 | |
AA - Annual Accounts | 02 September 2000 | |
363a - Annual Return | 14 January 2000 | |
410(Scot) - N/A | 30 March 1999 | |
RESOLUTIONS - N/A | 11 March 1999 | |
RESOLUTIONS - N/A | 11 March 1999 | |
RESOLUTIONS - N/A | 11 March 1999 | |
RESOLUTIONS - N/A | 11 March 1999 | |
410(Scot) - N/A | 11 March 1999 | |
MEM/ARTS - N/A | 11 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 1999 | |
123 - Notice of increase in nominal capital | 11 March 1999 | |
225 - Change of Accounting Reference Date | 02 February 1999 | |
CERTNM - Change of name certificate | 13 January 1999 | |
288b - Notice of resignation of directors or secretaries | 11 January 1999 | |
288a - Notice of appointment of directors or secretaries | 11 January 1999 | |
288a - Notice of appointment of directors or secretaries | 11 January 1999 | |
NEWINC - New incorporation documents | 18 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2017 | Outstanding |
N/A |
A registered charge | 22 June 2017 | Outstanding |
N/A |
A registered charge | 22 June 2017 | Outstanding |
N/A |
A registered charge | 01 April 2017 | Fully Satisfied |
N/A |
A registered charge | 01 April 2017 | Fully Satisfied |
N/A |
A registered charge | 22 March 2017 | Outstanding |
N/A |
Standard security | 31 January 2012 | Fully Satisfied |
N/A |
Debenture | 26 January 2012 | Fully Satisfied |
N/A |
Floating charge | 26 January 2012 | Fully Satisfied |
N/A |
Standard security | 06 May 2008 | Fully Satisfied |
N/A |
Standard security | 06 May 2008 | Fully Satisfied |
N/A |
Bond & floating charge | 28 September 2006 | Fully Satisfied |
N/A |
Standard security | 18 March 1999 | Fully Satisfied |
N/A |
Bond & floating charge | 04 March 1999 | Fully Satisfied |
N/A |