About

Registered Number: SC191254
Date of Incorporation: 18/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Commerce House, South Street, Elgin, Moray, IV30 1JE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDEN, David George 23 December 1998 - 1
GARDEN, Ruth 23 December 1998 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.