About

Registered Number: SC185507
Date of Incorporation: 29/04/1998 (26 years ago)
Company Status: Active
Registered Address: 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

 

The Central Pharmacy Ltd was registered on 29 April 1998 with its registered office in Edinburgh, it has a status of "Active". The companies directors are Gray, Rose, Joyce, Meriel Lucy Ann, Joyce, Anthony, Joyce, Martin Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Rose 29 April 1998 - 1
JOYCE, Anthony 29 April 1998 05 May 2004 1
JOYCE, Martin Patrick 29 April 1998 05 May 2004 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Meriel Lucy Ann 17 August 2000 06 June 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 July 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 07 January 2016
MR04 - N/A 25 May 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 07 February 2012
CH04 - Change of particulars for corporate secretary 25 October 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 30 April 2008
410(Scot) - N/A 12 October 2007
419a(Scot) - N/A 25 September 2007
419a(Scot) - N/A 25 September 2007
419a(Scot) - N/A 25 September 2007
363a - Annual Return 22 May 2007
410(Scot) - N/A 02 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 10 May 2006
225 - Change of Accounting Reference Date 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 23 November 2005
410(Scot) - N/A 27 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 05 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 August 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
AA - Annual Accounts 03 November 2003
AUD - Auditor's letter of resignation 29 October 2003
287 - Change in situation or address of Registered Office 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 24 October 2002
287 - Change in situation or address of Registered Office 23 September 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288c - Notice of change of directors or secretaries or in their particulars 08 May 2001
287 - Change in situation or address of Registered Office 12 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 27 July 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 30 March 1999
410(Scot) - N/A 08 October 1998
RESOLUTIONS - N/A 07 October 1998
225 - Change of Accounting Reference Date 08 September 1998
410(Scot) - N/A 02 July 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 04 October 2007 Fully Satisfied

N/A

Bond & floating charge 16 February 2007 Outstanding

N/A

Standard security 23 August 2005 Fully Satisfied

N/A

Floating charge 30 September 1998 Fully Satisfied

N/A

Standard security 23 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.