About

Registered Number: SC383050
Date of Incorporation: 03/08/2010 (14 years and 8 months ago)
Company Status: Active
Registered Address: Gairloch Pharmacy The Old Bakery, Strath, Gairloch, Wester Ross, IV21 2BT

 

Two Lochs Dispensing Ltd was founded on 03 August 2010, it has a status of "Active". We don't currently know the number of employees at this company. There are 6 directors listed as Dryden, David James, Baptist, Christine, Mitchell, Donna, Ramsay, Jock Watson, Dr, Ramsay, Margaret Helen, Vickerstaff, Andrew for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRYDEN, David James 08 December 2016 - 1
BAPTIST, Christine 03 August 2010 08 December 2016 1
MITCHELL, Donna 03 August 2010 08 December 2016 1
RAMSAY, Jock Watson, Dr 16 May 2016 08 December 2016 1
RAMSAY, Margaret Helen 03 August 2010 08 December 2016 1
VICKERSTAFF, Andrew 03 August 2010 23 May 2012 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 23 June 2020
CH01 - Change of particulars for director 15 January 2020
PSC04 - N/A 15 January 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
PSC09 - N/A 21 September 2017
AA - Annual Accounts 13 April 2017
RESOLUTIONS - N/A 16 January 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
CS01 - N/A 12 August 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 20 August 2014
MR01 - N/A 24 May 2014
MR01 - N/A 14 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
TM01 - Termination of appointment of director 06 June 2012
AA - Annual Accounts 02 May 2012
AA01 - Change of accounting reference date 01 May 2012
AR01 - Annual Return 18 August 2011
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
SH01 - Return of Allotment of shares 17 August 2010
NEWINC - New incorporation documents 03 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2014 Outstanding

N/A

A registered charge 01 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.