About

Registered Number: SC281518
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 19 Smith's Place, Leith Walk, Edinburgh, EH6 8NU,

 

Woodside Pharmacy Ltd was registered on 14 March 2005 and are based in Edinburgh, it's status is listed as "Active". The current directors of the organisation are Valentine, Dianne Davidson, Cumming, Charles Nigel Coulson, Shimmins, Juliette Richmond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Charles Nigel Coulson 02 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
VALENTINE, Dianne Davidson 02 September 2019 - 1
SHIMMINS, Juliette Richmond 14 March 2005 11 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
PARENT_ACC - N/A 24 September 2020
AGREEMENT2 - N/A 24 September 2020
GUARANTEE2 - N/A 24 September 2020
AA01 - Change of accounting reference date 29 April 2020
CS01 - N/A 12 February 2020
AD01 - Change of registered office address 12 February 2020
AP01 - Appointment of director 04 September 2019
PSC02 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
AP03 - Appointment of secretary 04 September 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
MR04 - N/A 28 August 2019
MR04 - N/A 28 August 2019
MR04 - N/A 27 August 2019
MR04 - N/A 23 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
RP04 - N/A 04 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 17 March 2015
AA - Annual Accounts 02 June 2014
RP04 - N/A 12 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 25 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 27 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 July 2011
SH01 - Return of Allotment of shares 08 July 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 07 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
363a - Annual Return 14 April 2009
353 - Register of members 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 16 April 2007
287 - Change in situation or address of Registered Office 12 March 2007
AA - Annual Accounts 08 September 2006
225 - Change of Accounting Reference Date 08 September 2006
225 - Change of Accounting Reference Date 30 August 2006
363a - Annual Return 11 April 2006
410(Scot) - N/A 20 January 2006
410(Scot) - N/A 12 October 2005
410(Scot) - N/A 07 October 2005
410(Scot) - N/A 07 October 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 31 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 18 January 2006 Fully Satisfied

N/A

Standard security 07 October 2005 Fully Satisfied

N/A

Assignation of goodwill 30 September 2005 Fully Satisfied

N/A

Floating charge 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.