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.
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 |
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 |
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 |