JOHN ROSS (CHEMISTS) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1PS

Company number SC209292
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address 12-16 ALBYN PLACE, ABERDEEN, AB10 1PS
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 30 November 2015; Confirmation statement made on 14 July 2016 with updates; Full accounts made up to 30 November 2014. The most likely internet sites of JOHN ROSS (CHEMISTS) LIMITED are www.johnrosschemists.co.uk, and www.john-ross-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Ross Chemists Limited is a Private Limited Company. The company registration number is SC209292. John Ross Chemists Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of John Ross Chemists Limited is 12 16 Albyn Place Aberdeen Ab10 1ps. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. HARROLD, Carmen Helen is a Director of the company. ROSS, John is a Director of the company. Director FOWLER, Joyce Lynn has been resigned. Director OGSTON, Graeme Leslie has been resigned. Director PIEROG, Marion Elaine has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Appointed Date: 14 July 2000

Director
HARROLD, Carmen Helen
Appointed Date: 26 January 2015
59 years old

Director
ROSS, John
Appointed Date: 14 July 2000
70 years old

Resigned Directors

Director
FOWLER, Joyce Lynn
Resigned: 08 July 2011
Appointed Date: 20 August 2003
63 years old

Director
OGSTON, Graeme Leslie
Resigned: 14 July 2000
Appointed Date: 14 July 2000
76 years old

Director
PIEROG, Marion Elaine
Resigned: 03 September 2004
Appointed Date: 04 December 2002
55 years old

Persons With Significant Control

John Ross
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

JOHN ROSS (CHEMISTS) LIMITED Events

02 Sep 2016
Full accounts made up to 30 November 2015
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
03 Sep 2015
Full accounts made up to 30 November 2014
17 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

02 Feb 2015
Director's details changed for John Ross on 12 August 2010
...
... and 50 more events
18 Jul 2001
Partic of mort/charge *
02 Jul 2001
Partic of mort/charge *
19 Jul 2000
Director resigned
19 Jul 2000
New director appointed
14 Jul 2000
Incorporation

JOHN ROSS (CHEMISTS) LIMITED Charges

18 February 2009
Standard security
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 10 high street, ardersier, inverness INV15272.
29 December 2008
Standard security
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Rockview and fyvie post office, fyvie, turriff ABN25281.
3 September 2008
Standard security
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 152 high street, montrose ANG51949.
18 August 2008
Bond & floating charge
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited and Another
Description: Undertaking & all property & assets present & future…
5 May 2003
Standard security
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: The ground floor shop premises at and known as 109 hayton…
12 June 2002
Standard security
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 34 queen street, lossiemouth, moray.
25 September 2001
Standard security
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 1 charleston court, kinmylies, inverness.
13 July 2001
Standard security
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 1 the square, kintore, aberdeenshire.
27 June 2001
Bond & floating charge
Delivered: 2 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…