CONNEL PHARMACY LIMITED
OBAN TAYNUILT CONSULTING AND PHARMACY LIMITED TAYNUILT CONSULTANCY AND PHARMACY LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » PA35 1JQ

Company number SC293868
Status Active
Incorporation Date 30 November 2005
Company Type Private Limited Company
Address ASH HILL LOCHANDHU ROAD, TAYNUILT, OBAN, ARGYLL, PA35 1JQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 5,999 . The most likely internet sites of CONNEL PHARMACY LIMITED are www.connelpharmacy.co.uk, and www.connel-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Falls of Cruachan Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connel Pharmacy Limited is a Private Limited Company. The company registration number is SC293868. Connel Pharmacy Limited has been working since 30 November 2005. The present status of the company is Active. The registered address of Connel Pharmacy Limited is Ash Hill Lochandhu Road Taynuilt Oban Argyll Pa35 1jq. . ROBINSON, Neil Alexander is a Director of the company. Secretary LYON, John Marechal, Dr has been resigned. Director BENNETT, Donna, Dr has been resigned. Director BENNETT, Neil Lachlan, Dr has been resigned. Director DAVIES, Allison Mochrie, Dr has been resigned. Director DAVIES, Andrew Martin has been resigned. Director LYON, Cheryl Anne has been resigned. Director LYON, John Marechal, Dr has been resigned. Director MCNULTY, John William has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
ROBINSON, Neil Alexander
Appointed Date: 15 January 2013
49 years old

Resigned Directors

Secretary
LYON, John Marechal, Dr
Resigned: 15 January 2013
Appointed Date: 30 November 2005

Director
BENNETT, Donna, Dr
Resigned: 15 January 2013
Appointed Date: 17 March 2011
56 years old

Director
BENNETT, Neil Lachlan, Dr
Resigned: 15 January 2013
Appointed Date: 30 November 2010
56 years old

Director
DAVIES, Allison Mochrie, Dr
Resigned: 15 January 2013
Appointed Date: 30 November 2010
68 years old

Director
DAVIES, Andrew Martin
Resigned: 15 January 2013
Appointed Date: 17 March 2011
69 years old

Director
LYON, Cheryl Anne
Resigned: 15 January 2013
Appointed Date: 17 March 2011
60 years old

Director
LYON, John Marechal, Dr
Resigned: 15 January 2013
Appointed Date: 30 November 2005
62 years old

Director
MCNULTY, John William
Resigned: 30 November 2010
Appointed Date: 30 November 2005
74 years old

Persons With Significant Control

Mrs Joanne Isabella Robinson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Neil Alexander Robinson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Arranfern Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CONNEL PHARMACY LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5,999

30 Jun 2015
Registered office address changed from Firglen Duncraggan Road Oban PA34 5DT to Ash Hill Lochandhu Road Taynuilt Oban Argyll PA35 1JQ on 30 June 2015
06 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
05 Jan 2007
Secretary's particulars changed;director's particulars changed
26 Jun 2006
Director's particulars changed
26 Jun 2006
Secretary's particulars changed;director's particulars changed
23 Mar 2006
Company name changed taynuilt consultancy and pharmac y LIMITED\certificate issued on 23/03/06
30 Nov 2005
Incorporation

CONNEL PHARMACY LIMITED Charges

16 January 2013
Floating charge
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…