FARMPHARM LIMITED
EDINBURGH LINKS ONLINE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DB

Company number SC233078
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 12 HOPE STREET, EDINBURGH, EH2 4DB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of FARMPHARM LIMITED are www.farmpharm.co.uk, and www.farmpharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Farmpharm Limited is a Private Limited Company. The company registration number is SC233078. Farmpharm Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Farmpharm Limited is 12 Hope Street Edinburgh Eh2 4db. . BUCHER, Andrew Michael is a Director of the company. RETZIGNAC, Ivan Alexis is a Director of the company. Secretary MOLLISON, Neil Albert has been resigned. Secretary SAYER, Christopher has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director DARLINGTON, John William Edward has been resigned. Director FORTH, Catriona has been resigned. Director MCLAREN, Robert has been resigned. Director MELVILLE, Alan George has been resigned. Director MELVILLE, Grace Lindsay has been resigned. Director MOLLISON, Gillian has been resigned. Director MOLLISON, Neil Albert has been resigned. Director WATSON, Bridget Jane has been resigned. Director WATSON, Glen Charles has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
BUCHER, Andrew Michael
Appointed Date: 01 April 2011
55 years old

Director
RETZIGNAC, Ivan Alexis
Appointed Date: 01 April 2011
51 years old

Resigned Directors

Secretary
MOLLISON, Neil Albert
Resigned: 01 April 2011
Appointed Date: 07 June 2005

Secretary
SAYER, Christopher
Resigned: 07 June 2005
Appointed Date: 09 August 2002

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 09 August 2002
Appointed Date: 20 June 2002

Director
DARLINGTON, John William Edward
Resigned: 19 September 2009
Appointed Date: 20 December 2004
71 years old

Director
FORTH, Catriona
Resigned: 11 July 2005
Appointed Date: 14 January 2004
66 years old

Director
MCLAREN, Robert
Resigned: 07 January 2008
Appointed Date: 11 July 2005
91 years old

Director
MELVILLE, Alan George
Resigned: 01 April 2011
Appointed Date: 09 August 2002
74 years old

Director
MELVILLE, Grace Lindsay
Resigned: 07 December 2003
Appointed Date: 26 June 2002
72 years old

Director
MOLLISON, Gillian
Resigned: 03 December 2003
Appointed Date: 26 June 2002
62 years old

Director
MOLLISON, Neil Albert
Resigned: 01 April 2011
Appointed Date: 26 June 2002
65 years old

Director
WATSON, Bridget Jane
Resigned: 06 December 2003
Appointed Date: 26 June 2002
58 years old

Director
WATSON, Glen Charles
Resigned: 01 April 2011
Appointed Date: 26 June 2002
59 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 09 August 2002
Appointed Date: 20 June 2002

Persons With Significant Control

Kokoba Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARMPHARM LIMITED Events

14 Feb 2017
Audit exemption subsidiary accounts made up to 31 December 2015
14 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
22 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
22 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
...
... and 90 more events
12 Aug 2002
New director appointed
12 Aug 2002
New director appointed
12 Aug 2002
New director appointed
12 Aug 2002
New director appointed
20 Jun 2002
Incorporation

FARMPHARM LIMITED Charges

27 March 2008
Standard security
Delivered: 4 April 2008
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 21 macmerry industrial estate tranent ELN768 under…
10 March 2008
Bond & floating charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
3 November 2006
Bond & floating charge
Delivered: 11 November 2006
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…