Company number SC296036
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address MARCHMONT PHARMACY, 26 MARCHMONT ROAD, EDINBURGH, EH9 1HZ
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 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge SC2960360011, created on 20 December 2016. The most likely internet sites of LUNN PHARMACY LIMITED are www.lunnpharmacy.co.uk, and www.lunn-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Lunn Pharmacy Limited is a Private Limited Company.
The company registration number is SC296036. Lunn Pharmacy Limited has been working since 25 January 2006.
The present status of the company is Active. The registered address of Lunn Pharmacy Limited is Marchmont Pharmacy 26 Marchmont Road Edinburgh Eh9 1hz. . LUNN, Laura Jayne is a Secretary of the company. LUNN, Andrew is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006
Persons With Significant Control
Mr Andrew Lunn
Notified on: 25 January 2017
46 years old
Nature of control: Ownership of shares – 75% or more
LUNN PHARMACY LIMITED Events
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Registration of charge SC2960360011, created on 20 December 2016
23 Dec 2016
Satisfaction of charge SC2960360010 in full
04 Oct 2016
Statement of capital following an allotment of shares on 22 September 2016
...
... and 43 more events
30 Mar 2006
Partic of mort/charge *
03 Mar 2006
Accounting reference date extended from 31/01/07 to 31/03/07
28 Feb 2006
Partic of mort/charge *
25 Jan 2006
Secretary resigned
25 Jan 2006
Incorporation
20 December 2016
Charge code SC29 6036 0011
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Number 64 north street, ratho in the district of the city…
22 June 2016
Charge code SC29 6036 0010
Delivered: 4 July 2016
Status: Satisfied
on 23 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop known as and forming 64 north street, ratho being…
24 May 2016
Charge code SC29 6036 0009
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Aegon policy no. L0199187093…
23 February 2016
Charge code SC29 6036 0008
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 bridge street, east linton ELN11209…
23 February 2016
Charge code SC29 6036 0007
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 marchmont road, edinburgh MID88037…
11 February 2016
Charge code SC29 6036 0005
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
4 February 2016
Charge code SC29 6036 0006
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
10 October 2007
Standard security
Delivered: 25 October 2007
Status: Satisfied
on 22 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises, 2 craiglockhart road north, edinburgh.
23 March 2006
Standard security
Delivered: 30 March 2006
Status: Satisfied
on 22 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 marchmont road, edinburgh.
23 March 2006
Standard security
Delivered: 30 March 2006
Status: Satisfied
on 22 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 bridge street, east linton.
14 February 2006
Floating charge
Delivered: 28 February 2006
Status: Satisfied
on 22 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…