MACBRIDE PHARMACY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 8NU

Company number SC251913
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 19 SMITHS PLACE, LEITH, EDINBURGH, MIDLOTHIAN, EH6 8NU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-nine 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 MACBRIDE PHARMACY LIMITED are www.macbridepharmacy.co.uk, and www.macbride-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Macbride Pharmacy Limited is a Private Limited Company. The company registration number is SC251913. Macbride Pharmacy Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Macbride Pharmacy Limited is 19 Smiths Place Leith Edinburgh Midlothian Eh6 8nu. . VALENTINE, Dianne Davidson is a Secretary of the company. CUMMING, Charles Nigel Coulson is a Director of the company. Secretary MACBRIDE, Patricia Carole has been resigned. Secretary O'TOOLE, Moira has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director JESS, Norman Walker has been resigned. Director MACBRIDE, Graeme has been resigned. Director MACBRIDE, Graeme has been resigned. Director MACBRIDE, Patricia Carole has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
VALENTINE, Dianne Davidson
Appointed Date: 11 May 2015

Director
CUMMING, Charles Nigel Coulson
Appointed Date: 30 April 2007
72 years old

Resigned Directors

Secretary
MACBRIDE, Patricia Carole
Resigned: 30 April 2007
Appointed Date: 27 June 2003

Secretary
O'TOOLE, Moira
Resigned: 11 May 2015
Appointed Date: 30 April 2007

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Director
JESS, Norman Walker
Resigned: 30 June 2013
Appointed Date: 30 April 2007
82 years old

Director
MACBRIDE, Graeme
Resigned: 27 June 2014
Appointed Date: 11 May 2007
71 years old

Director
MACBRIDE, Graeme
Resigned: 30 April 2007
Appointed Date: 27 June 2003
71 years old

Director
MACBRIDE, Patricia Carole
Resigned: 30 April 2007
Appointed Date: 27 June 2003
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 June 2003
Appointed Date: 27 June 2003

MACBRIDE PHARMACY LIMITED Events

16 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
16 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
16 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
16 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
30 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,000

...
... and 49 more events
11 Jul 2003
New secretary appointed;new director appointed
11 Jul 2003
Ad 01/07/03--------- £ si 4998@1=4998 £ ic 2/5000
02 Jul 2003
Director resigned
02 Jul 2003
Secretary resigned
27 Jun 2003
Incorporation

MACBRIDE PHARMACY LIMITED Charges

6 November 2014
Charge code SC25 1913 0002
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
30 May 2008
Floating charge
Delivered: 9 June 2008
Status: Satisfied on 5 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…