THE CENTRAL PHARMACY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4AD

Company number SC185507
Status Active
Incorporation Date 29 April 1998
Company Type Private Limited Company
Address 5TH FLOOR, 125 PRINCES STREET, EDINBURGH, EH2 4AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE CENTRAL PHARMACY LIMITED are www.thecentralpharmacy.co.uk, and www.the-central-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The Central Pharmacy Limited is a Private Limited Company. The company registration number is SC185507. The Central Pharmacy Limited has been working since 29 April 1998. The present status of the company is Active. The registered address of The Central Pharmacy Limited is 5th Floor 125 Princes Street Edinburgh Eh2 4ad. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. GRAY, Rose is a Director of the company. Secretary JOYCE, Meriel Lucy Ann has been resigned. Secretary TAYLOR, John James has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director JOYCE, Anthony has been resigned. Director JOYCE, Martin Patrick has been resigned. Director TAYLOR, John James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 06 June 2003

Director
GRAY, Rose
Appointed Date: 29 April 1998
68 years old

Resigned Directors

Secretary
JOYCE, Meriel Lucy Ann
Resigned: 06 June 2003
Appointed Date: 17 August 2000

Secretary
TAYLOR, John James
Resigned: 17 August 2000
Appointed Date: 29 April 1998

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 29 April 1998
Appointed Date: 29 April 1998

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 29 April 1998
Appointed Date: 29 April 1998

Director
JOYCE, Anthony
Resigned: 05 May 2004
Appointed Date: 29 April 1998
72 years old

Director
JOYCE, Martin Patrick
Resigned: 05 May 2004
Appointed Date: 29 April 1998
74 years old

Director
TAYLOR, John James
Resigned: 08 April 2000
Appointed Date: 29 April 1998
64 years old

THE CENTRAL PHARMACY LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
25 May 2015
Satisfaction of charge 5 in full
22 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2

...
... and 65 more events
19 May 1998
New secretary appointed;new director appointed
19 May 1998
New director appointed
19 May 1998
New director appointed
19 May 1998
New director appointed
29 Apr 1998
Incorporation

THE CENTRAL PHARMACY LIMITED Charges

4 October 2007
Standard security
Delivered: 12 October 2007
Status: Satisfied on 25 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 23/27 rodger street, anstruther.
16 February 2007
Bond & floating charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 August 2005
Standard security
Delivered: 27 August 2005
Status: Satisfied on 25 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 tron court, tullibody, alloa CLK3695.
30 September 1998
Floating charge
Delivered: 8 October 1998
Status: Satisfied on 25 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 June 1998
Standard security
Delivered: 2 July 1998
Status: Satisfied on 25 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 tron court,tullibody.