LOMOND PHARMACY LIMITED
CUPAR

Hellopages » Fife » Fife » KY15 7BX

Company number SC345802
Status Active
Incorporation Date 16 July 2008
Company Type Private Limited Company
Address LOMOND PHARMACY BACK WYND, FALKLAND, CUPAR, FIFE, SCOTLAND, KY15 7BX
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of LOMOND PHARMACY LIMITED are www.lomondpharmacy.co.uk, and www.lomond-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Markinch Rail Station is 4.6 miles; to Glenrothes with Thornton Rail Station is 6.7 miles; to Lochgelly Rail Station is 9.1 miles; to Cowdenbeath Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lomond Pharmacy Limited is a Private Limited Company. The company registration number is SC345802. Lomond Pharmacy Limited has been working since 16 July 2008. The present status of the company is Active. The registered address of Lomond Pharmacy Limited is Lomond Pharmacy Back Wynd Falkland Cupar Fife Scotland Ky15 7bx. . KELLY, Raymond Anthony is a Secretary of the company. KELLY, Raymond Anthony is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Secretary KELLY, Karen Louise has been resigned. Director KELLY, Karen Louise has been resigned. Director REID, Marshall George has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
KELLY, Raymond Anthony
Appointed Date: 01 June 2015

Director
KELLY, Raymond Anthony
Appointed Date: 28 February 2011
50 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 16 July 2008
Appointed Date: 16 July 2008

Secretary
KELLY, Karen Louise
Resigned: 01 June 2015
Appointed Date: 16 July 2008

Director
KELLY, Karen Louise
Resigned: 01 June 2015
Appointed Date: 16 July 2008
48 years old

Director
REID, Marshall George
Resigned: 08 June 2012
Appointed Date: 16 July 2008
70 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 16 July 2008
Appointed Date: 16 July 2008

Persons With Significant Control

Mr Raymond Anthony Kelly
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

LOMOND PHARMACY LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Change of share class name or designation
04 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Aug 2016
Confirmation statement made on 13 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
26 Aug 2008
Director and secretary appointed karen james
22 Jul 2008
Appointment terminated director stephen mabbott LTD.
22 Jul 2008
Appointment terminated secretary brian reid LTD.
18 Jul 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

16 Jul 2008
Incorporation

LOMOND PHARMACY LIMITED Charges

3 July 2013
Charge code SC34 5802 0002
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
25 October 2011
Floating charge
Delivered: 3 November 2011
Status: Satisfied on 16 July 2013
Persons entitled: National Westminster Bank PLC
Description: Undertaking & all property & assets present & future…