CAVENDISH PHARMACIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 1HJ

Company number SC143405
Status Liquidation
Incorporation Date 24 March 1993
Company Type Private Limited Company
Address SCOTT HOUSE, 12/16 FREDERICK STREET, GLASGOW, G1 1HJ
Home Country United Kingdom
Nature of Business 5231 - Dispensing chemists
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Notice of final meeting of creditors; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Registered office changed on 26/03/02 from: 10 cavendish drive newton mearns glasgow G77 5NY. The most likely internet sites of CAVENDISH PHARMACIES LIMITED are www.cavendishpharmacies.co.uk, and www.cavendish-pharmacies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Bellgrove Rail Station is 0.9 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.3 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavendish Pharmacies Limited is a Private Limited Company. The company registration number is SC143405. Cavendish Pharmacies Limited has been working since 24 March 1993. The present status of the company is Liquidation. The registered address of Cavendish Pharmacies Limited is Scott House 12 16 Frederick Street Glasgow G1 1hj. . MITCHELL, Alistair Graham is a Secretary of the company. MITCHELL, Alistair Graham is a Director of the company. MITCHELL, Joyce Macdougall is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dispensing chemists".


Current Directors

Secretary
MITCHELL, Alistair Graham
Appointed Date: 24 March 1993

Director
MITCHELL, Alistair Graham
Appointed Date: 24 March 1993
71 years old

Director
MITCHELL, Joyce Macdougall
Appointed Date: 24 March 1993
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 March 1993
Appointed Date: 24 March 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 March 1993
Appointed Date: 24 March 1993

CAVENDISH PHARMACIES LIMITED Events

07 Jan 2005
Notice of final meeting of creditors
26 Mar 2002
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

26 Mar 2002
Registered office changed on 26/03/02 from: 10 cavendish drive newton mearns glasgow G77 5NY
25 Jan 2002
Accounts for a small company made up to 31 March 2000
23 May 2001
Return made up to 24/03/01; full list of members
...
... and 24 more events
29 Sep 1993
Partic of mort/charge *

25 Mar 1993
New secretary appointed;director resigned;new director appointed

25 Mar 1993
Secretary resigned;new director appointed

25 Mar 1993
Registered office changed on 25/03/93 from: 24 great king street edinburgh EH3 6QN

24 Mar 1993
Incorporation

CAVENDISH PHARMACIES LIMITED Charges

26 May 1997
Standard security
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Shop premises at 1 carmunnock road,mount florida,glasgow.
16 May 1997
Standard security
Delivered: 22 May 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 1067 cathcart road,glasgow.
6 May 1997
Floating charge
Delivered: 22 May 1997
Status: Satisfied on 11 April 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: Undertaking and all property and assets present and future…
4 October 1993
Standard security
Delivered: 18 October 1993
Status: Outstanding
Persons entitled: Statim Finance Limited
Description: Units 34/35 the avenue at mearns, newton mearns, glasgow…
4 October 1993
Standard security
Delivered: 18 October 1993
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited
Description: Units 34/35 the avenue at mearns, newton mearns, glasgow…
14 September 1993
Bond & floating charge
Delivered: 29 September 1993
Status: Satisfied on 19 December 1996
Persons entitled: Aah Pharmaceuticals Limited
Description: Undertaking and all property and assets present and future…
14 September 1993
Bond & floating charge
Delivered: 29 September 1993
Status: Satisfied on 25 November 1996
Persons entitled: Statim Finance Limited
Description: Undertaking and all property and assets present and future…