MITCHELLS CHEMIST LIMITED
SUTHERLAND

Hellopages » Highland » Highland » IV25 3SH

Company number SC215322
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address HIGH STREET, DORNOCH, SUTHERLAND, IV25 3SH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2 . The most likely internet sites of MITCHELLS CHEMIST LIMITED are www.mitchellschemist.co.uk, and www.mitchells-chemist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Golspie Rail Station is 6.5 miles; to Fearn Rail Station is 7.2 miles; to Dunrobin Castle Rail Station is 7.8 miles; to Rogart Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchells Chemist Limited is a Private Limited Company. The company registration number is SC215322. Mitchells Chemist Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of Mitchells Chemist Limited is High Street Dornoch Sutherland Iv25 3sh. . DIXON, Lucy Anne is a Secretary of the company. DIXON, Gareth George Irwin is a Director of the company. DIXON, Lucy Anne is a Director of the company. Secretary MITCHELL, Caroline Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MITCHELL, Caroline Margaret has been resigned. Director MITCHELL, Graham Edwin David has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DIXON, Lucy Anne
Appointed Date: 04 December 2006

Director
DIXON, Gareth George Irwin
Appointed Date: 04 December 2006
46 years old

Director
DIXON, Lucy Anne
Appointed Date: 04 December 2006
45 years old

Resigned Directors

Secretary
MITCHELL, Caroline Margaret
Resigned: 04 December 2006
Appointed Date: 01 February 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Director
MITCHELL, Caroline Margaret
Resigned: 04 December 2006
Appointed Date: 01 February 2001
71 years old

Director
MITCHELL, Graham Edwin David
Resigned: 04 December 2006
Appointed Date: 01 February 2001
74 years old

Persons With Significant Control

Mr Gareth George Irwin Dixon
Notified on: 1 February 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Anne Dixon
Notified on: 1 February 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MITCHELLS CHEMIST LIMITED Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 29 February 2016
12 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

25 Jun 2015
Total exemption small company accounts made up to 28 February 2015
04 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 45 more events
05 Feb 2002
Return made up to 01/02/02; full list of members
09 Jul 2001
Partic of mort/charge *
22 Feb 2001
Ad 01/02/01--------- £ si 1@1=1 £ ic 1/2
07 Feb 2001
Secretary resigned
01 Feb 2001
Incorporation

MITCHELLS CHEMIST LIMITED Charges

10 January 2007
Standard security
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tenants interest in and to a lease of the pharmacy high…
7 December 2006
Bond & floating charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Aah Pharmaceuticals LTD and Another
Description: Undertaking and all property and assets present and future…
4 December 2006
Assignation of goodwill
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Thwe goodwill, custom and connection of the company in…
4 December 2006
Floating charge
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
2 July 2001
Bond & floating charge
Delivered: 9 July 2001
Status: Satisfied on 4 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…