Company number 02909396
Status Active
Incorporation Date 17 March 1994
Company Type Private Limited Company
Address SINTONS LLP, THE CUBE, BARRACK ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, ENGLAND, NE4 6DB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to C/O Sintons Llp the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB on 23 November 2016; Appointment of Mrs Elaine Muir as a director on 31 October 2016; Appointment of Mr John Mitchell as a director on 31 October 2016. The most likely internet sites of GAELPHARM LTD are www.gaelpharm.co.uk, and www.gaelpharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Gaelpharm Ltd is a Private Limited Company.
The company registration number is 02909396. Gaelpharm Ltd has been working since 17 March 1994.
The present status of the company is Active. The registered address of Gaelpharm Ltd is Sintons Llp The Cube Barrack Road Newcastle Upon Tyne Tyne Wear England Ne4 6db. . THORNTONS LAW LLP is a Secretary of the company. MELROSE, Samantha is a Director of the company. MITCHELL, John is a Director of the company. MUIR, Elaine is a Director of the company. WINCHESTER, Dale is a Director of the company. Secretary HICKEY, Margaret has been resigned. Secretary HICKEY, Maurice Robert has been resigned. Secretary KAYE, David Francis has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director GALLAGHER, Robert Oliver has been resigned. Director HICKEY, Maurice Robert has been resigned. Director KAYE, David Francis has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Secretary
THORNTONS LAW LLP
Appointed Date: 02 September 2016
Resigned Directors
Secretary
MD SECRETARIES LIMITED
Resigned: 23 March 2015
Appointed Date: 02 February 2012
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 02 September 2016
Appointed Date: 23 March 2015
GAELPHARM LTD Events
23 Nov 2016
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to C/O Sintons Llp the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB on 23 November 2016
16 Nov 2016
Appointment of Mrs Elaine Muir as a director on 31 October 2016
16 Nov 2016
Appointment of Mr John Mitchell as a director on 31 October 2016
03 Nov 2016
Full accounts made up to 31 January 2016
30 Sep 2016
Appointment of Thorntons Law Llp as a secretary on 2 September 2016
...
... and 107 more events
07 Aug 1994
New secretary appointed;director resigned;new director appointed
07 Aug 1994
Secretary resigned;director resigned;new director appointed
07 Aug 1994
Secretary resigned;director resigned
07 Aug 1994
Director resigned;new director appointed
17 Mar 1994
Incorporation
17 February 2012
Standard security executed on 2ND february 2012
Delivered: 21 February 2012
Status: Satisfied
on 30 October 2015
Persons entitled: Maurice Robert Hickey
Description: All and whole the subjects k/a and forming kyle pharmacy…
15 February 2012
Standard security
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole kyle pharmacy station road kyle ross-shire…
2 February 2012
Debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
2 February 2012
Floating charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
21 April 2008
Standard security
Delivered: 3 June 2008
Status: Satisfied
on 15 February 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Kyle pharmacy station road kyle t/no ROS3427.
29 October 2004
A standard security which was presented for registration in scotland on the 2ND december 2005 and
Delivered: 13 December 2005
Status: Satisfied
on 15 February 2012
Persons entitled: Medical Finance (Bristol) Limited
Description: The property k/a kyle pharmacy, station road, kyle of…
9 November 2002
Debenture
Delivered: 29 November 2002
Status: Satisfied
on 7 November 2008
Persons entitled: Medical Finance (Bristol) Limited
Description: Undertaking and all property and assets present and future…
9 November 2002
A standard security which was presented for registration in scotland on the 15TH november 2002
Delivered: 27 November 2002
Status: Satisfied
on 15 February 2012
Persons entitled: Medical Finance (Bristol) Limited
Description: 99 high street forres.
28 October 2002
Debenture
Delivered: 8 November 2002
Status: Satisfied
on 15 February 2012
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited, Farillon Limited
Description: By way of legal mortgage the property k/a 99 high street…
24 April 2000
A standard security which was presented for registration in scotland on 17 may 2000
Delivered: 30 May 2000
Status: Satisfied
on 15 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 99 high street forres county moray.
31 January 2000
Debenture
Delivered: 3 February 2000
Status: Satisfied
on 2 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1994
Mortgage debenture
Delivered: 8 December 1994
Status: Satisfied
on 24 May 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…