COMRIE(DISPENSARY)LIMITED
COMRIE

Hellopages » Perth and Kinross » Perth and Kinross » PH6 2EQ

Company number SC061019
Status Active
Incorporation Date 29 October 1976
Company Type Private Limited Company
Address CLAVERHOUSE, BARRACK ROAD, COMRIE, SCOTLAND, PH6 2EQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Registered office address changed from 36 Drummond Street Comrie Crieff Perthshire PH6 2DW to Claverhouse Barrack Road Comrie PH6 2EQ on 11 April 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of COMRIE(DISPENSARY)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Comrie Dispensary Limited is a Private Limited Company. The company registration number is SC061019. Comrie Dispensary Limited has been working since 29 October 1976. The present status of the company is Active. The registered address of Comrie Dispensary Limited is Claverhouse Barrack Road Comrie Scotland Ph6 2eq. . HENRY, Christian Alison is a Secretary of the company. HENRY, Christian Alison is a Director of the company. HUGHES, Janet Margaret, Dr is a Director of the company. Secretary HENRY, Allan Cameron Cassels has been resigned. Director HENRY, Allan Cameron Cassels has been resigned. Director HENRY, Catherine Nimmo has been resigned. Director HUGHES, The Right Honourable Lady has been resigned. Director HUGHES, Hon Lord has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
HENRY, Christian Alison
Appointed Date: 13 January 2010

Director

Director

Resigned Directors

Secretary
HENRY, Allan Cameron Cassels
Resigned: 13 January 2010

Director
HENRY, Allan Cameron Cassels
Resigned: 13 January 2010
79 years old

Director
HENRY, Catherine Nimmo
Resigned: 23 January 1992
123 years old

Director
HUGHES, The Right Honourable Lady
Resigned: 12 November 1994
109 years old

Director
HUGHES, Hon Lord
Resigned: 31 December 1999
114 years old

Persons With Significant Control

Mrs Christian Alison Henry
Notified on: 9 April 2017
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Janet Margaret Hughes
Notified on: 9 April 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMRIE(DISPENSARY)LIMITED Events

11 Apr 2017
Confirmation statement made on 9 April 2017 with updates
11 Apr 2017
Registered office address changed from 36 Drummond Street Comrie Crieff Perthshire PH6 2DW to Claverhouse Barrack Road Comrie PH6 2EQ on 11 April 2017
24 May 2016
Total exemption small company accounts made up to 31 October 2015
13 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 72 more events
06 Aug 1987
Return made up to 31/01/87; full list of members

06 Aug 1987
Accounts for a small company made up to 31 October 1986

12 Feb 1987
Accounts for a small company made up to 31 October 1985

12 Feb 1987
Return made up to 31/12/86; full list of members

29 Oct 1976
Certificate of incorporation

COMRIE(DISPENSARY)LIMITED Charges

20 January 1992
Bond & floating charge
Delivered: 31 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…