H.H.C.C. (PHARMACY) LIMITED
HAWICK BORDERS

Hellopages » Scottish Borders » Scottish Borders » TD9 9DN

Company number SC113988
Status Active
Incorporation Date 11 October 1988
Company Type Private Limited Company
Address HAWICK HEALTH CENTRE, TEVIOT ROAD, HAWICK BORDERS, TD9 9DN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Mr Richard Mackie on 29 January 2016. The most likely internet sites of H.H.C.C. (PHARMACY) LIMITED are www.hhccpharmacy.co.uk, and www.h-h-c-c-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. H H C C Pharmacy Limited is a Private Limited Company. The company registration number is SC113988. H H C C Pharmacy Limited has been working since 11 October 1988. The present status of the company is Active. The registered address of H H C C Pharmacy Limited is Hawick Health Centre Teviot Road Hawick Borders Td9 9dn. . MACKIE, Richard is a Secretary of the company. MACKIE, Anne is a Director of the company. THE RED BANK CHEMICAL COMPANY LIMITED is a Director of the company. Secretary MACKIE, Anne Renwick has been resigned. Secretary WINTER, Derek Alexander has been resigned. Secretary ANDREW HADDON & CROWE WS has been resigned. Director CLARK, David Robertson has been resigned. Director CROSBY, Thomas Noble has been resigned. Director MACKIE, Anne Renwick has been resigned. Director MACKIE, Richard has been resigned. Director PROCTOR, Robert Douglas has been resigned. Director WILLIAMS, Yvonne Elizabeth has been resigned. Director WINTER, Derek Alexander has been resigned. Director BOOTS UK LIMITED has been resigned. Director BOOTS UK LIMITED has been resigned. Director THE RED BAND CHEMICAL COMPANY LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
MACKIE, Richard
Appointed Date: 30 October 2013

Director
MACKIE, Anne
Appointed Date: 05 March 2014
76 years old

Director
THE RED BANK CHEMICAL COMPANY LIMITED
Appointed Date: 11 December 2013

Resigned Directors

Secretary
MACKIE, Anne Renwick
Resigned: 30 October 2013
Appointed Date: 31 May 1993

Secretary
WINTER, Derek Alexander
Resigned: 31 May 1993
Appointed Date: 21 December 1990

Secretary
ANDREW HADDON & CROWE WS
Resigned: 21 December 1990

Director
CLARK, David Robertson
Resigned: 02 August 1993
Appointed Date: 31 May 1993
97 years old

Director
CROSBY, Thomas Noble
Resigned: 09 July 1990

Director
MACKIE, Anne Renwick
Resigned: 30 October 2013
Appointed Date: 21 December 1990
76 years old

Director
MACKIE, Richard
Resigned: 05 March 2014
Appointed Date: 30 October 2013
44 years old

Director
PROCTOR, Robert Douglas
Resigned: 09 December 2013
Appointed Date: 30 October 2013
63 years old

Director
WILLIAMS, Yvonne Elizabeth
Resigned: 11 December 2013
Appointed Date: 30 October 2013
52 years old

Director
WINTER, Derek Alexander
Resigned: 31 May 1993
82 years old

Director
BOOTS UK LIMITED
Resigned: 04 November 2014
Appointed Date: 09 December 2013

Director
BOOTS UK LIMITED
Resigned: 30 October 2013
Appointed Date: 18 September 1991

Director
THE RED BAND CHEMICAL COMPANY LIMITED
Resigned: 30 October 2013
Appointed Date: 02 August 1993

Persons With Significant Control

Mrs Anne Mackie
Notified on: 22 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Douglas Mackie
Notified on: 22 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Red Band Chemical Company Limited
Notified on: 22 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.H.C.C. (PHARMACY) LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Secretary's details changed for Mr Richard Mackie on 29 January 2016
12 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 337

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
22 May 1990
Return made up to 11/10/89; full list of members

12 Jul 1989
Director resigned;new director appointed

12 Jul 1989
Secretary resigned;new secretary appointed

12 Jul 1989
Registered office changed on 12/07/89 from: 24 castle street edinburgh EH2 3HT

11 Oct 1988
Incorporation