Cill Chuimein Pharmacy Limited DINGWALL


Cill Chuimein Pharmacy Limited was formally closed on 2020-09-22. Cill Chuimein Pharmacy was a private limited company that was located at 12A High Street, Conon Bridge, Dingwall, IV7 8HA, Ross-Shire, SCOTLAND. Its total net worth was estimated to be -8316 pounds, while the fixed assets that belonged to the company amounted to 35145 pounds. This company (formally formed on 2013-04-12) was run by 1 director.
Director Alan H. who was appointed on 30 June 2017.

The company was officially categorised as "dispensing chemist in specialised stores" (47730). The last confirmation statement was filed on 2019-04-12 and last time the annual accounts were filed was on 30 June 2019. 2016-04-12 is the date of the most recent annual return.

Cill Chuimein Pharmacy Limited Address / Contact

Office Address 12a High Street
Office Address2 Conon Bridge
Town Dingwall
Post code IV7 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC447517
Date of Incorporation Fri, 12th Apr 2013
Date of Dissolution Tue, 22nd Sep 2020
Industry Dispensing chemist in specialised stores
End of financial Year 30th June
Company age 7 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sun, 26th Apr 2020
Last confirmation statement dated Fri, 12th Apr 2019

Company staff

Alan H.

Position: Director

Appointed: 30 June 2017

William S.

Position: Director

Appointed: 12 April 2013

Resigned: 30 May 2017

Jill S.

Position: Director

Appointed: 12 April 2013

Resigned: 30 June 2017

Eoghan F.

Position: Director

Appointed: 12 April 2013

Resigned: 30 June 2017

Iain F.

Position: Director

Appointed: 12 April 2013

Resigned: 30 June 2017

People with significant control

Conon Bridge Pharmacy Ltd

12a High Street, Conon Bridge, Dingwall, IV7 8HA, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc303485
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan H.

Notified on 1 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Iain F.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

William S.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-06-302018-06-302019-06-30
Net Worth-8 3168 29623 068   
Balance Sheet
Cash Bank On Hand  42 69345 75847 705 
Current Assets85 181104 629113 919119 664148 020100
Debtors29 12334 80739 75351 22566 777100
Net Assets Liabilities   23 11074 484100
Property Plant Equipment  26 41521 68318 874 
Total Inventories  31 47322 68133 538 
Cash Bank In Hand34 42538 70742 693   
Other Debtors  3 4253 319  
Stocks Inventory21 63331 11531 473   
Tangible Fixed Assets35 14530 78026 415   
Reserves/Capital
Profit Loss Account Reserve-8 3168 29623 068   
Shareholder Funds-8 3168 29623 068   
Other
Version Production Software     2 020
Accumulated Depreciation Impairment Property Plant Equipment  13 09517 82721 668 
Additions Other Than Through Business Combinations Property Plant Equipment    1 032402
Average Number Employees During Period   333
Creditors  117 266118 23791 787 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    25 002 
Increase From Depreciation Charge For Year Property Plant Equipment   4 7323 8413 948
Net Current Assets Liabilities-43 461-22 484-3 3471 42756 233100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 616
Other Disposals Property Plant Equipment     40 944
Property Plant Equipment Gross Cost  39 51039 51040 542 
Taxation Including Deferred Taxation Balance Sheet Subtotal    623 
Total Assets Less Current Liabilities-8 3168 29623 06823 11075 107100
Creditors Due Within One Year128 642127 113117 266   
Other Creditors  61 7204 944  
Other Taxation Social Security Payable  4 8611 122  
Tangible Fixed Assets Additions39 510     
Tangible Fixed Assets Cost Or Valuation39 51039 510    
Tangible Fixed Assets Depreciation4 3658 73013 095   
Tangible Fixed Assets Depreciation Charged In Period4 3654 3654 365   
Trade Creditors Trade Payables  50 685112 171  
Trade Debtors Trade Receivables  36 32847 906  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
Free Download (1 page)

Company search

Advertisements