Farmpharm Limited EDINBURGH


Farmpharm started in year 2002 as Private Limited Company with registration number SC233078. The Farmpharm company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Edinburgh at 12 Hope Street. Postal code: EH2 4DB. Since Tue, 7th Oct 2003 Farmpharm Limited is no longer carrying the name Links Online.

The firm has one director. Graham C., appointed on 14 November 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farmpharm Limited Address / Contact

Office Address 12 Hope Street
Town Edinburgh
Post code EH2 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC233078
Date of Incorporation Thu, 20th Jun 2002
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Sep 2023 (2023-09-20)
Last confirmation statement dated Tue, 6th Sep 2022

Company staff

Graham C.

Position: Director

Appointed: 14 November 2019

Simon D.

Position: Director

Appointed: 04 September 2017

Resigned: 12 August 2019

Andrew B.

Position: Director

Appointed: 01 April 2011

Resigned: 14 November 2019

Ivan R.

Position: Director

Appointed: 01 April 2011

Resigned: 04 September 2017

Robert M.

Position: Director

Appointed: 11 July 2005

Resigned: 07 January 2008

Neil M.

Position: Secretary

Appointed: 07 June 2005

Resigned: 01 April 2011

John D.

Position: Director

Appointed: 20 December 2004

Resigned: 19 September 2009

Catriona F.

Position: Director

Appointed: 14 January 2004

Resigned: 11 July 2005

Alan M.

Position: Director

Appointed: 09 August 2002

Resigned: 01 April 2011

Christopher S.

Position: Secretary

Appointed: 09 August 2002

Resigned: 07 June 2005

Gillian M.

Position: Director

Appointed: 26 June 2002

Resigned: 03 December 2003

Neil M.

Position: Director

Appointed: 26 June 2002

Resigned: 01 April 2011

Grace M.

Position: Director

Appointed: 26 June 2002

Resigned: 07 December 2003

Bridget W.

Position: Director

Appointed: 26 June 2002

Resigned: 06 December 2003

Glen W.

Position: Director

Appointed: 26 June 2002

Resigned: 01 April 2011

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 20 June 2002

Resigned: 09 August 2002

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2002

Resigned: 09 August 2002

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Kokoba Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kokoba Limited

4th Floor, Grays Inn House 127 Clerkenwell Road, London, EC1R 5DB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06060026
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Links Online October 7, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
Free Download (7 pages)

Company search

Advertisements