FARMPHARM LIMITED

12 Hope Street, Edinburgh, EH2 4DB
StatusDISSOLVED
Company No.SC233078
CategoryPrivate Limited Company
Incorporated20 Jun 2002
Age22 years, 21 days
JurisdictionScotland
Dissolution13 Feb 2024
Years4 months, 27 days

SUMMARY

FARMPHARM LIMITED is an dissolved private limited company with number SC233078. It was incorporated 22 years, 21 days ago, on 20 June 2002 and it was dissolved 4 months, 27 days ago, on 13 February 2024. The company address is 12 Hope Street, Edinburgh, EH2 4DB.



People

COXELL, Graham Peter

Director

Company Director

ACTIVE

Assigned on 14 Nov 2019

Current time on role 4 years, 7 months, 27 days

MOLLISON, Neil Albert

Secretary

RESIGNED

Assigned on 07 Jun 2005

Resigned on 01 Apr 2011

Time on role 5 years, 9 months, 25 days

SAYER, Christopher

Secretary

Solicitor

RESIGNED

Assigned on 09 Aug 2002

Resigned on 07 Jun 2005

Time on role 2 years, 9 months, 29 days

CREDITREFORM (SECRETARIES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jun 2002

Resigned on 09 Aug 2002

Time on role 1 month, 19 days

BUCHER, Andrew Michael

Director

Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 14 Nov 2019

Time on role 8 years, 7 months, 13 days

DARLINGTON, John William Edward

Director

Director

RESIGNED

Assigned on 20 Dec 2004

Resigned on 19 Sep 2009

Time on role 4 years, 8 months, 30 days

DAVIES, Simon John

Director

Cfo

RESIGNED

Assigned on 04 Sep 2017

Resigned on 12 Aug 2019

Time on role 1 year, 11 months, 8 days

FORTH, Catriona

Director

Pharmacist

RESIGNED

Assigned on 14 Jan 2004

Resigned on 11 Jul 2005

Time on role 1 year, 5 months, 28 days

MCLAREN, Robert

Director

Pharmacist

RESIGNED

Assigned on 11 Jul 2005

Resigned on 07 Jan 2008

Time on role 2 years, 5 months, 27 days

MELVILLE, Alan George

Director

Veterinary Surgeon

RESIGNED

Assigned on 09 Aug 2002

Resigned on 01 Apr 2011

Time on role 8 years, 7 months, 23 days

MELVILLE, Grace Lindsay

Director

Housewife

RESIGNED

Assigned on 26 Jun 2002

Resigned on 07 Dec 2003

Time on role 1 year, 5 months, 11 days

MOLLISON, Gillian

Director

Teacher

RESIGNED

Assigned on 26 Jun 2002

Resigned on 03 Dec 2003

Time on role 1 year, 5 months, 7 days

MOLLISON, Neil Albert

Director

Veterinary Surgeon

RESIGNED

Assigned on 26 Jun 2002

Resigned on 01 Apr 2011

Time on role 8 years, 9 months, 6 days

RETZIGNAC, Ivan Alexis

Director

Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 04 Sep 2017

Time on role 6 years, 5 months, 3 days

WATSON, Bridget Jane

Director

Artist

RESIGNED

Assigned on 26 Jun 2002

Resigned on 06 Dec 2003

Time on role 1 year, 5 months, 10 days

WATSON, Glen Charles

Director

Veterinary Surgeon

RESIGNED

Assigned on 26 Jun 2002

Resigned on 01 Apr 2011

Time on role 8 years, 9 months, 6 days

CREDITREFORM LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jun 2002

Resigned on 09 Aug 2002

Time on role 1 month, 19 days


Some Companies

COOKSPORT LIMITED

HEIGHGROVE FARM,BATH,BA2 0HJ

Number:06807239
Status:ACTIVE
Category:Private Limited Company

CTG CONSULTING LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09108458
Status:ACTIVE
Category:Private Limited Company

DEXTER WOOD & PARTNERS LIMITED

THE OLD BAKEHOUSE,ASCOT,SL5 7HL

Number:04544922
Status:ACTIVE
Category:Private Limited Company

LANGLEYS WHOLSALE LTD

UNIT 3 BIRCH LANE,CREWE,CW2 5RH

Number:11531901
Status:ACTIVE
Category:Private Limited Company

LIVIU TRANSPORT SERVICES LTD

229 BROAD LANES,BILSTON,WV14 0RY

Number:10048612
Status:ACTIVE
Category:Private Limited Company

MY CAR SUPERMARKET LIMITED

UNIT 12 CHEATLES BRIDGE DOG LANE,SUTTON COLDFIELD,B76 9JD

Number:10721470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source