Company NameAMR Drug Co. Ltd.
Company StatusDissolved
Company NumberSC099417
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 11 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Noel James Wicks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2015(28 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 27 August 2019)
RolePharmacist
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameMr Alexander Douglas Miller Cruickshank
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(29 years after company formation)
Appointment Duration4 years, 2 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Secretary NameMr Michael Embrey
StatusClosed
Appointed25 June 2015(29 years after company formation)
Appointment Duration4 years, 2 months (closed 27 August 2019)
RoleCompany Director
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameMichael Rodden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1989(2 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 25 June 2015)
RolePharmacist
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Secretary NameAnne-Marie Rodden
NationalityBritish
StatusResigned
Appointed02 March 1989(2 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameAnne-Marie Rodden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(3 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 25 June 2015)
RoleTeacher
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland

Location

Registered Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn
Address Matches4 other UK companies use this postal address

Shareholders

76 at £1Anne-marie Rodden
42.22%
Ordinary
76 at £1Michael Rodden
42.22%
Ordinary
7 at £1Claira Rodden
3.89%
Ordinary
7 at £1Julia Rodden
3.89%
Ordinary
7 at £1Mhairi Rodden
3.89%
Ordinary
7 at £1Suzanne Rodden
3.89%
Ordinary

Financials

Year2014
Net Worth£282,272
Cash£67,137
Current Liabilities£60,736

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

3 July 2015Delivered on: 7 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the shop formerly number ten and now number ninety eight high street and the dwellinghouse known as alladale, formerly number twelve and now number ninety-six high street, in the village of alness as more particularly described in the charge.
Outstanding
25 June 2015Delivered on: 1 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 August 1993Delivered on: 11 August 1993
Satisfied on: 3 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 July 1993Delivered on: 20 July 1993
Satisfied on: 28 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 96/98 high street, alness.
Fully Satisfied
7 December 1988Delivered on: 20 December 1988
Satisfied on: 12 March 1992
Persons entitled: Station Finance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 46 high street, stewarton, ayrshire.
Fully Satisfied
12 February 1987Delivered on: 20 February 1987
Satisfied on: 12 March 1992
Persons entitled: Station Finance LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

20 November 2017Accounts for a small company made up to 28 February 2017 (12 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 180
(5 pages)
31 July 2015Termination of appointment of Anne-Marie Rodden as a secretary on 25 June 2015 (1 page)
31 July 2015Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Michael Rodden as a director on 25 June 2015 (1 page)
31 July 2015Appointment of Mr Michael Embrey as a secretary on 25 June 2015 (2 pages)
31 July 2015Termination of appointment of Anne-Marie Rodden as a director on 25 June 2015 (1 page)
31 July 2015Appointment of Mr Alexander Douglas Miller Cruickshank as a director on 25 June 2015 (2 pages)
31 July 2015Appointment of Mr Noel James Wicks as a director on 26 May 2015 (2 pages)
7 July 2015Registration of charge SC0994170006, created on 3 July 2015 (7 pages)
7 July 2015Registration of charge SC0994170006, created on 3 July 2015 (7 pages)
1 July 2015Registration of charge SC0994170005, created on 25 June 2015 (18 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 April 2015Satisfaction of charge 3 in full (4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 180
(5 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 180
(5 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 180
(5 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 180
(5 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
14 February 2011Director's details changed for Anne-Marie Rodden on 1 January 2011 (2 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Anne-Marie Rodden on 1 February 2011 (1 page)
14 February 2011Director's details changed for Michael Rodden on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Anne-Marie Rodden on 1 January 2011 (2 pages)
14 February 2011Secretary's details changed for Anne-Marie Rodden on 1 February 2011 (1 page)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Michael Rodden on 1 February 2011 (2 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 February 2010Director's details changed for Michael Rodden on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Michael Rodden on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Anne-Marie Rodden on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Anne-Marie Rodden on 1 February 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
20 February 2009Return made up to 01/02/09; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
8 February 2008Location of debenture register (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Registered office changed on 08/02/08 from: po box 5 37 portland road kilmarnock KA1 2DJ (1 page)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
16 February 2007Return made up to 01/02/07; full list of members (8 pages)
29 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
13 February 2006Return made up to 01/02/06; full list of members (8 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
14 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
23 February 2004Return made up to 01/02/04; full list of members (8 pages)
8 June 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
12 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
14 February 2002Return made up to 01/02/02; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 28 February 2001 (9 pages)
15 February 2001Return made up to 01/02/01; full list of members (7 pages)
9 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
11 February 2000Return made up to 01/02/00; full list of members (7 pages)
17 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 February 1999Return made up to 01/02/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
25 February 1998Return made up to 01/02/98; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 28 February 1997 (9 pages)
17 February 1997Return made up to 01/02/97; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 29 February 1996 (9 pages)
12 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/96
(4 pages)
15 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
3 June 1993Memorandum and Articles of Association (12 pages)
3 June 1993Memorandum and Articles of Association (12 pages)
1 March 1988PUC2 80X£1 ordinary 110288 (2 pages)
4 February 1988Return made up to 01/02/88; full list of members (6 pages)