Company NameSoliphar Limited
Company StatusDissolved
Company NumberSC187585
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Marta Irene Diaz De Saavedra
Date of BirthOctober 1955 (Born 68 years ago)
NationalityPanamanian
StatusClosed
Appointed31 October 2014(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 24 January 2023)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressC/O Morgan & Morgan Mmg Tower 23rd Floor Paseo Del
Costa Del Este
Panama City
Panama
Director NameMrs Dianeth Isabel Matos De Ospino
Date of BirthApril 1960 (Born 64 years ago)
NationalityPanamanian
StatusClosed
Appointed31 October 2014(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 24 January 2023)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressC/O Morgan & Morgan Mmg Tower 23 Floor Paseo Del M
Costa Del Este
Panama City
Panama
Director NameMr Jose Eugenio Silva Ritter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityPanamanian
StatusClosed
Appointed31 October 2014(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 24 January 2023)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressC/O Morgan & Morgan Mmg Tower 23rd Floor, Paseo De
Costa Del Este
Panama City
Panama
Secretary NameMrs Marta Irene Diaz De Saavedra
StatusClosed
Appointed31 October 2014(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 24 January 2023)
RoleCompany Director
Correspondence AddressC/O Morgan & Morgan Mmg Tower 23rd Floor Paseo Del
Costa Del Este
Panama City
Panama
Secretary NameVistra Cosec Limited (Corporation)
StatusClosed
Appointed02 February 2009(10 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 24 January 2023)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NamePablo Javier Espino
Date of BirthNovember 1938 (Born 85 years ago)
NationalityPanamanian
StatusResigned
Appointed21 July 1998(1 week, 1 day after company formation)
Appointment Duration13 years, 12 months (resigned 16 July 2012)
RoleChartered Secretary
Correspondence AddressSan Jose
No E-140
San Miguelito
Panama
Director NameAida May Biggs
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityPanamanian
StatusResigned
Appointed21 July 1998(1 week, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2014)
RoleChartered Secretary
Correspondence AddressVia Grecia
Edificio Chila Apto 1
El Carmen
Panama
Director NameAdelina De Estribi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityPanamanian
StatusResigned
Appointed21 July 1998(1 week, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2014)
RoleChartered Accountant
Correspondence AddressVia Fernandez De Cordoba
De Los Laureles No 35
Urbanizacion Altos
Panama
Secretary NameAdelina De Estribi
NationalityPanamanian
StatusResigned
Appointed21 July 1998(1 week, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2014)
RoleChartered Accountant
Correspondence AddressVia Fernandez De Cordoba
De Los Laureles No 35
Urbanizacion Altos
Panama
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1998(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (resigned 02 February 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Taden Holding Sa
50.00%
Ordinary
1 at £10Verdal Management Inc.
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,145
Cash£20
Current Liabilities£63,647

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
21 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
4 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20
(6 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20
(6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 November 2014Termination of appointment of Adelina De Estribi as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Adelina De Estribi as a secretary on 31 October 2014 (1 page)
18 November 2014Appointment of Mrs Marta Irene Diaz De Saavedra as a secretary on 31 October 2014 (2 pages)
18 November 2014Appointment of Mrs Dianeth Isabel Matos De Ospino as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Jose Eugenio Silva Ritter as a director on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Adelina De Estribi as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Adelina De Estribi as a secretary on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Aida May Biggs as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Aida May Biggs as a director on 31 October 2014 (1 page)
18 November 2014Appointment of Mrs Marta Irene Diaz De Saavedra as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mrs Marta Irene Diaz De Saavedra as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mrs Marta Irene Diaz De Saavedra as a secretary on 31 October 2014 (2 pages)
18 November 2014Appointment of Mr Jose Eugenio Silva Ritter as a director on 31 October 2014 (2 pages)
18 November 2014Appointment of Mrs Dianeth Isabel Matos De Ospino as a director on 31 October 2014 (2 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20
(5 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20
(5 pages)
3 February 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 February 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 November 2012Termination of appointment of Pablo Espino as a director (1 page)
15 November 2012Termination of appointment of Pablo Espino as a director (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
3 February 2009Secretary appointed jordan cosec LIMITED (1 page)
3 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
3 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
3 February 2009Secretary appointed jordan cosec LIMITED (1 page)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
3 January 2008Return made up to 13/07/07; full list of members (3 pages)
3 January 2008Return made up to 13/07/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 July 2006Return made up to 13/07/06; full list of members (3 pages)
26 July 2006Return made up to 13/07/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 July 2005Return made up to 13/07/05; full list of members (3 pages)
21 July 2005Return made up to 13/07/05; full list of members (3 pages)
9 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 July 2004Return made up to 13/07/04; full list of members (7 pages)
19 July 2004Return made up to 13/07/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
23 February 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
9 August 2003Return made up to 13/07/03; full list of members (7 pages)
9 August 2003Return made up to 13/07/03; full list of members (7 pages)
2 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
2 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
31 July 2002Return made up to 13/07/02; full list of members (7 pages)
31 July 2002Return made up to 13/07/02; full list of members (7 pages)
20 June 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
20 June 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
3 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
3 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
1 August 2001Return made up to 13/07/01; full list of members (7 pages)
1 August 2001Return made up to 13/07/01; full list of members (7 pages)
4 August 2000Return made up to 13/07/00; full list of members (9 pages)
4 August 2000Return made up to 13/07/00; full list of members (9 pages)
26 November 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
26 November 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
26 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1999Return made up to 13/07/99; full list of members (9 pages)
24 August 1999Return made up to 13/07/99; full list of members (9 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
13 July 1998Incorporation (19 pages)
13 July 1998Incorporation (19 pages)