Company NameMacpharm Limited
DirectorsArvinder Singh Bilon and Gordon Alexander McLeod Stuart
Company StatusActive
Company NumberSC190224
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Arvinder Singh Bilon
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(11 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Graham Street
Edinburgh
EH6 5QN
Scotland
Director NameMr Gordon Alexander McLeod Stuart
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(11 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Graham Street
Edinburgh
EH6 5QN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJoan Mackay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 weeks, 6 days after company formation)
Appointment Duration11 years (resigned 30 November 2009)
RolePharamacist
Country of ResidenceUnited Kingdom
Correspondence Address7 Mellerstain Road
Kirkcaldy
Fife
KY2 6UB
Scotland
Director NameSamuel Laverty Mackay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 weeks, 6 days after company formation)
Appointment Duration7 years, 12 months (resigned 06 November 2006)
RoleLibrarian
Correspondence Address7 Mellerstain Road
Kirkcaldy
Fife
KY2 6UB
Scotland
Secretary NameJoan Mackay
NationalityBritish
StatusResigned
Appointed09 November 1998(3 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2007)
RolePharamacist
Country of ResidenceUnited Kingdom
Correspondence Address7 Mellerstain Road
Kirkcaldy
Fife
KY2 6UB
Scotland
Secretary NameSheila Janice McDonald
NationalityBritish
StatusResigned
Appointed31 January 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2009)
RoleOptometrist
Correspondence AddressHillview Cottage
Cupar
Fife
KY15 7TW
Scotland

Location

Registered Address19a Graham Street
Edinburgh
EH6 5QN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Gam Stuart LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£92,677
Cash£163,927
Current Liabilities£268,259

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return13 October 2023 (7 months ago)
Next Return Due27 October 2024 (5 months, 2 weeks from now)

Charges

25 June 2014Delivered on: 5 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 July 1999Delivered on: 11 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 233 st clair street, kirkcaldy, fife.
Outstanding
19 December 1998Delivered on: 24 December 1998
Satisfied on: 25 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

13 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 October 2017Satisfaction of charge 2 in full (4 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
1 August 2016Director's details changed for Arvinder Singh Bilon on 28 July 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 March 2016Registered office address changed from 133 Finnieston Street Glasgow G3 8HB to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 17 March 2016 (2 pages)
21 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 February 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
27 January 2015Registered office address changed from 375 West George Street Glasgow G2 4LW to 133 Finnieston Street Glasgow G3 8HB on 27 January 2015 (1 page)
25 July 2014Satisfaction of charge 1 in full (1 page)
5 July 2014Registration of charge SC1902240003, created on 25 June 2014 (18 pages)
20 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 February 2014Director's details changed for Mr Gordon Alexander Mcleod Stuart on 17 February 2014 (2 pages)
6 February 2014Director's details changed for Mr Gordon Alexander Mcleod Stuart on 31 January 2014 (2 pages)
6 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
4 October 2012Registered office address changed from 3F2 95 East Claremont Street Edinburgh EH7 4JA on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 3F2 95 East Claremont Street Edinburgh EH7 4JA on 4 October 2012 (1 page)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 December 2009Appointment of Gordon Alexander Mcleod Stuart as a director (3 pages)
9 December 2009Registered office address changed from 7 Mellerstain Road Kirkcaldy Fife KY2 6UB on 9 December 2009 (2 pages)
9 December 2009Termination of appointment of Sheila Mcdonald as a secretary (2 pages)
9 December 2009Termination of appointment of Joan Mackay as a director (2 pages)
9 December 2009Registered office address changed from 7 Mellerstain Road Kirkcaldy Fife KY2 6UB on 9 December 2009 (2 pages)
9 December 2009Appointment of Arvinder Singh Bilon as a director (3 pages)
14 October 2009Director's details changed for Joan Mackay on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Joan Mackay on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 December 2008Return made up to 13/10/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 October 2007Return made up to 13/10/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 February 2007New secretary appointed (1 page)
29 January 2007Accounts for a small company made up to 30 November 2005 (5 pages)
16 November 2006Ad 01/12/98-06/11/06 £ si 1@1 (2 pages)
7 November 2006Director resigned (1 page)
6 November 2006Return made up to 13/10/06; full list of members (7 pages)
6 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
25 November 2004Return made up to 13/10/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 November 2003 (5 pages)
3 December 2003Return made up to 13/10/03; full list of members (7 pages)
21 August 2003Accounts for a small company made up to 30 November 2002 (5 pages)
17 October 2002Return made up to 13/10/02; full list of members (7 pages)
26 May 2002Accounts for a small company made up to 30 November 2001 (5 pages)
29 October 2001Return made up to 13/10/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
8 November 2000Return made up to 13/10/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 November 1999Return made up to 13/10/99; full list of members (6 pages)
11 August 1999Partic of mort/charge * (5 pages)
24 December 1998Partic of mort/charge * (6 pages)
27 November 1998Registered office changed on 27/11/98 from: 1 royal terrace edinburgh EH7 5AB (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
13 November 1998Company name changed cloverstone LIMITED\certificate issued on 16/11/98 (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1998Incorporation (16 pages)