1067 Pollokshaws Road
Glasgow
Strathclyde
G41 3YF
Scotland
Secretary Name | Thomas Mackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2010(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | J P Mackie Pharmacy 1067 Pollokshaws Road Glasgow Strathclyde G41 3YF Scotland |
Secretary Name | David Kenneth Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 50 Montgomery Road Paisley Renfrewshire PA3 4PG Scotland |
Secretary Name | Mary Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2010) |
Role | Secretary |
Correspondence Address | Flat 1, 42 Brodie Park Crescent Paisley Renfrewshire PA2 6EU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 6498915 |
---|---|
Telephone region | Glasgow |
Registered Address | J P Mackie Pharmacy 1067 Pollokshaws Road Glasgow Strathclyde G41 3YF Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
90 at £1 | John Paul Mackie 90.00% Ordinary |
---|---|
10 at £1 | Shirley Mackie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,885,458 |
Cash | £418,612 |
Current Liabilities | £1,810,672 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
27 March 2013 | Delivered on: 8 April 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1067 pollokshaws road glasgow (comprising the shop and cellar of the 3 tenements 1045 to 1051 1053 to 1061 and 1063 to 1067 pollokshaws road) GLA141596. Outstanding |
---|---|
27 March 2013 | Delivered on: 8 April 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor unit 145 spey road bearsden (135A, 137,139,141,143,145,147,149,151,153 and 155 spey road glasgow DMB40340. Outstanding |
30 June 2023 | Delivered on: 6 July 2023 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
30 June 2023 | Delivered on: 6 July 2023 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
17 May 2018 | Delivered on: 31 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
14 May 2013 | Delivered on: 23 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ground floor unit 145 spey road bearsden DMB86368 and subjects at 135A,137,139,141,143,145,147,149,151 153 and 155 spey road bearsden glasgow DMB40340. Notification of addition to or amendment of charge. Outstanding |
16 May 2013 | Delivered on: 23 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The ground and buildings at blackwoods crescent moddiesburn glasgow GLA124655. Notification of addition to or amendment of charge. Outstanding |
16 May 2013 | Delivered on: 23 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1067 pollokshaws road glasgow (comprising the shop and cellar of the 3 tenements 1045 to 1051, 1053 and 1061 and 1063 t 1067 pollokshaws road) GLA141596. Notification of addition to or amendment of charge. Outstanding |
16 May 2013 | Delivered on: 23 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 63 glenmanor avenue moodiesburn glasgow GLA170838. Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 1 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1795 and 1795A paisley road west glasgow GLA175011. Notification of addition to or amendment of charge. Outstanding |
27 March 2013 | Delivered on: 8 April 2013 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 March 2013 | Delivered on: 8 April 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and buildings blackwoods crescent moodiesburn glasgow GLA124655. Outstanding |
27 March 2013 | Delivered on: 8 April 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 63 glenmanor avenue moodiesburn glasgow GLA170838. Outstanding |
9 June 2011 | Delivered on: 23 June 2011 Satisfied on: 28 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 63 glenmanor avenue moodiesburn glasgow GLA170838. Fully Satisfied |
9 June 2011 | Delivered on: 22 June 2011 Satisfied on: 28 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at blackwoods crescent moodiesburn glasgow GLA124655. Fully Satisfied |
13 April 2004 | Delivered on: 1 May 2004 Satisfied on: 28 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over 1795 paisley road west, glasgow. Fully Satisfied |
12 February 2004 | Delivered on: 16 February 2004 Satisfied on: 28 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 sinclair drive, glasgow. Fully Satisfied |
10 February 2004 | Delivered on: 13 February 2004 Satisfied on: 28 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1067 pollokshaws road, glasgow. Fully Satisfied |
20 August 2003 | Delivered on: 29 August 2003 Satisfied on: 15 June 2011 Persons entitled: Aah Pharmaceutical 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 |
16 May 2013 | Delivered on: 23 May 2013 Satisfied on: 13 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 41 sinclair drive glasgow GLA70852. Notification of addition to or amendment of charge. Fully Satisfied |
27 March 2013 | Delivered on: 8 April 2013 Satisfied on: 13 August 2014 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 sinclair drive glasgow GLA708852. Fully Satisfied |
27 May 1999 | Delivered on: 7 June 1999 Satisfied on: 5 April 2013 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 |
12 February 2021 | Full accounts made up to 31 May 2020 (25 pages) |
---|---|
7 August 2020 | Satisfaction of charge SC1941120014 in full (1 page) |
20 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (25 pages) |
28 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
27 February 2019 | Full accounts made up to 31 May 2018 (23 pages) |
31 May 2018 | Registration of charge SC1941120020, created on 17 May 2018 (14 pages) |
16 May 2018 | Satisfaction of charge SC1941120017 in full (1 page) |
16 May 2018 | Satisfaction of charge SC1941120015 in full (1 page) |
22 March 2018 | Satisfaction of charge 11 in full (4 pages) |
22 March 2018 | Satisfaction of charge 8 in full (4 pages) |
22 March 2018 | Satisfaction of charge 9 in full (4 pages) |
22 March 2018 | Satisfaction of charge 12 in full (4 pages) |
22 March 2018 | Satisfaction of charge SC1941120016 in full (4 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 31 May 2017 (24 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
28 February 2017 | Accounts for a medium company made up to 31 May 2016 (25 pages) |
28 February 2017 | Accounts for a medium company made up to 31 May 2016 (25 pages) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 December 2015 | Accounts for a small company made up to 31 May 2015 (10 pages) |
9 December 2015 | Accounts for a small company made up to 31 May 2015 (10 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
13 August 2014 | Satisfaction of charge SC1941120018 in full (4 pages) |
13 August 2014 | Satisfaction of charge SC1941120018 in full (4 pages) |
13 August 2014 | Satisfaction of charge 10 in full (4 pages) |
13 August 2014 | Satisfaction of charge 10 in full (4 pages) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 March 2014 | Statement of capital following an allotment of shares on 16 March 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 16 March 2013
|
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 May 2013 | Registration of charge 1941120017 (9 pages) |
23 May 2013 | Registration of charge 1941120016 (8 pages) |
23 May 2013 | Registration of charge 1941120016 (8 pages) |
23 May 2013 | Registration of charge 1941120015 (9 pages) |
23 May 2013 | Registration of charge 1941120017 (9 pages) |
23 May 2013 | Registration of charge 1941120019 (9 pages) |
23 May 2013 | Registration of charge 1941120018 (9 pages) |
23 May 2013 | Registration of charge 1941120018 (9 pages) |
23 May 2013 | Registration of charge 1941120015 (9 pages) |
23 May 2013 | Registration of charge 1941120019 (9 pages) |
1 May 2013 | Registration of charge 1941120014 (8 pages) |
1 May 2013 | Registration of charge 1941120014 (8 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
8 April 2013 | Statement of satisfaction in full or in part of a floating charge / full / charge no 1 (5 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
8 April 2013 | Statement of satisfaction in full or in part of a floating charge / full / charge no 1 (5 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Accounts for a small company made up to 31 May 2012 (9 pages) |
28 November 2012 | Accounts for a small company made up to 31 May 2012 (9 pages) |
12 March 2012 | Director's details changed for John Paul Mackie on 8 March 2012 (2 pages) |
12 March 2012 | Director's details changed for John Paul Mackie on 8 March 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Thomas Mackie on 8 March 2012 (1 page) |
12 March 2012 | Secretary's details changed for Thomas Mackie on 8 March 2012 (1 page) |
12 March 2012 | Director's details changed for John Paul Mackie on 8 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Secretary's details changed for Thomas Mackie on 8 March 2012 (1 page) |
9 November 2011 | Accounts for a small company made up to 31 May 2011 (10 pages) |
9 November 2011 | Accounts for a small company made up to 31 May 2011 (10 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
16 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Termination of appointment of Mary Mackie as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Mary Mackie as a secretary (2 pages) |
15 October 2010 | Appointment of Thomas Mackie as a secretary (3 pages) |
15 October 2010 | Appointment of Thomas Mackie as a secretary (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
15 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
1 May 2004 | Partic of mort/charge * (5 pages) |
1 May 2004 | Partic of mort/charge * (5 pages) |
15 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
16 February 2004 | Partic of mort/charge * (5 pages) |
16 February 2004 | Partic of mort/charge * (5 pages) |
13 February 2004 | Partic of mort/charge * (5 pages) |
13 February 2004 | Partic of mort/charge * (5 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
23 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
7 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
14 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
14 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
10 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
29 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
29 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
18 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
28 June 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
28 June 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
7 June 1999 | Partic of mort/charge * (6 pages) |
7 June 1999 | Partic of mort/charge * (6 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Incorporation (16 pages) |
8 March 1999 | Incorporation (16 pages) |