1st Floor
Glasgow
G3 8HB
Scotland
Director Name | Mr Mohammed Arif Hanif |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street 1st Floor Glasgow G3 8HB Scotland |
Secretary Name | Mr Mohammed Arif Hanif |
---|---|
Status | Current |
Appointed | 30 January 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 133 Finnieston Street 1st Floor Glasgow G3 8HB Scotland |
Director Name | Mrs Una Morag Balls |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 8 Glenbrig East Main Street Darvel Ayrshire KA17 0JA Scotland |
Director Name | Walter Scott McConnell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Braehead Of Priestgill Strathaven Lanarkshire ML10 6PS Scotland |
Secretary Name | Walter Scott McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Braehead Of Priestgill Strathaven Lanarkshire ML10 6PS Scotland |
Director Name | Mrs Catriona Fox |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Priestgill Strathaven ML10 6PF Scotland |
Director Name | Robert Scott McConnell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Invererne Whiting Bay Ayrshire KA27 8HQ Scotland |
Director Name | Mrs Elizabeth Emily McGuffie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 143 East Main Street Darvel Ayrshire KA17 0LW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01563 525393 |
---|---|
Telephone region | Kilmarnock |
Registered Address | 133 Finnieston Street 1st Floor Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
55 at £1 | Una Morag Balls 55.00% Ordinary |
---|---|
15 at £1 | Catriona Fox 15.00% Ordinary |
15 at £1 | Elizabeth Emily Mcguffie 15.00% Ordinary |
15 at £1 | Robbie Scott Mcconnell 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £746,083 |
Cash | £795,933 |
Current Liabilities | £762,791 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
7 September 2020 | Delivered on: 23 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 27 mauchline road, hurlford, kilmarnock, KA1 5AB registered in the land register of scotland under title number AYR27136. Outstanding |
---|---|
7 September 2020 | Delivered on: 23 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 4 wallace street, galston, KA4 8HP registered in the land register of scotland under title number AYR27139. Outstanding |
7 September 2020 | Delivered on: 23 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 7 west main street, darvel, KA17 0DT registered in the land register of scotland under title number AYR27134. Outstanding |
7 September 2020 | Delivered on: 23 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) the subjects 30 main street, newmilns, KA16 9DE registered in the land register of scotland under title number AYR27137; and (second) the subjects 32 main street, newmilns, KA16 9DE registered in the land register of scotland under title number AYR82571. Outstanding |
30 January 2020 | Delivered on: 3 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 March 2000 | Delivered on: 27 March 2000 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. Outstanding |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
10 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
10 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
7 January 2021 | Previous accounting period shortened from 31 January 2021 to 30 November 2020 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
23 September 2020 | Registration of charge SC2050110003, created on 7 September 2020 (7 pages) |
23 September 2020 | Registration of charge SC2050110006, created on 7 September 2020 (6 pages) |
23 September 2020 | Registration of charge SC2050110005, created on 7 September 2020 (6 pages) |
23 September 2020 | Registration of charge SC2050110004, created on 7 September 2020 (6 pages) |
29 June 2020 | Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page) |
24 March 2020 | Cessation of Una Morag Balls as a person with significant control on 31 January 2020 (1 page) |
24 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
24 February 2020 | Notification of Deans Medicare Ltd as a person with significant control on 31 January 2020 (4 pages) |
7 February 2020 | Termination of appointment of Catriona Fox as a director on 30 January 2020 (1 page) |
7 February 2020 | Termination of appointment of Walter Scott Mcconnell as a director on 30 January 2020 (1 page) |
7 February 2020 | Termination of appointment of Elizabeth Emily Mcguffie as a director on 30 January 2020 (1 page) |
7 February 2020 | Registered office address changed from 27 Mauchline Road Hurlford Kilmarnock Ayrshire KA1 5AB to 133 Finnieston Street 1st Floor Glasgow G3 8HB on 7 February 2020 (2 pages) |
7 February 2020 | Appointment of Mr John James Connolly as a director on 30 January 2020 (2 pages) |
7 February 2020 | Appointment of Mr Mohammed Arif Hanif as a director on 30 January 2020 (2 pages) |
7 February 2020 | Appointment of Mr Mohammed Arif Hanif as a secretary on 30 January 2020 (3 pages) |
7 February 2020 | Termination of appointment of Robert Scott Mcconnell as a director on 30 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Walter Scott Mcconnell as a secretary on 30 January 2020 (2 pages) |
6 February 2020 | Termination of appointment of Una Morag Balls as a director on 30 January 2020 (1 page) |
3 February 2020 | Registration of charge SC2050110002, created on 30 January 2020 (16 pages) |
29 January 2020 | Satisfaction of charge 1 in full (1 page) |
28 November 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
17 December 2018 | Appointment of Mrs Elizabeth Emily Mcguffie as a director on 17 December 2018 (2 pages) |
17 December 2018 | Appointment of Mrs Catriona Fox as a director on 17 December 2018 (2 pages) |
17 December 2018 | Appointment of Robert Scott Mcconnell as a director on 17 December 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 April 2016 | Annual return made up to 9 March 2016 Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 March 2016 Statement of capital on 2016-04-18
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 April 2012 | Annual return made up to 9 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 9 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 9 March 2012 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 March 2011 | Annual return made up to 9 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 9 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 9 March 2011 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 March 2010 | Director's details changed for Walter Scott Mcconnell on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Una Morag Balls on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Una Morag Balls on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Walter Scott Mcconnell on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Walter Scott Mcconnell on 12 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for Walter Scott Mcconnell on 12 March 2010 (1 page) |
21 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 July 2009 | Return made up to 09/03/09; full list of members (4 pages) |
21 July 2009 | Return made up to 09/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
13 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (8 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
18 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
8 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
6 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
7 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
7 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
10 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
10 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
2 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
27 March 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
27 March 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
27 March 2000 | Partic of mort/charge * (6 pages) |
27 March 2000 | Partic of mort/charge * (6 pages) |
17 March 2000 | Ad 15/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 March 2000 | Ad 15/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (24 pages) |
9 March 2000 | Incorporation (24 pages) |