Linwood Road
Paisley
PA3 3BB
Scotland
Director Name | Mr Parvez Aslam |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Suite 4, Pavilion 3 St James Business Park Linwood Road Paisley PA3 3BB Scotland |
Secretary Name | Mr Parvez Aslam |
---|---|
Status | Current |
Appointed | 19 June 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 4, Pavilion 3 St James Business Park Linwood Road Paisley PA3 3BB Scotland |
Director Name | Andrew Hugh McLaren |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Pharmaceutical Wholesaler |
Correspondence Address | 4 Deaconsbank Grove Thistle Bank Glasgow G46 7UT Scotland |
Director Name | Stewart McIntosh McLaren |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 8a Mains Avenue Giffnock Glasgow Lanarkshire G46 6QY Scotland |
Secretary Name | Mrs Joanne O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Brierie Hill Grove Houston Renfrewshire PA6 7BW Scotland |
Secretary Name | Mr Parvez Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 2010) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 27 Craigneuk Street Wishaw Lanarkshire ML2 7XD Scotland |
Secretary Name | Mrs Joanne Obrien |
---|---|
Status | Resigned |
Appointed | 05 November 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2012) |
Role | Company Director |
Correspondence Address | Room 10a/11 St James Business Centre Linwood Road Paisley PA3 3AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.centralpharmcies.com |
---|
Registered Address | Suite 4, Pavilion 3 St James Business Park Linwood Road Paisley PA3 3BB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
615.5k at £1 | Gavin David Callum Mclaren 50.00% Ordinary |
---|---|
369.3k at £1 | Parvez Aslam 30.00% Ordinary |
246.2k at £1 | Naheed Aslam 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,260 |
Cash | £419,773 |
Current Liabilities | £1,467,877 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
1 April 2005 | Delivered on: 13 April 2005 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 |
---|
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 October 2019 | Director's details changed for Mr Gavin David Callum Mclaren on 18 September 2019 (2 pages) |
17 September 2019 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG to Room 24 st James Business Centre Linwood Road Paisley PA3 3AT on 17 September 2019 (1 page) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 January 2018 | Change of details for Mr Parvez Aslam as a person with significant control on 28 December 2017 (2 pages) |
19 January 2018 | Director's details changed for Mr Parvez Aslam on 28 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Director's details changed for Mr Gavin David Callum Mclaren on 14 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr Gavin David Callum Mclaren as a person with significant control on 18 April 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Gavin David Callum Mclaren on 14 December 2017 (2 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Statement of capital on 9 October 2017
|
9 October 2017 | Statement of capital on 9 October 2017
|
9 October 2017 | Solvency Statement dated 01/05/16 (1 page) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
9 October 2017 | Statement by Directors (1 page) |
9 October 2017 | Resolutions
|
9 October 2017 | Statement by Directors (1 page) |
9 October 2017 | Solvency Statement dated 01/05/16 (1 page) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 June 2012 | Registered office address changed from Room 10a/11 St James Business Centre Linwood Road Paisley PA3 3AT United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Room 10a/11 St James Business Centre Linwood Road Paisley PA3 3AT United Kingdom on 20 June 2012 (1 page) |
19 June 2012 | Termination of appointment of Joanne Obrien as a secretary (1 page) |
19 June 2012 | Appointment of Mr Parvez Aslam as a secretary (1 page) |
19 June 2012 | Termination of appointment of Joanne Obrien as a secretary (1 page) |
19 June 2012 | Appointment of Mr Parvez Aslam as a secretary (1 page) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 August 2011 | Registered office address changed from 27 Craigneuk Street Wishaw Lanarkshire ML2 7XD on 30 August 2011 (1 page) |
30 August 2011 | Director's details changed for Mr Parvez Aslam on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 27 Craigneuk Street Wishaw Lanarkshire ML2 7XD on 30 August 2011 (1 page) |
30 August 2011 | Director's details changed for Gavin David Callum Mclaren on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Gavin David Callum Mclaren on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Parvez Aslam on 30 August 2011 (2 pages) |
28 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Director's details changed for Gavin David Callum Mclaren on 1 April 2010 (2 pages) |
28 April 2011 | Director's details changed for Gavin David Callum Mclaren on 1 April 2010 (2 pages) |
28 April 2011 | Director's details changed for Gavin David Callum Mclaren on 1 April 2010 (2 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 November 2010 | Termination of appointment of Parvez Aslam as a secretary (1 page) |
5 November 2010 | Appointment of Mrs Joanne Obrien as a secretary (1 page) |
5 November 2010 | Termination of appointment of Parvez Aslam as a secretary (1 page) |
5 November 2010 | Appointment of Mrs Joanne Obrien as a secretary (1 page) |
27 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 October 2009 | Director's details changed for Gavin David Callum Mclaren on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Parvez Aslam on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Parvez Aslam on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Parvez Aslam on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Parvez Aslam on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Gavin David Callum Mclaren on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Parvez Aslam on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Parvez Aslam on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gavin David Callum Mclaren on 6 October 2009 (2 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 September 2008 | Secretary appointed mr parvez aslam (1 page) |
16 September 2008 | Secretary appointed mr parvez aslam (1 page) |
16 September 2008 | Appointment terminated secretary joanne o'brien (1 page) |
16 September 2008 | Appointment terminated secretary joanne o'brien (1 page) |
22 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 May 2006 | Return made up to 18/04/06; full list of members
|
15 May 2006 | Return made up to 18/04/06; full list of members
|
5 April 2006 | Ad 10/02/06--------- £ si 130000@1=130000 £ ic 1101000/1231000 (2 pages) |
5 April 2006 | Ad 10/02/06--------- £ si 130000@1=130000 £ ic 1101000/1231000 (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
18 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
13 April 2005 | Ad 01/04/05--------- £ si 1040000@1=1040000 £ ic 61000/1101000 (2 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Ad 01/04/05--------- £ si 1040000@1=1040000 £ ic 61000/1101000 (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: unit 21 anniesland village, business park netherton road glasgow G13 1EU (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: unit 21 anniesland village, business park netherton road glasgow G13 1EU (1 page) |
17 February 2005 | Ad 11/02/05--------- £ si 20000@1=20000 £ ic 41000/61000 (2 pages) |
17 February 2005 | Ad 11/02/05--------- £ si 20000@1=20000 £ ic 41000/61000 (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 October 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 October 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
9 July 2004 | Ad 29/06/04--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
9 July 2004 | Ad 29/06/04--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
19 May 2004 | Return made up to 18/04/04; full list of members (9 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 18/04/04; full list of members (9 pages) |
19 May 2004 | Director resigned (1 page) |
4 May 2004 | Nc inc already adjusted 24/03/04 (2 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Nc inc already adjusted 24/03/04 (2 pages) |
4 May 2004 | Resolutions
|
18 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
30 April 2003 | Return made up to 18/04/03; full list of members (9 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (9 pages) |
13 August 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
13 August 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Ad 23/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Ad 23/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Incorporation (16 pages) |
18 April 2002 | Incorporation (16 pages) |