Company NameCentral Pharmacies (UK) Limited
DirectorsGavin David Callum McLaren and Parvez Aslam
Company StatusActive
Company NumberSC230534
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Gavin David Callum McLaren
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4, Pavilion 3 St James Business Park
Linwood Road
Paisley
PA3 3BB
Scotland
Director NameMr Parvez Aslam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressSuite 4, Pavilion 3 St James Business Park
Linwood Road
Paisley
PA3 3BB
Scotland
Secretary NameMr Parvez Aslam
StatusCurrent
Appointed19 June 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressSuite 4, Pavilion 3 St James Business Park
Linwood Road
Paisley
PA3 3BB
Scotland
Director NameAndrew Hugh McLaren
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RolePharmaceutical Wholesaler
Correspondence Address4 Deaconsbank Grove
Thistle Bank
Glasgow
G46 7UT
Scotland
Director NameStewart McIntosh McLaren
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RolePharmacist
Correspondence Address8a Mains Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QY
Scotland
Secretary NameMrs Joanne O'Brien
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleAccountant
Correspondence Address5 Brierie Hill Grove
Houston
Renfrewshire
PA6 7BW
Scotland
Secretary NameMr Parvez Aslam
NationalityBritish
StatusResigned
Appointed16 September 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2010)
RolePharmacist
Country of ResidenceScotland
Correspondence Address27 Craigneuk Street
Wishaw
Lanarkshire
ML2 7XD
Scotland
Secretary NameMrs Joanne Obrien
StatusResigned
Appointed05 November 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2012)
RoleCompany Director
Correspondence AddressRoom 10a/11 St James Business Centre
Linwood Road
Paisley
PA3 3AT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.centralpharmcies.com

Location

Registered AddressSuite 4, Pavilion 3 St James Business Park
Linwood Road
Paisley
PA3 3BB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

615.5k at £1Gavin David Callum Mclaren
50.00%
Ordinary
369.3k at £1Parvez Aslam
30.00%
Ordinary
246.2k at £1Naheed Aslam
20.00%
Ordinary

Financials

Year2014
Net Worth£96,260
Cash£419,773
Current Liabilities£1,467,877

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

1 April 2005Delivered 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

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 October 2019Director's details changed for Mr Gavin David Callum Mclaren on 18 September 2019 (2 pages)
17 September 2019Registered 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 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 January 2018Change of details for Mr Parvez Aslam as a person with significant control on 28 December 2017 (2 pages)
19 January 2018Director's details changed for Mr Parvez Aslam on 28 December 2017 (2 pages)
18 December 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Director's details changed for Mr Gavin David Callum Mclaren on 14 December 2017 (2 pages)
14 December 2017Change of details for Mr Gavin David Callum Mclaren as a person with significant control on 18 April 2017 (2 pages)
14 December 2017Director's details changed for Mr Gavin David Callum Mclaren on 14 December 2017 (2 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 October 2017Statement of capital on 9 October 2017
  • GBP 355,000
(3 pages)
9 October 2017Statement of capital on 9 October 2017
  • GBP 355,000
(3 pages)
9 October 2017Solvency Statement dated 01/05/16 (1 page)
9 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2017Statement by Directors (1 page)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 October 2017Statement by Directors (1 page)
9 October 2017Solvency Statement dated 01/05/16 (1 page)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,231,000
(4 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,231,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,231,000
(4 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,231,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,231,000
(4 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,231,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 June 2012Registered 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 2012Registered 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 2012Termination of appointment of Joanne Obrien as a secretary (1 page)
19 June 2012Appointment of Mr Parvez Aslam as a secretary (1 page)
19 June 2012Termination of appointment of Joanne Obrien as a secretary (1 page)
19 June 2012Appointment of Mr Parvez Aslam as a secretary (1 page)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 August 2011Registered office address changed from 27 Craigneuk Street Wishaw Lanarkshire ML2 7XD on 30 August 2011 (1 page)
30 August 2011Director's details changed for Mr Parvez Aslam on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 27 Craigneuk Street Wishaw Lanarkshire ML2 7XD on 30 August 2011 (1 page)
30 August 2011Director's details changed for Gavin David Callum Mclaren on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Gavin David Callum Mclaren on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Mr Parvez Aslam on 30 August 2011 (2 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for Gavin David Callum Mclaren on 1 April 2010 (2 pages)
28 April 2011Director's details changed for Gavin David Callum Mclaren on 1 April 2010 (2 pages)
28 April 2011Director's details changed for Gavin David Callum Mclaren on 1 April 2010 (2 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
5 November 2010Termination of appointment of Parvez Aslam as a secretary (1 page)
5 November 2010Appointment of Mrs Joanne Obrien as a secretary (1 page)
5 November 2010Termination of appointment of Parvez Aslam as a secretary (1 page)
5 November 2010Appointment of Mrs Joanne Obrien as a secretary (1 page)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
6 October 2009Director's details changed for Gavin David Callum Mclaren on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Parvez Aslam on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Parvez Aslam on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Parvez Aslam on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Parvez Aslam on 6 October 2009 (1 page)
6 October 2009Director's details changed for Gavin David Callum Mclaren on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Parvez Aslam on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Parvez Aslam on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Gavin David Callum Mclaren on 6 October 2009 (2 pages)
27 April 2009Return made up to 18/04/09; full list of members (4 pages)
27 April 2009Return made up to 18/04/09; full list of members (4 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
16 September 2008Secretary appointed mr parvez aslam (1 page)
16 September 2008Secretary appointed mr parvez aslam (1 page)
16 September 2008Appointment terminated secretary joanne o'brien (1 page)
16 September 2008Appointment terminated secretary joanne o'brien (1 page)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
4 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
10 May 2007Return made up to 18/04/07; full list of members (2 pages)
10 May 2007Return made up to 18/04/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
15 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Ad 10/02/06--------- £ si 130000@1=130000 £ ic 1101000/1231000 (2 pages)
5 April 2006Ad 10/02/06--------- £ si 130000@1=130000 £ ic 1101000/1231000 (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Registered office changed on 23/01/06 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
23 January 2006Registered office changed on 23/01/06 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
18 May 2005Return made up to 18/04/05; full list of members (7 pages)
18 May 2005Return made up to 18/04/05; full list of members (7 pages)
13 April 2005Ad 01/04/05--------- £ si 1040000@1=1040000 £ ic 61000/1101000 (2 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Ad 01/04/05--------- £ si 1040000@1=1040000 £ ic 61000/1101000 (2 pages)
11 April 2005Registered office changed on 11/04/05 from: unit 21 anniesland village, business park netherton road glasgow G13 1EU (1 page)
11 April 2005Registered office changed on 11/04/05 from: unit 21 anniesland village, business park netherton road glasgow G13 1EU (1 page)
17 February 2005Ad 11/02/05--------- £ si 20000@1=20000 £ ic 41000/61000 (2 pages)
17 February 2005Ad 11/02/05--------- £ si 20000@1=20000 £ ic 41000/61000 (2 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 October 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
4 October 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 July 2004Ad 29/06/04--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
9 July 2004Ad 29/06/04--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
19 May 2004Return made up to 18/04/04; full list of members (9 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Return made up to 18/04/04; full list of members (9 pages)
19 May 2004Director resigned (1 page)
4 May 2004Nc inc already adjusted 24/03/04 (2 pages)
4 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2004Nc inc already adjusted 24/03/04 (2 pages)
4 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
18 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 August 2003Director's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
30 April 2003Return made up to 18/04/03; full list of members (9 pages)
30 April 2003Return made up to 18/04/03; full list of members (9 pages)
13 August 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
13 August 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Ad 23/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Ad 23/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
18 April 2002Incorporation (16 pages)
18 April 2002Incorporation (16 pages)