Giffnock
Glasgow
G46 7JP
Scotland
Director Name | Mrs Pauline Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 14 Lynton Avenue Giffnock Glasgow G46 7JP Scotland |
Secretary Name | Mr Eric McLean Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 14 Lynton Avenue Giffnock Glasgow G46 7JP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 2237710 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Bannerman Johnstone Maclay 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | New Castle Health Care LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
26 April 2010 | Delivered on: 13 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 and 9 macarthur street glasgow gla 187200. Outstanding |
---|---|
2 November 2007 | Delivered on: 20 November 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
16 June 2006 | Delivered on: 22 June 2006 Satisfied on: 7 November 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The leasehold interest over the shop premises at 7/9 mcarthur street, shawlands, glasgow (title number gla 187200). Fully Satisfied |
24 October 2002 | Delivered on: 31 October 2002 Satisfied on: 24 June 2006 Persons entitled: Medical Finance (Retail) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenant's interest in the subjects at 25 shawbridge arcade, shawlands, glasgow. Fully Satisfied |
29 May 2002 | Delivered on: 31 May 2002 Satisfied on: 7 November 2007 Persons entitled: Medical Finance (Retail) Limited 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 |
5 July 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 May 2011 | Register(s) moved to registered office address (1 page) |
18 May 2011 | Register(s) moved to registered office address (1 page) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
4 March 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
4 March 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Location of register of members (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (4 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (4 pages) |
7 November 2007 | Dec mort/charge * (2 pages) |
7 November 2007 | Dec mort/charge * (2 pages) |
7 November 2007 | Dec mort/charge * (2 pages) |
7 November 2007 | Dec mort/charge * (2 pages) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: c/o bannerman johnstone maclay tara house 46 bath street glasgow, G2 1HG (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: c/o bannerman johnstone maclay tara house 46 bath street glasgow, G2 1HG (1 page) |
24 June 2006 | Dec mort/charge * (2 pages) |
24 June 2006 | Dec mort/charge * (2 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
4 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
4 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
1 March 2004 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
1 March 2004 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
1 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
25 July 2003 | Return made up to 30/04/03; full list of members
|
25 July 2003 | Return made up to 30/04/03; full list of members
|
5 December 2002 | Registered office changed on 05/12/02 from: 35 william street johnstone PA5 8DR (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 35 william street johnstone PA5 8DR (1 page) |
31 October 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
31 May 2002 | Partic of mort/charge * (6 pages) |
31 May 2002 | Partic of mort/charge * (6 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
30 April 2002 | Incorporation (16 pages) |
30 April 2002 | Incorporation (16 pages) |