Company NameCarrick Knowe Pharmacy Limited
DirectorMartin John Green
Company StatusActive
Company NumberSC234251
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 8 months ago)
Previous NameBaywood Limited

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 Martin John Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankell House, Strathblane Road Milngavie
Glasgow
G62 8LE
Scotland
Director NameMr Alan David Alexander Cameron
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(2 weeks, 1 day after company formation)
Appointment Duration19 years, 10 months (resigned 01 June 2022)
RolePharmacist
Country of ResidenceScotland
Correspondence Address98 Oxgangs Road
Oxgangs
Edinburgh
EH10 7AZ
Scotland
Secretary NameCaroline Cameron
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 June 2022)
RolePharmacist
Correspondence Address98 Oxgangs Road
Edinburgh
EH10 7AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed02 August 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2004)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitecarrickknowepharmacy.co.uk
Email address[email protected]
Telephone0131 3342087
Telephone regionEdinburgh

Location

Registered AddressBankell House, Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

750 at £0.1Alan Cameron
75.00%
Ordinary A
250 at £0.1Caroline Cameron
25.00%
Ordinary B

Financials

Year2014
Net Worth-£498,199
Cash£42,154
Current Liabilities£700,276

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

1 June 2022Delivered on: 12 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
6 January 2011Delivered on: 20 January 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 March 2010Delivered on: 10 March 2010
Satisfied on: 26 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
14 August 2008Delivered on: 22 August 2008
Satisfied on: 31 May 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
26 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
26 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
27 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Alterations to floating charge 1 (5 pages)
13 August 2010Alterations to floating charge 1 (5 pages)
10 August 2010Alterations to floating charge 2 (5 pages)
10 August 2010Alterations to floating charge 2 (5 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Alan Cameron on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Alan Cameron on 17 July 2010 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 June 2010Alterations to floating charge 2 (5 pages)
9 June 2010Alterations to floating charge 2 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Return made up to 17/07/09; full list of members (3 pages)
4 August 2009Return made up to 17/07/09; full list of members (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 August 2008Return made up to 17/07/08; full list of members (6 pages)
22 August 2008Return made up to 17/07/08; full list of members (6 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Return made up to 17/07/07; full list of members (2 pages)
24 July 2007Return made up to 17/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Return made up to 18/07/05; full list of members (2 pages)
20 July 2005Return made up to 18/07/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
19 July 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(6 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(6 pages)
22 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
22 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Return made up to 18/07/03; full list of members (6 pages)
25 September 2003Return made up to 18/07/03; full list of members (6 pages)
25 September 2003New director appointed (2 pages)
15 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 February 2003Company name changed baywood LIMITED\certificate issued on 20/02/03 (2 pages)
20 February 2003Company name changed baywood LIMITED\certificate issued on 20/02/03 (2 pages)
23 August 2002Ad 02/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 August 2002Ad 02/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2002Nc inc already adjusted 02/08/02 (1 page)
7 August 2002Memorandum and Articles of Association (12 pages)
7 August 2002Nc inc already adjusted 02/08/02 (1 page)
7 August 2002Memorandum and Articles of Association (12 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 July 2002Incorporation (16 pages)
18 July 2002Incorporation (16 pages)