Glasgow
G41 3YF
Scotland
Secretary Name | Mr Thomas Mackie |
---|---|
Status | Closed |
Appointed | 28 June 2018(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | C/O J P Mackie Pharmacy 1067 Pollokshaws Road Glasgow G41 3YF Scotland |
Director Name | Patrick Brian Devanney |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Carol Mary Devanney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | barshawpharmacy.co.uk |
---|
Registered Address | C/O J P Mackie Pharmacy 1067 Pollokshaws Road Glasgow G41 3YF Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
500 at £1 | Carol Mary Devanney 50.00% Ordinary |
---|---|
500 at £1 | Patrick Brian Devanney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £561,444 |
Cash | £701,562 |
Current Liabilities | £307,325 |
Latest Accounts | 31 August 2017 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 June 2018 | Delivered on: 4 July 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
13 November 2002 | Delivered on: 21 November 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
---|---|
27 February 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
3 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Patrick Brian Devanney on 6 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Carol Mary Devanney on 6 September 2010 (1 page) |
8 September 2010 | Director's details changed for Patrick Brian Devanney on 6 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Secretary's details changed for Carol Mary Devanney on 6 September 2010 (1 page) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
15 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
6 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 February 2004 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
3 October 2003 | Ad 08/10/02--------- £ si 500@1 (2 pages) |
3 October 2003 | Ad 08/10/02--------- £ si 499@1 (2 pages) |
2 October 2003 | Return made up to 06/09/03; full list of members
|
21 November 2002 | Partic of mort/charge * (6 pages) |
8 October 2002 | Company name changed barshaws pharmacy LIMITED\certificate issued on 08/10/02 (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Incorporation (16 pages) |