Lenzie
G66 4HN
Scotland
Director Name | Mrs Lesley Dear |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norwood 3 Beech Road Lenzie G66 4HN Scotland |
Director Name | Mr Mahyar Nickkho-Amiry |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cortmalaw Avenue Glasgow G33 1TE Scotland |
Director Name | Mrs Sara Nickkho-Amiry |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cortmalaw Avenue Glasgow G33 1TE Scotland |
Director Name | Mr Colin Stuart Duff |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 March 2022) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Cliffside 2 Birkhill Road Stirling FK7 9JS Scotland |
Director Name | Mr Duncan Malcolm Scott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 March 2022) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 2 Venturefair Avenue Dunfermline Fife KY12 0PF Scotland |
Director Name | John Stuart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 March 2022) |
Role | Retail Pharmacist |
Country of Residence | Scotland |
Correspondence Address | The Oaks Mayfield Cupar Fife Scotland |
Secretary Name | Mr Colin Stuart Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 March 2022) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Cliffside 2 Birkhill Road Stirling FK7 9JS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01592 758329 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | Norwood 3 Beech Road Lenzie G66 4HN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Address Matches | 7 other UK companies use this postal address |
40 at £1 | Duncan Malcolm Scott 33.33% Ordinary |
---|---|
20 at £1 | Angela Duff 16.67% Ordinary |
20 at £1 | Colin Stuart Duff 16.67% Ordinary |
20 at £1 | Colleen Stuart 16.67% Ordinary |
20 at £1 | John Stuart 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,404 |
Cash | £46,190 |
Current Liabilities | £155,503 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 1 week from now) |
22 June 2023 | Delivered on: 29 June 2023 Persons entitled: Rx Bridge Limited Classification: A registered charge Particulars: By way of fixed charge, any freehold,. Leasehold or other immovable property; any buildings, erections, fixtures or fittings from time to. Time situated on or forming part of such property (including any trade fixtures and fittings) and any. Of their related rights (as defined in the debenture) now or at any time in the future belonging to. The company; by way of fixed charge, all present and future patents, trade marks, service marks,. Designs, business names, copyrights, design rights, moral rights, inventions, confidential information,. Knowhow and other intellectual property rights and interests, whether registered or unregistered. Owned by the company and the benefit of all applications and rights to use such assets. Outstanding |
---|---|
31 March 2022 | Delivered on: 11 April 2022 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
5 April 2022 | Delivered on: 11 April 2022 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: All and whole the ground floor shop forming part of the subjects at 53 high street, markinch, glenrothes, KY7 6DQ which is registered at the land register of scotland under title number FFE37088. Outstanding |
29 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Registration of charge SC2372590003, created on 22 June 2023 (4 pages) |
21 February 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
10 November 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
14 October 2022 | Registered office address changed from 5 Cortmalaw Avenue Glasgow G33 1TE Scotland to Norwood 3 Beech Road Lenzie G66 4HN on 14 October 2022 (1 page) |
5 October 2022 | Previous accounting period extended from 28 February 2022 to 31 July 2022 (1 page) |
11 April 2022 | Registration of charge SC2372590002, created on 31 March 2022 (34 pages) |
11 April 2022 | Registration of charge SC2372590001, created on 5 April 2022 (14 pages) |
1 April 2022 | Appointment of Mrs Lesley Dear as a director on 31 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Colin Stuart Duff as a secretary on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mrs Sara Nickko-Amiry as a director on 31 March 2022 (2 pages) |
1 April 2022 | Director's details changed for Mr Mahyar Nickko-Amiry on 31 March 2022 (2 pages) |
1 April 2022 | Director's details changed for Mrs Sara Nickko-Amiry on 31 March 2022 (2 pages) |
1 April 2022 | Appointment of Mr Barrie Michael Dear as a director on 31 March 2022 (2 pages) |
1 April 2022 | Registered office address changed from 53 High Street Markinch KY7 6DQ to 5 Cortmalaw Avenue Glasgow G33 1TE on 1 April 2022 (1 page) |
1 April 2022 | Termination of appointment of John Stuart as a director on 31 March 2022 (1 page) |
1 April 2022 | Termination of appointment of Duncan Malcolm Scott as a director on 31 March 2022 (1 page) |
1 April 2022 | Notification of Dears Healthcare Limited as a person with significant control on 31 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Colin Stuart Duff as a director on 31 March 2022 (1 page) |
1 April 2022 | Director's details changed for Mrs Lesley Dear on 31 March 2022 (2 pages) |
1 April 2022 | Cessation of Markinch Healthcare Limited as a person with significant control on 31 March 2022 (1 page) |
1 April 2022 | Director's details changed for Mr Barrie Michael Dear on 31 March 2022 (2 pages) |
1 April 2022 | Appointment of Mr Mahyar Nickko-Amiry as a director on 31 March 2022 (2 pages) |
5 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
1 October 2021 | Cessation of John Stuart as a person with significant control on 2 March 2021 (1 page) |
1 October 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
26 August 2021 | Previous accounting period shortened from 31 October 2021 to 28 February 2021 (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
22 March 2021 | Notification of Markinch Healthcare Limited as a person with significant control on 2 March 2021 (2 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
16 October 2018 | Notification of John Stuart as a person with significant control on 16 October 2018 (2 pages) |
7 October 2018 | Cessation of Duncan Scott as a person with significant control on 7 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 September 2017 | Notification of Duncan Scott as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Cessation of John Stuart as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Cessation of John Stuart as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 September 2017 | Notification of Duncan Scott as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 October 2012 | Director's details changed for Duncan Malcolm Scott on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Duncan Malcolm Scott on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for John Stuart on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Duncan Malcolm Scott on 4 October 2012 (2 pages) |
4 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Director's details changed for John Stuart on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for John Stuart on 4 October 2012 (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 October 2010 | Director's details changed for Colin Stuart Duff on 24 September 2010 (2 pages) |
17 October 2010 | Director's details changed for Duncan Malcolm Scott on 24 September 2010 (3 pages) |
17 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
17 October 2010 | Director's details changed for Duncan Malcolm Scott on 24 September 2010 (3 pages) |
17 October 2010 | Director's details changed for Colin Stuart Duff on 24 September 2010 (2 pages) |
17 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 January 2009 | Return made up to 24/09/08; full list of members (5 pages) |
15 January 2009 | Return made up to 24/09/08; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
24 October 2005 | £ nc 99/120 24/06/05 (1 page) |
24 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
24 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
24 October 2005 | £ nc 99/120 24/06/05 (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 September 2004 | Return made up to 24/09/04; full list of members
|
27 September 2004 | Return made up to 24/09/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 November 2003 | Return made up to 24/09/03; full list of members (6 pages) |
4 November 2003 | Return made up to 24/09/03; full list of members (6 pages) |
11 October 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
11 October 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Ad 24/09/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Ad 24/09/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
24 September 2002 | Incorporation (16 pages) |
24 September 2002 | Incorporation (16 pages) |