Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Brian Timlin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Mrs Elaine Timlin |
---|---|
Status | Current |
Appointed | 02 March 2021(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Colleen Margaret Watson Stuart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Oaks Mayfield Cupar Fife KY15 5NU Scotland |
Director Name | John Stuart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | The Oaks Mayfield Cupar Fife KY15 5NU Scotland |
Secretary Name | John Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Oaks Mayfield Cupar Fife KY15 5NU Scotland |
Director Name | Mr Duncan Malcolm Scott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 March 2021) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 2 Venturefair Avenue Dunfermline Fife KY12 0PF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01592 756483 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Duncan Malcolm Scott 50.00% Ordinary |
---|---|
25 at £1 | Colleen Stuart 25.00% Ordinary |
25 at £1 | John Stuart 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,662 |
Cash | £39,497 |
Current Liabilities | £148,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
2 March 2021 | Delivered on: 17 March 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
5 March 2021 | Delivered on: 8 March 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 12-14 commercial road, leven fife KY8 4LD, being (first) the subjects registered in the land register of scotland under title number FFE13415, and (second) the subjects registered in the land register of scotland under title number FFE33369. Outstanding |
24 February 2004 | Delivered on: 5 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Chemist shop at 12/14 commercial road, leven. Outstanding |
29 May 2003 | Delivered on: 11 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises at 7 bank street, aberfeldy--title number PTH9795. Outstanding |
17 October 2002 | Delivered on: 23 October 2002 Satisfied on: 11 January 2012 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. Fully Satisfied |
17 March 2021 | Registration of charge SC2373350005, created on 2 March 2021 (19 pages) |
---|---|
10 March 2021 | Notification of Kst Pharm Ltd as a person with significant control on 2 March 2021 (2 pages) |
9 March 2021 | Registered office address changed from The Oaks Mayfield Cupar Fife KY15 5NU to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 9 March 2021 (1 page) |
9 March 2021 | Termination of appointment of John Stuart as a secretary on 2 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Colleen Margaret Watson Stuart as a director on 2 March 2021 (1 page) |
9 March 2021 | Current accounting period shortened from 31 October 2021 to 31 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Mohammad Naseem Sadiq as a director on 2 March 2021 (2 pages) |
9 March 2021 | Cessation of Duncan Scott as a person with significant control on 2 March 2021 (1 page) |
9 March 2021 | Termination of appointment of John Stuart as a director on 2 March 2021 (1 page) |
9 March 2021 | Cessation of John Stuart as a person with significant control on 2 March 2021 (1 page) |
9 March 2021 | Cessation of Colleen Stuart as a person with significant control on 2 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Brian Timlin as a director on 2 March 2021 (2 pages) |
9 March 2021 | Appointment of Mrs Elaine Timlin as a secretary on 2 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Duncan Malcolm Scott as a director on 2 March 2021 (1 page) |
8 March 2021 | Registration of charge SC2373350004, created on 5 March 2021 (15 pages) |
2 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
25 February 2021 | Satisfaction of charge 2 in full (1 page) |
25 February 2021 | Satisfaction of charge 3 in full (1 page) |
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 (9 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
29 September 2017 | Notification of Duncan Scott as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Notification of Colleen Stuart as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Notification of Colleen Stuart as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 25 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) |
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 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 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) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
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 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 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 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 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 | Secretary's details changed for John Stuart on 4 October 2012 (1 page) |
4 October 2012 | Secretary's details changed for John Stuart on 4 October 2012 (1 page) |
4 October 2012 | Secretary's details changed for John Stuart on 4 October 2012 (1 page) |
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 Colleen Margaret Watson Stuart 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 | Annual return made up to 25 September 2012 with a full list of shareholders (4 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) |
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 Colleen Margaret Watson Stuart on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Colleen Margaret Watson Stuart on 4 October 2012 (2 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Duncan Malcolm Scott 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) |
2 July 2012 | Registered office address changed from 18 Melgund Place Lochgelly Fife KY5 9QY on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 18 Melgund Place Lochgelly Fife KY5 9QY on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 18 Melgund Place Lochgelly Fife KY5 9QY on 2 July 2012 (1 page) |
12 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 October 2011 | Director's details changed for Duncan Malcolm Scott on 19 February 2010 (2 pages) |
19 October 2011 | Director's details changed for Duncan Malcolm Scott on 19 February 2010 (2 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 October 2010 | Director's details changed for John Stuart on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for John Stuart on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Colleen Margaret Watson Stuart on 25 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Colleen Margaret Watson Stuart on 25 September 2010 (2 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) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Duncan Malcolm Scott on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Duncan Malcolm Scott on 15 October 2009 (2 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) |
24 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
24 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
17 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
24 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
7 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 March 2004 | Partic of mort/charge * (5 pages) |
5 March 2004 | Partic of mort/charge * (5 pages) |
8 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
23 October 2002 | Partic of mort/charge * (6 pages) |
23 October 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
23 October 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
23 October 2002 | Partic of mort/charge * (6 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
25 September 2002 | Incorporation (16 pages) |
25 September 2002 | Incorporation (16 pages) |