Company NameOakley Pharmacy Limited
Company StatusDissolved
Company NumberSC265179
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameSeafield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barrie Michael Dear
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cortmalaw Avenue
Glasgow
G33 1TE
Scotland
Director NameMrs Lesley Dear
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cortmalaw Avenue
Glasgow
G33 1TE
Scotland
Director NameMr Mahyar Nickkho-Amiry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cortmalaw Avenue
Glasgow
G33 1TE
Scotland
Director NameColin Stuart Duff
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2007)
RolePharmacist
Correspondence Address6 Maclean Crescent
Alva
Clackmannanshire
FK12 5ND
Scotland
Director NameRobert Burnside McKerral
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Prospect Road
Dullatur
Glasgow
G68 0AN
Scotland
Secretary NameEileen McBeth
NationalityBritish
StatusResigned
Appointed26 October 2004(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2006)
RoleCompany Director
Correspondence Address135 Old Rutherglen Road
Glasgow
Director NameEileen McBeth
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2006)
RoleAdministrative Secretary
Correspondence Address135 Old Rutherglen Road
Glasgow
Director NameMr Stephen John Lawson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(7 months, 3 weeks after company formation)
Appointment Duration14 years, 12 months (resigned 01 November 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Kinnaird Avenue
Newton Mearns
Glasgow
G77 5EL
Scotland
Director NameMr Martin Gerrard McBeth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Redburn Avenue
Giffnock
Glasgow
G46 6RH
Scotland
Director NameFraser Scott McClean
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitemoss Road
East Kilbride
Glasgow
Lanarkshire
G74 4JB
Scotland
Secretary NameMr Stephen John Lawson
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Kinnaird Avenue
Newton Mearns
Glasgow
G77 5EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelivingwell.co.uk

Location

Registered Address5 Cortmalaw Avenue
Glasgow
G33 1TE
Scotland
ConstituencyGlasgow North East
WardNorth East

Shareholders

1000 at £1Harvest Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,962
Cash£143,982
Current Liabilities£446,779

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

4 November 2019Delivered on: 7 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 January 2007Delivered on: 10 January 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 14 wardlaw way, oakley, dunfermline (title number FFE71506).
Outstanding
8 December 2006Delivered on: 21 December 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

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
16 May 2006Delivered on: 24 May 2006
Satisfied on: 13 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 14 wardlaw way, oakley, dunfermline.
Fully Satisfied
30 March 2006Delivered on: 5 April 2006
Satisfied on: 5 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Fully Satisfied
28 October 2005Delivered on: 4 November 2005
Satisfied on: 20 April 2006
Persons entitled: Aah Pharmaceuticals Limited and Another

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
19 November 2004Delivered on: 26 November 2004
Satisfied on: 5 April 2006
Persons entitled: Medical Finance (Bristol) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 wardlaw way, oakley, fife FFE71506.
Fully Satisfied
28 October 2004Delivered on: 6 November 2004
Satisfied on: 20 April 2006
Persons entitled: Medical Finance (Bristol) 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

Filing History

5 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
17 February 2020Satisfaction of charge 7 in full (4 pages)
20 November 2019Termination of appointment of Stephen John Lawson as a secretary on 1 November 2019 (1 page)
20 November 2019Notification of Barrie Dear Limited as a person with significant control on 1 November 2019 (1 page)
20 November 2019Appointment of Mrs Lesley Dear as a director on 1 November 2019 (2 pages)
20 November 2019Appointment of Mr Barrie Michael Dear as a director on 1 November 2019 (2 pages)
20 November 2019Cessation of Harvester Healthcare Limited as a person with significant control on 1 November 2019 (1 page)
20 November 2019Termination of appointment of Fraser Scott Mcclean as a director on 1 November 2019 (1 page)
20 November 2019Appointment of Mr Mahyar Nickkho-Amiry as a director on 1 November 2019 (2 pages)
20 November 2019Termination of appointment of Stephen John Lawson as a director on 1 November 2019 (1 page)
20 November 2019Termination of appointment of Martin Gerrard Mcbeth as a director on 1 November 2019 (1 page)
15 November 2019Registered office address changed from 213 st. Vincent Street Glasgow G2 5QY to 5 Cortmalaw Avenue Glasgow G33 1TE on 15 November 2019 (1 page)
13 November 2019Satisfaction of charge 6 in full (4 pages)
7 November 2019Registration of charge SC2651790008, created on 4 November 2019 (16 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
28 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
21 April 2010Director's details changed for Fraser Scott Mcclean on 19 March 2010 (2 pages)
21 April 2010Director's details changed for Martin Mcbeth on 19 March 2010 (2 pages)
21 April 2010Director's details changed for Martin Mcbeth on 19 March 2010 (2 pages)
21 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Fraser Scott Mcclean on 19 March 2010 (2 pages)
21 April 2010Director's details changed for Stephen James Lawson on 19 March 2010 (2 pages)
21 April 2010Director's details changed for Stephen James Lawson on 19 March 2010 (2 pages)
21 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
2 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
2 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
13 May 2009Return made up to 19/03/09; full list of members (4 pages)
13 May 2009Return made up to 19/03/09; full list of members (4 pages)
13 May 2009Director and secretary's change of particulars / stephen lawson / 21/01/2009 (2 pages)
13 May 2009Director and secretary's change of particulars / stephen lawson / 21/01/2009 (2 pages)
11 December 2008Registered office changed on 11/12/2008 from 109 douglas street glasgow G2 4HB (1 page)
11 December 2008Registered office changed on 11/12/2008 from 109 douglas street glasgow G2 4HB (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 March 2008Director and secretary's change of particulars / stephen lawson / 01/04/2007 (1 page)
27 March 2008Director and secretary's change of particulars / stephen lawson / 01/04/2007 (1 page)
27 March 2008Return made up to 19/03/08; full list of members (7 pages)
27 March 2008Return made up to 19/03/08; full list of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 May 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 May 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
10 January 2007Partic of mort/charge * (3 pages)
10 January 2007Partic of mort/charge * (3 pages)
5 January 2007Dec mort/charge * (2 pages)
5 January 2007Dec mort/charge * (2 pages)
21 December 2006Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Declaration of assistance for shares acquisition (6 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Secretary resigned;director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Secretary resigned;director resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Declaration of assistance for shares acquisition (6 pages)
18 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 December 2006Director resigned (1 page)
13 December 2006Dec mort/charge * (2 pages)
13 December 2006Dec mort/charge * (2 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 May 2006Partic of mort/charge * (3 pages)
24 May 2006Partic of mort/charge * (3 pages)
20 April 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (2 pages)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Partic of mort/charge * (3 pages)
30 March 2006Return made up to 19/03/06; full list of members (11 pages)
30 March 2006Return made up to 19/03/06; full list of members (11 pages)
11 November 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
11 November 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
11 November 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
11 November 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
4 November 2005Partic of mort/charge * (3 pages)
4 November 2005Partic of mort/charge * (3 pages)
18 April 2005Return made up to 19/03/05; full list of members (10 pages)
18 April 2005Return made up to 19/03/05; full list of members (10 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Partic of mort/charge * (3 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Partic of mort/charge * (3 pages)
26 November 2004New director appointed (2 pages)
15 November 2004Ad 01/11/04--------- £ si 848@1=848 £ ic 2/850 (2 pages)
15 November 2004Particulars of contract relating to shares (3 pages)
15 November 2004Ad 01/11/04--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
15 November 2004Particulars of contract relating to shares (3 pages)
15 November 2004Ad 01/11/04--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
15 November 2004Ad 01/11/04--------- £ si 848@1=848 £ ic 2/850 (2 pages)
12 November 2004£ nc 100/50000 30/04/04 (1 page)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2004£ nc 100/50000 30/04/04 (1 page)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 November 2004Memorandum and Articles of Association (9 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Memorandum and Articles of Association (9 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 November 2004Partic of mort/charge * (3 pages)
6 November 2004Partic of mort/charge * (3 pages)
3 November 2004Company name changed seafield LIMITED\certificate issued on 03/11/04 (2 pages)
3 November 2004Company name changed seafield LIMITED\certificate issued on 03/11/04 (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
28 July 2004Partic of mort/charge * (1 page)
28 July 2004Partic of mort/charge * (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
19 March 2004Incorporation (16 pages)
19 March 2004Incorporation (16 pages)