Company NameCalder Pharmacy Limited
Company StatusDissolved
Company NumberSC268645
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin John Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Director NameMr Charles Shanks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address9 Glen Devon Grove
Cumbernauld
Glasgow
G68 0FW
Scotland
Secretary NameElaine Isabella Grant-Shanks
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 The Heathery
Dunfermline
Fife
KY11 8TS
Scotland
Secretary NameDeborah Holmes
NationalityBritish
StatusResigned
Appointed11 October 2007(3 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 January 2022)
RoleSales Assistant
Correspondence Address12 Inchmickery Road
Dalgety Bay
Fife
KY11 9NL
Scotland

Contact

Websitecalderpharmacy.com
Email address[email protected]
Telephone020 77273185
Telephone regionLondon

Location

Registered AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Charles Shanks
100.00%
Ordinary

Financials

Year2014
Net Worth£221,459
Cash£34,453
Current Liabilities£48,646

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

28 February 2022Delivered on: 8 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
23 August 2017Delivered on: 1 September 2017
Persons entitled: Calder Pharmacy Limited

Classification: A registered charge
Particulars: 372 leyland road, bathgate.
Outstanding
22 May 2017Delivered on: 27 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 74 sighthill park, edinburgh.
Outstanding
12 October 2007Delivered on: 23 October 2007
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.
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 August 2019 (13 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 August 2018 (13 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
1 September 2017Registration of charge SC2686450003, created on 23 August 2017 (6 pages)
1 September 2017Registration of charge SC2686450003, created on 23 August 2017 (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
27 May 2017Registration of charge SC2686450002, created on 22 May 2017 (6 pages)
27 May 2017Registration of charge SC2686450002, created on 22 May 2017 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
2 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
30 September 2014Director's details changed for Charles Shanks on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Charles Shanks on 30 September 2014 (2 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
24 July 2009Return made up to 02/06/09; full list of members (3 pages)
24 July 2009Return made up to 02/06/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 January 2009Return made up to 02/06/08; full list of members (3 pages)
8 January 2009Return made up to 02/06/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 October 2007Partic of mort/charge * (3 pages)
23 October 2007Partic of mort/charge * (3 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
20 September 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
20 September 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
28 June 2007Return made up to 02/06/07; no change of members (6 pages)
28 June 2007Return made up to 02/06/07; no change of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 September 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
14 July 2006Ad 02/06/04--------- £ si 999@1 (2 pages)
14 July 2006Ad 02/06/04--------- £ si 999@1 (2 pages)
5 June 2006Return made up to 02/06/06; full list of members (6 pages)
5 June 2006Return made up to 02/06/06; full list of members (6 pages)
15 August 2005Return made up to 02/06/05; full list of members (6 pages)
15 August 2005Return made up to 02/06/05; full list of members (6 pages)
2 August 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
2 August 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
2 June 2004Incorporation (10 pages)
2 June 2004Incorporation (10 pages)