Company NameTPC Pharma Limited
Company StatusDissolved
Company NumberSC304193
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date3 October 2023 (7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMichael Thomas Cooper
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Farrier Crescent
Chapelton
Lanarkshire
ML10 6SR
Scotland
Secretary NameMichael Thomas Cooper
NationalityBritish
StatusClosed
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Farrier Crescent
Chapelton
Lanarkshire
ML10 6SR
Scotland
Director NameNicholas Carel Cooper
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Strathspey Avenue
East Kilbride
Lanarkshire
G75 8GN
Scotland

Contact

Telephone01357 300694
Telephone regionStrathaven

Location

Registered Address3 Farrier Crescent
Chapelton
Strathaven
Lanarkshire
ML10 6SR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

1 at £1Michael Thomas Cooper
50.00%
Ordinary
1 at £1Nicholas Carel Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£8,344
Current Liabilities£16,448

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
6 July 2023Application to strike the company off the register (4 pages)
28 February 2023Micro company accounts made up to 31 July 2022 (8 pages)
25 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 July 2021 (8 pages)
22 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
21 May 2021Termination of appointment of Nicholas Carel Cooper as a director on 21 May 2021 (1 page)
23 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
24 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
24 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
7 February 2019Micro company accounts made up to 31 July 2018 (6 pages)
8 January 2019Statement of capital following an allotment of shares on 30 June 2018
  • GBP 3
(3 pages)
26 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
4 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
4 July 2017Notification of Michael Cooper as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
4 July 2017Notification of Michael Cooper as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Michael Cooper as a person with significant control on 6 April 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Nicholas Carel Cooper on 31 December 2009 (2 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Michael Thomas Cooper on 31 December 2009 (2 pages)
5 August 2010Director's details changed for Michael Thomas Cooper on 31 December 2009 (2 pages)
5 August 2010Director's details changed for Nicholas Carel Cooper on 31 December 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 August 2009Return made up to 19/06/09; full list of members (4 pages)
7 August 2009Return made up to 19/06/09; full list of members (4 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
4 April 2009Registered office changed on 04/04/2009 from c/o alexander sloan C.A. 38 cadogan street G2 7HFG2 7HF (1 page)
4 April 2009Registered office changed on 04/04/2009 from c/o alexander sloan C.A. 38 cadogan street G2 7HFG2 7HF (1 page)
8 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page)
16 July 2008Return made up to 19/06/08; full list of members (4 pages)
16 July 2008Return made up to 19/06/08; full list of members (4 pages)
18 January 2008Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
18 January 2008Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
31 July 2007Return made up to 19/06/07; full list of members (2 pages)
31 July 2007Return made up to 19/06/07; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
23 January 2007Registered office changed on 23/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
19 June 2006Incorporation (15 pages)
19 June 2006Incorporation (15 pages)