Strathblane
Glasgow
G63 9EH
Scotland
Director Name | Mr Graeme Richard Henderson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Milngavie Road Strathblane Glasgow G63 9EH Scotland |
Director Name | Mrs Elaine Margaret Aggleton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Milngavie Road Strathblane Glasgow G63 9EH Scotland |
Director Name | Mr Mark Damian Aggleton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Milngavie Road Strathblane Glasgow G63 9EH Scotland |
Director Name | Mr Colin Norman Houston |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 4 Abertay Crescent Broughty Ferry Dundee DD5 2QJ Scotland |
Director Name | Mrs Lesley Helen Houston |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 4 Abertay Crescent Broughty Ferry Dundee DD5 2QJ Scotland |
Secretary Name | Mr Colin Norman Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 4 Abertay Crescent Broughty Ferry Dundee DD5 2QJ Scotland |
Director Name | Mrs Joyce Morrison |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(3 years after company formation) |
Appointment Duration | 6 years (resigned 25 November 2015) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 1 Alpin Road Dundee DD3 6HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01382 825880 |
---|---|
Telephone region | Dundee |
Registered Address | 26 Milngavie Road Strathblane Glasgow G63 9EH Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Ann Mccallum 7.00% Ordinary E |
---|---|
70 at £1 | Peter Edgely 7.00% Ordinary D |
350 at £1 | Colin Norman Houston 35.00% Ordinary A |
300 at £1 | Lesley Helen Houston 30.00% Ordinary B |
210 at £1 | Joyce Morrison 21.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,291,600 |
Gross Profit | £396,866 |
Net Worth | -£22,762 |
Cash | £280,980 |
Current Liabilities | £335,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
17 August 2022 | Delivered on: 25 August 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 December 2019 | Delivered on: 10 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 December 2015 | Delivered on: 9 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 alpin road, dundee. ANG31698. Outstanding |
13 January 2009 | Delivered on: 20 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease of 1 alpin road, dundee ANG1698. Outstanding |
5 December 2008 | Delivered on: 18 December 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 May 2007 | Delivered on: 31 May 2007 Satisfied on: 11 November 2008 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 |
26 May 2007 | Delivered on: 31 May 2007 Satisfied on: 23 January 2016 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 |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
6 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
20 April 2020 | Satisfaction of charge SC3112130006 in full (1 page) |
18 February 2020 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
10 December 2019 | Registration of charge SC3112130006, created on 3 December 2019 (16 pages) |
5 December 2019 | Satisfaction of charge 4 in full (1 page) |
5 December 2019 | Satisfaction of charge SC3112130005 in full (1 page) |
4 December 2019 | Satisfaction of charge 3 in full (1 page) |
4 December 2019 | Cessation of Colin Norman Houston as a person with significant control on 3 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Colin Norman Houston as a secretary on 3 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Graeme Richard Henderson as a director on 3 December 2019 (2 pages) |
4 December 2019 | Appointment of Mrs Elaine Margaret Aggleton as a director on 3 December 2019 (2 pages) |
4 December 2019 | Appointment of Mrs Claire Louise Henderson as a director on 3 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Colin Norman Houston as a director on 3 December 2019 (1 page) |
4 December 2019 | Registered office address changed from 1 Alpin Road Dundee DD3 6HB to 13 Winton Drive Glasgow G12 0PZ on 4 December 2019 (1 page) |
4 December 2019 | Notification of Houston Healthcare Ltd as a person with significant control on 3 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Lesley Helen Houston as a director on 3 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Mark Damian Aggleton as a director on 3 December 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
2 May 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 April 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
26 April 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
23 January 2016 | Satisfaction of charge 1 in full (5 pages) |
23 January 2016 | Satisfaction of charge 1 in full (5 pages) |
9 January 2016 | Registration of charge SC3112130005, created on 30 December 2015 (6 pages) |
9 January 2016 | Registration of charge SC3112130005, created on 30 December 2015 (6 pages) |
22 December 2015 | Cancellation of shares. Statement of capital on 25 November 2015
|
22 December 2015 | Cancellation of shares. Statement of capital on 25 November 2015
|
22 December 2015 | Purchase of own shares. (3 pages) |
22 December 2015 | Purchase of own shares. (3 pages) |
21 December 2015 | Termination of appointment of Joyce Morrison as a director on 25 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Joyce Morrison as a director on 25 November 2015 (1 page) |
10 November 2015 | Statement of capital on 10 November 2015
|
10 November 2015 | Statement by Directors (2 pages) |
10 November 2015 | Statement of capital on 10 November 2015
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
10 November 2015 | Solvency Statement dated 05/11/15 (3 pages) |
10 November 2015 | Statement by Directors (2 pages) |
10 November 2015 | Solvency Statement dated 05/11/15 (3 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 April 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
7 April 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 May 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
14 May 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 May 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
29 May 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Secretary's details changed for Mr Colin Norman Houston on 31 August 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Colin Norman Houston on 31 August 2012 (2 pages) |
13 November 2012 | Director's details changed for Mrs Lesley Helen Houston on 31 August 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Colin Norman Houston on 31 August 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Colin Norman Houston on 31 August 2012 (2 pages) |
13 November 2012 | Director's details changed for Mrs Lesley Helen Houston on 31 August 2012 (2 pages) |
14 March 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
14 March 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
21 March 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Registered office address changed from 35 William Street Johnston PA5 8DR on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 35 William Street Johnston PA5 8DR on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 35 William Street Johnston PA5 8DR on 4 October 2010 (1 page) |
19 May 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
19 May 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for Colin Norman Houston on 25 November 2009 (2 pages) |
26 November 2009 | Appointment of Ms Joyce Morrison as a director (2 pages) |
26 November 2009 | Director's details changed for Lesley Helen Houston on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Colin Norman Houston on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Lesley Helen Houston on 25 November 2009 (2 pages) |
26 November 2009 | Appointment of Ms Joyce Morrison as a director (2 pages) |
11 September 2009 | Ad 15/12/08\gbp si 350@1=350\gbp ic 650/1000\ (2 pages) |
11 September 2009 | Ad 15/12/08\gbp si 350@1=350\gbp ic 650/1000\ (2 pages) |
4 September 2009 | Memorandum and Articles of Association (12 pages) |
4 September 2009 | Memorandum and Articles of Association (12 pages) |
4 September 2009 | Ad 05/12/08\gbp si 648@1=648\gbp ic 2/650\ (2 pages) |
4 September 2009 | Ad 05/12/08\gbp si 648@1=648\gbp ic 2/650\ (2 pages) |
17 August 2009 | Alterations to floating charge 3 (5 pages) |
17 August 2009 | Alterations to floating charge 1 (5 pages) |
17 August 2009 | Alterations to floating charge 1 (5 pages) |
17 August 2009 | Alterations to floating charge 3 (5 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
20 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | Company name changed kingsborough G12 LTD.\certificate issued on 18/05/07 (2 pages) |
18 May 2007 | Company name changed kingsborough G12 LTD.\certificate issued on 18/05/07 (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
31 October 2006 | Incorporation (16 pages) |
31 October 2006 | Incorporation (16 pages) |