Company NameRosewell Pharmacy Ltd
DirectorsBarrie Michael Dear and Mahyar Nickkho-Amiry
Company StatusActive
Company NumberSC324192
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Previous NameP.A.S. (Scotland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Barrie Michael Dear
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Lochleven Road
Lochore
Lochgelly
KY5 8DA
Scotland
Director NameMr Mahyar Nickkho-Amiry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Lochleven Road
Lochore
Lochgelly
KY5 8DA
Scotland
Director NameMr Alan John McDonald
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address2 Crofthead
Tillicoultry
Clackmannanshire
FK13 6AL
Scotland
Director NameMr Paul Andrew McDonald
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address26 Fishermans Walk
Stirling
FK9 5GG
Scotland
Director NameMiss Susan McDonald
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address19 McLean Crescent
Alva
Clackmannanshire
FK12 5ND
Scotland
Secretary NamePaul Andrew McDonald
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address26 Fishermans Walk
Stirling
FK9 5GG
Scotland
Director NameYvonne Duddy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 02 September 2019)
RolePharmacy Dispenser
Country of ResidenceScotland
Correspondence Address27 Muir Road
Lochgelly
Fife
KY5 9HH
Scotland
Director NameAndrew Gerard McDonald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 02 September 2019)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address19 Maclean Crescent
Alva
Clackmannanshire
FK12 5ND
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland

Contact

Telephone01592 860461
Telephone regionKirkcaldy

Location

Registered AddressNorwood
3 Beech Road
Lenzie
G66 4HN
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,270,443
Cash£520,574
Current Liabilities£1,984,034

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month from now)

Charges

19 September 2019Delivered on: 24 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 October 2007Delivered on: 13 October 2007
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.
Outstanding
14 August 2007Delivered on: 22 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
14 October 2022Registered office address changed from 19 Clermiston Road North Edinburgh EH4 7BL Scotland to Norwood 3 Beech Road Lenzie G66 4HN on 14 October 2022 (1 page)
23 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
15 April 2022Current accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 July 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 September 2019Registration of charge SC3241920003, created on 19 September 2019 (16 pages)
5 September 2019Appointment of Mr Barrie Michael Dear as a director on 2 September 2019 (2 pages)
5 September 2019Cessation of Susan Mcdonald as a person with significant control on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Paul Andrew Mcdonald as a secretary on 2 September 2019 (1 page)
2 September 2019Registered office address changed from 60 Lochleven Road Lochore Fife KY5 8DA to 19 Clermiston Road North Edinburgh EH4 7BL on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Andrew Gerard Mcdonald as a director on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Alan John Mcdonald as a director on 2 September 2019 (1 page)
2 September 2019Notification of Barrie Dear Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Cessation of Alan John Mcdonald as a person with significant control on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Paul Andrew Mcdonald as a director on 2 September 2019 (1 page)
2 September 2019Appointment of Mr Mahyar Nickkho-Amiry as a director on 2 September 2019 (2 pages)
2 September 2019Termination of appointment of Yvonne Duddy as a director on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Susan Mcdonald as a director on 2 September 2019 (1 page)
2 September 2019Cessation of Paul Andrew Mcdonald as a person with significant control on 2 September 2019 (1 page)
21 August 2019Satisfaction of charge 1 in full (4 pages)
21 August 2019Satisfaction of charge 2 in full (4 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(9 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(9 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(9 pages)
1 June 2015Director's details changed for Mr Paul Andrew Mcdonald on 1 July 2014 (2 pages)
1 June 2015Director's details changed for Mr Paul Andrew Mcdonald on 1 July 2014 (2 pages)
1 June 2015Director's details changed for Mr Paul Andrew Mcdonald on 1 July 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(9 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
24 May 2013Secretary's details changed for Paul Andrew Mcdonald on 16 July 2012 (2 pages)
24 May 2013Director's details changed for Paul Andrew Mcdonald on 19 July 2012 (2 pages)
24 May 2013Secretary's details changed for Paul Andrew Mcdonald on 16 July 2012 (2 pages)
24 May 2013Director's details changed for Yvonne Duddy on 9 November 2012 (2 pages)
24 May 2013Director's details changed for Yvonne Duddy on 9 November 2012 (2 pages)
24 May 2013Director's details changed for Paul Andrew Mcdonald on 19 July 2012 (2 pages)
24 May 2013Director's details changed for Yvonne Duddy on 9 November 2012 (2 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (9 pages)
25 May 2011Director's details changed for Alan John Mcdonald on 16 May 2011 (3 pages)
25 May 2011Director's details changed for Alan John Mcdonald on 16 May 2011 (3 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (9 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Director's details changed for Andrew Gerard Mcdonald on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Andrew Gerard Mcdonald on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Susan Mcdonald on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Alan John Mcdonald on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Alan John Mcdonald on 22 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Yvonne Duddy on 22 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Yvonne Duddy on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Paul Andrew Mcdonald on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Paul Andrew Mcdonald on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Susan Mcdonald on 22 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 May 2009Director's change of particulars / alan mcdonald / 31/05/2008 (1 page)
28 May 2009Return made up to 22/05/09; full list of members (5 pages)
28 May 2009Return made up to 22/05/09; full list of members (5 pages)
28 May 2009Director's change of particulars / alan mcdonald / 31/05/2008 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
19 November 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
12 June 2008Return made up to 22/05/08; full list of members (5 pages)
12 June 2008Return made up to 22/05/08; full list of members (5 pages)
10 June 2008Company name changed P.A.S. (scotland) LIMITED\certificate issued on 13/06/08 (2 pages)
10 June 2008Company name changed P.A.S. (scotland) LIMITED\certificate issued on 13/06/08 (2 pages)
10 April 2008Director appointed yvonne duddy (2 pages)
10 April 2008Director appointed yvonne duddy (2 pages)
28 March 2008Director appointed andrew gerard mcdonald (2 pages)
28 March 2008Director appointed andrew gerard mcdonald (2 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (4 pages)
22 August 2007Partic of mort/charge * (4 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed;new director appointed (2 pages)
22 May 2007Incorporation (17 pages)
22 May 2007Incorporation (17 pages)