Lochore
Lochgelly
KY5 8DA
Scotland
Director Name | Mr Mahyar Nickkho-Amiry |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Lochleven Road Lochore Lochgelly KY5 8DA Scotland |
Director Name | Mr Alan John McDonald |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 2 Crofthead Tillicoultry Clackmannanshire FK13 6AL Scotland |
Director Name | Mr Paul Andrew McDonald |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 26 Fishermans Walk Stirling FK9 5GG Scotland |
Director Name | Miss Susan McDonald |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 19 McLean Crescent Alva Clackmannanshire FK12 5ND Scotland |
Secretary Name | Paul Andrew McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fishermans Walk Stirling FK9 5GG Scotland |
Director Name | Yvonne Duddy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 September 2019) |
Role | Pharmacy Dispenser |
Country of Residence | Scotland |
Correspondence Address | 27 Muir Road Lochgelly Fife KY5 9HH Scotland |
Director Name | Andrew Gerard McDonald |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 September 2019) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Maclean Crescent Alva Clackmannanshire FK12 5ND Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Telephone | 01592 860461 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | Norwood 3 Beech Road Lenzie G66 4HN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,270,443 |
Cash | £520,574 |
Current Liabilities | £1,984,034 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
19 September 2019 | Delivered on: 24 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
5 October 2007 | Delivered 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 2007 | Delivered 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 |
29 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
14 October 2022 | Registered 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 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
15 April 2022 | Current accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 July 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 September 2019 | Registration of charge SC3241920003, created on 19 September 2019 (16 pages) |
5 September 2019 | Appointment of Mr Barrie Michael Dear as a director on 2 September 2019 (2 pages) |
5 September 2019 | Cessation of Susan Mcdonald as a person with significant control on 2 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Paul Andrew Mcdonald as a secretary on 2 September 2019 (1 page) |
2 September 2019 | Registered 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 2019 | Termination of appointment of Andrew Gerard Mcdonald as a director on 2 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Alan John Mcdonald as a director on 2 September 2019 (1 page) |
2 September 2019 | Notification of Barrie Dear Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Cessation of Alan John Mcdonald as a person with significant control on 2 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Paul Andrew Mcdonald as a director on 2 September 2019 (1 page) |
2 September 2019 | Appointment of Mr Mahyar Nickkho-Amiry as a director on 2 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Yvonne Duddy as a director on 2 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Susan Mcdonald as a director on 2 September 2019 (1 page) |
2 September 2019 | Cessation of Paul Andrew Mcdonald as a person with significant control on 2 September 2019 (1 page) |
21 August 2019 | Satisfaction of charge 1 in full (4 pages) |
21 August 2019 | Satisfaction of charge 2 in full (4 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Paul Andrew Mcdonald on 1 July 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Paul Andrew Mcdonald on 1 July 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Paul Andrew Mcdonald on 1 July 2014 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
24 May 2013 | Secretary's details changed for Paul Andrew Mcdonald on 16 July 2012 (2 pages) |
24 May 2013 | Director's details changed for Paul Andrew Mcdonald on 19 July 2012 (2 pages) |
24 May 2013 | Secretary's details changed for Paul Andrew Mcdonald on 16 July 2012 (2 pages) |
24 May 2013 | Director's details changed for Yvonne Duddy on 9 November 2012 (2 pages) |
24 May 2013 | Director's details changed for Yvonne Duddy on 9 November 2012 (2 pages) |
24 May 2013 | Director's details changed for Paul Andrew Mcdonald on 19 July 2012 (2 pages) |
24 May 2013 | Director's details changed for Yvonne Duddy on 9 November 2012 (2 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (9 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Director's details changed for Alan John Mcdonald on 16 May 2011 (3 pages) |
25 May 2011 | Director's details changed for Alan John Mcdonald on 16 May 2011 (3 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (9 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Director's details changed for Andrew Gerard Mcdonald on 22 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrew Gerard Mcdonald on 22 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Susan Mcdonald on 22 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan John Mcdonald on 22 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan John Mcdonald on 22 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Yvonne Duddy on 22 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Yvonne Duddy on 22 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Paul Andrew Mcdonald on 22 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Paul Andrew Mcdonald on 22 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Susan Mcdonald on 22 May 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 May 2009 | Director's change of particulars / alan mcdonald / 31/05/2008 (1 page) |
28 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
28 May 2009 | Director's change of particulars / alan mcdonald / 31/05/2008 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
19 November 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
12 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
10 June 2008 | Company name changed P.A.S. (scotland) LIMITED\certificate issued on 13/06/08 (2 pages) |
10 June 2008 | Company name changed P.A.S. (scotland) LIMITED\certificate issued on 13/06/08 (2 pages) |
10 April 2008 | Director appointed yvonne duddy (2 pages) |
10 April 2008 | Director appointed yvonne duddy (2 pages) |
28 March 2008 | Director appointed andrew gerard mcdonald (2 pages) |
28 March 2008 | Director appointed andrew gerard mcdonald (2 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (4 pages) |
22 August 2007 | Partic of mort/charge * (4 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New secretary appointed;new director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | Incorporation (17 pages) |
22 May 2007 | Incorporation (17 pages) |