Company NameCMAM Pharmacy Limited
DirectorsArlene Margaret Duffy and Claudia Maria Henry
Company StatusActive
Company NumberSC333815
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Arlene Margaret Duffy
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameClaudia Maria Henry
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameClaudia Maria Conetta
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Laighlands Road
Bothwell
Glasgow
Lanarkshire
G71 8AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £388.45Peter Edgely
5.00%
Ordinary
700 at £388.45Arlene Margaret Duffy
35.00%
Ordinary
700 at £388.45Claudia Maria Henry
35.00%
Ordinary
400 at £388.45Joyce Morrison
20.00%
Ordinary
50 at £388.45David Latta
2.50%
Ordinary
50 at £388.45Susan Latta
2.50%
Ordinary

Financials

Year2014
Net Worth£25,344
Cash£976,783
Current Liabilities£433,283

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

8 April 2016Delivered on: 22 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 January 2013Delivered on: 7 February 2013
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 April 2010Delivered on: 14 May 2010
Persons entitled: Alliance & Leicester PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 December 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
3 November 2023Unaudited abridged accounts made up to 30 April 2023 (11 pages)
16 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
12 October 2022Unaudited abridged accounts made up to 30 April 2022 (11 pages)
18 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
8 November 2021Unaudited abridged accounts made up to 30 April 2021 (10 pages)
25 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
25 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
6 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
23 July 2018Statement of capital on 23 July 2018
  • GBP 2,000.00
(4 pages)
16 July 2018Statement by Directors (1 page)
16 July 2018Solvency Statement dated 02/07/18 (1 page)
16 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
13 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
9 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 July 2016Satisfaction of charge SC3338150004 in full (1 page)
13 July 2016Satisfaction of charge SC3338150004 in full (1 page)
22 April 2016Registration of charge SC3338150004, created on 8 April 2016 (10 pages)
22 April 2016Registration of charge SC3338150004, created on 8 April 2016 (10 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 January 2016Amended total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Amended total exemption small company accounts made up to 30 April 2015 (8 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 776,900
(4 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 776,900
(4 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
11 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 776,900
(4 pages)
11 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 776,900
(4 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
11 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 776,900
(4 pages)
11 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 776,900
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
19 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 776,900
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 776,900
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 776,900
(3 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 November 2012Director's details changed for Arlene Margaret Duffy on 11 November 2012 (2 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
22 November 2012Director's details changed for Claudia Maria Henry on 11 November 2012 (2 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
22 November 2012Director's details changed for Claudia Maria Henry on 11 November 2012 (2 pages)
22 November 2012Director's details changed for Arlene Margaret Duffy on 11 November 2012 (2 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 October 2011Termination of appointment of Claudia Conetta as a secretary (1 page)
4 October 2011Director's details changed for Claudia Maria Hendry on 4 October 2011 (2 pages)
4 October 2011Termination of appointment of Claudia Conetta as a secretary (1 page)
4 October 2011Director's details changed for Claudia Maria Hendry on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Claudia Maria Hendry on 4 October 2011 (2 pages)
3 October 2011Director's details changed for Arlene Margaret Mclean on 3 October 2011 (3 pages)
3 October 2011Director's details changed for Claudia Maria Conetta on 3 October 2011 (3 pages)
3 October 2011Director's details changed for Claudia Maria Conetta on 3 October 2011 (3 pages)
3 October 2011Director's details changed for Arlene Margaret Mclean on 3 October 2011 (3 pages)
3 October 2011Director's details changed for Claudia Maria Conetta on 3 October 2011 (3 pages)
3 October 2011Director's details changed for Arlene Margaret Mclean on 3 October 2011 (3 pages)
6 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
27 July 2010Statement of capital following an allotment of shares on 30 May 2010
  • GBP 326,250
(5 pages)
27 July 2010Statement of capital following an allotment of shares on 30 May 2010
  • GBP 326,250
(5 pages)
8 July 2010Resolutions
  • RES13 ‐ Share allotment approved 30/05/2010
(1 page)
8 July 2010Resolutions
  • RES13 ‐ Share allotment approved 30/05/2010
(1 page)
25 May 2010Current accounting period extended from 30 November 2010 to 30 April 2011 (3 pages)
25 May 2010Current accounting period extended from 30 November 2010 to 30 April 2011 (3 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
8 March 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
8 January 2010Director's details changed for Claudia Maria Conetta on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Claudia Maria Conetta on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Claudia Maria Conetta on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Arlene Margaret Mclean on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Arlene Margaret Mclean on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Arlene Margaret Mclean on 8 January 2010 (2 pages)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
21 January 2009Return made up to 12/11/08; full list of members (4 pages)
21 January 2009Return made up to 12/11/08; full list of members (4 pages)
8 December 2008Ad 12/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 December 2008Ad 12/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New secretary appointed;new director appointed (2 pages)
29 November 2007New secretary appointed;new director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 November 2007Incorporation (17 pages)
12 November 2007Incorporation (17 pages)