Company NameN & F Enterprise Limited
Company StatusActive
Company NumberSC338869
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Nitin Maheshwari
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address28 Kepplestone Gardens Kepplestone Gardens
Aberdeen
AB15 4DH
Scotland
Director NameMrs Samantha Reid
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(2 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeanacharan Mains Of Kinmundy
Longside
Peterhead
Aberdeenshire
AB42 4YX
Scotland
Director NameMr Thomas David Kirkpatrick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(7 years, 1 month after company formation)
Appointment Duration9 years
RoleDoctor
Country of ResidenceScotland
Correspondence Address74 Fraser Crescent
Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YG
Scotland
Director NameMr John Mitchell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed10 August 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressC/O Acumen Accountants And Advisors Limited City S
Portlethen
Aberdeen
AB12 4XX
Scotland
Secretary NameMr Thomas Kirkpatrick
StatusCurrent
Appointed06 February 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address74 Fraser Crescent
Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YG
Scotland
Director NameDr Robert Samuel Miller Murray
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence AddressJohnston Lodge Crimond
Fraserburgh
Aberdeenshire
AB43 8QN
Scotland
Secretary NameDr Nitin Maheshwari
NationalityIndian
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Shaw Crescent
Aberdeen
Aberdeenshire
AB25 3BU
Scotland
Director NameMr Dale Winchester
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed21 February 2011(2 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColeburn House Longmorn
Elgin
Morayshire
IV30 8SN
Scotland
Secretary NameMrs Caroline Ironside
StatusResigned
Appointed15 August 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 January 2017)
RoleCompany Director
Correspondence AddressCrimond Medical Centre Crimond
Fraserburgh
Aberdeenshire
AB43 8QJ
Scotland
Secretary NameMrs Elaine Muir
StatusResigned
Appointed25 January 2017(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 February 2020)
RoleCompany Director
Correspondence Address40 Duff Street
Keith
Banffshire
AB55 5EA
Scotland

Location

Registered AddressC/O Acumen Accountants And Advisors Limited City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches6 other UK companies use this postal address

Shareholders

350 at £1Nitin Maheshwari
35.00%
Ordinary
350 at £1Robert Samuel Murray
35.00%
Ordinary
300 at £1Buchanhaven Pharmacy LTD
30.00%
Ordinary A

Financials

Year2014
Net Worth£121,787
Cash£125,338
Current Liabilities£122,328

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

14 January 2021Registered office address changed from Crimond Medical Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 14 January 2021 (1 page)
14 April 2020Change of share class name or designation (3 pages)
9 April 2020Confirmation statement made on 4 March 2020 with updates (6 pages)
26 February 2020Termination of appointment of Elaine Muir as a secretary on 6 February 2020 (1 page)
12 February 2020Appointment of Mr Thomas Kirkpatrick as a secretary on 6 February 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 August 2019Termination of appointment of Dale Winchester as a director on 6 August 2019 (1 page)
22 August 2019Appointment of Mr John Mitchell as a director on 10 August 2019 (2 pages)
14 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
14 March 2019Secretary's details changed for Mrs Elaine Muir on 1 March 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
20 March 2018Notification of Thomas Kirkpatrick as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 October 2017Change of share class name or designation (2 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
5 October 2017Change of share class name or designation (2 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Director's details changed for Dr. Nitin Maheshwari on 1 March 2017 (2 pages)
9 March 2017Director's details changed for Dr. Nitin Maheshwari on 1 March 2017 (2 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
2 March 2017Termination of appointment of Caroline Ironside as a secretary on 25 January 2017 (1 page)
2 March 2017Termination of appointment of Caroline Ironside as a secretary on 25 January 2017 (1 page)
7 February 2017Appointment of Mrs Elaine Muir as a secretary on 25 January 2017 (2 pages)
7 February 2017Appointment of Mrs Elaine Muir as a secretary on 25 January 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(8 pages)
31 March 2016Termination of appointment of Robert Samuel Miller Murray as a director on 23 April 2015 (1 page)
31 March 2016Termination of appointment of Robert Samuel Miller Murray as a director on 23 April 2015 (1 page)
31 March 2016Appointment of Dr Thomas Kirkpatrick as a director on 23 April 2015 (2 pages)
31 March 2016Director's details changed for Mrs Samantha Melrose on 5 November 2015 (2 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(8 pages)
31 March 2016Director's details changed for Dr. Nitim Maheshwari on 1 April 2015 (2 pages)
31 March 2016Appointment of Dr Thomas Kirkpatrick as a director on 23 April 2015 (2 pages)
31 March 2016Director's details changed for Mrs Samantha Melrose on 5 November 2015 (2 pages)
31 March 2016Director's details changed for Dr. Nitim Maheshwari on 1 April 2015 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Registered office address changed from Crimond Medicla Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ to Crimond Medical Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ on 9 March 2015 (1 page)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(8 pages)
9 March 2015Director's details changed for Mr Dale Winchester on 1 October 2014 (2 pages)
9 March 2015Registered office address changed from Crimond Medicla Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ to Crimond Medical Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ on 9 March 2015 (1 page)
9 March 2015Director's details changed for Mr Dale Winchester on 1 October 2014 (2 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(8 pages)
9 March 2015Director's details changed for Mr Dale Winchester on 1 October 2014 (2 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(8 pages)
9 March 2015Registered office address changed from Crimond Medicla Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ to Crimond Medical Centre Crimond Fraserburgh Aberdeenshire AB43 8QJ on 9 March 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(8 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(8 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(8 pages)
11 March 2014Registered office address changed from 28 Kepplestone Gardens Aberdeen AB15 4DH Scotland on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 28 Kepplestone Gardens Aberdeen AB15 4DH Scotland on 11 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Appointment of Mrs Caroline Ironside as a secretary (2 pages)
15 August 2011Termination of appointment of Nitim Maheshwari as a secretary (1 page)
15 August 2011Appointment of Mrs Caroline Ironside as a secretary (2 pages)
15 August 2011Termination of appointment of Nitim Maheshwari as a secretary (1 page)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
28 February 2011Appointment of Mr Dale Winchester as a director (2 pages)
28 February 2011Appointment of Mrs Samantha Melrose as a director (2 pages)
28 February 2011Appointment of Mr Dale Winchester as a director (2 pages)
28 February 2011Appointment of Mrs Samantha Melrose as a director (2 pages)
25 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
25 February 2011Change of share class name or designation (2 pages)
25 February 2011Change of share class name or designation (2 pages)
25 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Registered office address changed from 121 Shaw Crescent Aberdeen AB25 3BU on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 121 Shaw Crescent Aberdeen AB25 3BU on 14 December 2010 (1 page)
24 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 1,000
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 1,000
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 1,000
(4 pages)
22 March 2010Director's details changed for Dr. Robert Samuel Miller Murray on 19 March 2010 (2 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Dr. Robert Samuel Miller Murray on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Dr. Nitim Maheshwari on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Dr. Nitim Maheshwari on 19 March 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 04/03/09; full list of members (4 pages)
25 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2008Incorporation (17 pages)
4 March 2008Incorporation (17 pages)