Company NameDeans Healthcare Ltd.
DirectorsMohammed Arif Hanif and John James Connolly
Company StatusActive
Company NumberSC346612
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 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 NameMohammed Arif Hanif
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMohammed Arif Hanif
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr John James Connolly
Date of BirthMarch 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed08 November 2012(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameJohn James Connolly
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address332 Kilmarnock Road
Newlands
Glasgow
G43 2DG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedeanspharmacy.co.uk
Email address[email protected]
Telephone01698 219037
Telephone regionMotherwell

Location

Registered AddressFirst Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1John Connolly
50.00%
Ordinary
50 at £1Mohammed Arif Hanif
50.00%
Ordinary

Financials

Year2014
Net Worth£838,046
Cash£140,384
Current Liabilities£1,143,499

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

21 September 2010Delivered on: 23 September 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 coltness road wishaw lan 129527 subjects also known as 3978B coltness road wishaw now registered under title number LAN208081.
Outstanding
11 March 2009Delivered on: 21 March 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in subjects 53 macphail drive, kilmarnock AYR73192.
Outstanding
9 March 2009Delivered on: 19 March 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lease of subjects 65 main street, maddiston STG15393 and STG61390.
Outstanding
16 January 2009Delivered on: 24 January 2009
Persons entitled: Aah Pharmaceuticals Limited and Another

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 December 2008Delivered on: 6 January 2009
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
23 December 2008Delivered on: 27 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

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
4 August 2023Change of details for Mr John James Connolly as a person with significant control on 4 August 2023 (2 pages)
4 August 2023Director's details changed for Mr John James Connolly on 4 August 2023 (2 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
8 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
24 August 2018Change of details for Mohammed Arif Hanif as a person with significant control on 27 November 2017 (2 pages)
23 August 2018Director's details changed for Mohammed Arif Hanif on 27 November 2017 (2 pages)
23 August 2018Director's details changed for Mr John James Connolly on 30 January 2018 (2 pages)
23 August 2018Change of details for Mr John James Connolly as a person with significant control on 30 January 2018 (2 pages)
8 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
21 June 2018Satisfaction of charge 3 in full (4 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
5 January 2015Registered office address changed from 398B Coltness Road Wishaw ML2 8JZ to C/O First Floor 133 Finnieston Street Glasgow G3 8HB on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 398B Coltness Road Wishaw ML2 8JZ to C/O First Floor 133 Finnieston Street Glasgow G3 8HB on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 398B Coltness Road Wishaw ML2 8JZ to C/O First Floor 133 Finnieston Street Glasgow G3 8HB on 5 January 2015 (1 page)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 August 2013Director's details changed for Mohammed Arif Hanif on 6 August 2012 (2 pages)
7 August 2013Director's details changed for Mohammed Arif Hanif on 6 August 2012 (2 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Secretary's details changed for Mohammed Arif Hanif on 6 August 2012 (1 page)
7 August 2013Director's details changed for Mr John James Connolly on 30 November 2012 (2 pages)
7 August 2013Director's details changed for Mohammed Arif Hanif on 6 August 2012 (2 pages)
7 August 2013Secretary's details changed for Mohammed Arif Hanif on 6 August 2012 (1 page)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Director's details changed for Mr John James Connolly on 30 November 2012 (2 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Secretary's details changed for Mohammed Arif Hanif on 6 August 2012 (1 page)
8 November 2012Termination of appointment of John Connolly as a director (1 page)
8 November 2012Appointment of Mr John James Connolly as a director (2 pages)
8 November 2012Appointment of Mr John James Connolly as a director (2 pages)
8 November 2012Termination of appointment of John Connolly as a director (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
26 September 2011Registered office address changed from 398B Coltness Road Wishaw Lanarkshire ML2 8JZ United Kingdom on 26 September 2011 (2 pages)
26 September 2011Registered office address changed from 398B Coltness Road Wishaw Lanarkshire ML2 8JZ United Kingdom on 26 September 2011 (2 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
10 August 2011Registered office address changed from Unit 3 Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Unit 3 Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 10 August 2011 (1 page)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 August 2010Director's details changed for John Connolly on 5 August 2010 (2 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mohammed Arif Hanif on 5 August 2010 (2 pages)
16 August 2010Director's details changed for Mohammed Arif Hanif on 5 August 2010 (2 pages)
16 August 2010Director's details changed for John Connolly on 5 August 2010 (2 pages)
16 August 2010Director's details changed for Mohammed Arif Hanif on 5 August 2010 (2 pages)
16 August 2010Director's details changed for John Connolly on 5 August 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
3 November 2009Ad 05/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
3 November 2009Ad 05/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Director and secretary's change of particulars / arif hanif / 16/09/2008 (1 page)
18 September 2008Director and secretary's change of particulars / arif hanif / 16/09/2008 (1 page)
18 August 2008Director appointed john connolly (1 page)
18 August 2008Director appointed john connolly (1 page)
11 August 2008Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 August 2008Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
11 August 2008Director and secretary appointed arif hanif (2 pages)
11 August 2008Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
11 August 2008Director and secretary appointed arif hanif (2 pages)
11 August 2008Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 August 2008Appointment terminated secretary brian reid LTD. (1 page)
8 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 August 2008Appointment terminated secretary brian reid LTD. (1 page)
5 August 2008Incorporation (18 pages)
5 August 2008Incorporation (18 pages)