Glasgow
G3 8HB
Scotland
Secretary Name | Mohammed Arif Hanif |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr John James Connolly |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 November 2012(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | John James Connolly |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 332 Kilmarnock Road Newlands Glasgow G43 2DG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | deanspharmacy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 219037 |
Telephone region | Motherwell |
Registered Address | First Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | John Connolly 50.00% Ordinary |
---|---|
50 at £1 | Mohammed Arif Hanif 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £838,046 |
Cash | £140,384 |
Current Liabilities | £1,143,499 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
21 September 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
4 August 2023 | Change of details for Mr John James Connolly as a person with significant control on 4 August 2023 (2 pages) |
4 August 2023 | Director's details changed for Mr John James Connolly on 4 August 2023 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
6 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
8 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
24 August 2018 | Change of details for Mohammed Arif Hanif as a person with significant control on 27 November 2017 (2 pages) |
23 August 2018 | Director's details changed for Mohammed Arif Hanif on 27 November 2017 (2 pages) |
23 August 2018 | Director's details changed for Mr John James Connolly on 30 January 2018 (2 pages) |
23 August 2018 | Change of details for Mr John James Connolly as a person with significant control on 30 January 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
8 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
21 June 2018 | Satisfaction of charge 3 in full (4 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 August 2013 | Director's details changed for Mohammed Arif Hanif on 6 August 2012 (2 pages) |
7 August 2013 | Director's details changed for Mohammed Arif Hanif on 6 August 2012 (2 pages) |
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Secretary's details changed for Mohammed Arif Hanif on 6 August 2012 (1 page) |
7 August 2013 | Director's details changed for Mr John James Connolly on 30 November 2012 (2 pages) |
7 August 2013 | Director's details changed for Mohammed Arif Hanif on 6 August 2012 (2 pages) |
7 August 2013 | Secretary's details changed for Mohammed Arif Hanif on 6 August 2012 (1 page) |
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Mr John James Connolly on 30 November 2012 (2 pages) |
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Secretary's details changed for Mohammed Arif Hanif on 6 August 2012 (1 page) |
8 November 2012 | Termination of appointment of John Connolly as a director (1 page) |
8 November 2012 | Appointment of Mr John James Connolly as a director (2 pages) |
8 November 2012 | Appointment of Mr John James Connolly as a director (2 pages) |
8 November 2012 | Termination of appointment of John Connolly as a director (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Registered office address changed from 398B Coltness Road Wishaw Lanarkshire ML2 8JZ United Kingdom on 26 September 2011 (2 pages) |
26 September 2011 | Registered office address changed from 398B Coltness Road Wishaw Lanarkshire ML2 8JZ United Kingdom on 26 September 2011 (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Registered office address changed from Unit 3 Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Unit 3 Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 10 August 2011 (1 page) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 August 2010 | Director's details changed for John Connolly on 5 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mohammed Arif Hanif on 5 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mohammed Arif Hanif on 5 August 2010 (2 pages) |
16 August 2010 | Director's details changed for John Connolly on 5 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mohammed Arif Hanif on 5 August 2010 (2 pages) |
16 August 2010 | Director's details changed for John Connolly on 5 August 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Ad 05/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
3 November 2009 | Ad 05/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2008 | Director and secretary's change of particulars / arif hanif / 16/09/2008 (1 page) |
18 September 2008 | Director and secretary's change of particulars / arif hanif / 16/09/2008 (1 page) |
18 August 2008 | Director appointed john connolly (1 page) |
18 August 2008 | Director appointed john connolly (1 page) |
11 August 2008 | Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 August 2008 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
11 August 2008 | Director and secretary appointed arif hanif (2 pages) |
11 August 2008 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
11 August 2008 | Director and secretary appointed arif hanif (2 pages) |
11 August 2008 | Ad 05/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
8 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
8 August 2008 | Resolutions
|
8 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
8 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
5 August 2008 | Incorporation (18 pages) |
5 August 2008 | Incorporation (18 pages) |