Glasgow
G43 1HL
Scotland
Director Name | Mr Monie Ram Rickey Pooran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Fieldhead Square Glasgow G43 1HL Scotland |
Director Name | Ann Cumlin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Pharamacist |
Country of Residence | Scotland |
Correspondence Address | Kilncroft Kirkmichael Ayrshire KA19 7LS Scotland |
Director Name | Gordon McCracken |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Burnton Dalmellington Ayrshire KA6 7RE Scotland |
Secretary Name | Josephine Brownlee |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Garrockhill Cottage Coalhall Ayrshire KA6 6NA Scotland |
Telephone | 01292 551197 |
---|---|
Telephone region | Ayr |
Registered Address | 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | Gordon Mccracken 75.00% Ordinary |
---|---|
25 at £1 | Ann Cumlin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£376,842 |
Cash | £70,160 |
Current Liabilities | £259,907 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
6 July 2021 | Delivered on: 13 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
13 May 2019 | Delivered on: 14 May 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: None. Outstanding |
28 June 2010 | Delivered on: 29 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 cathcartson, dalmellington. Outstanding |
23 March 2009 | Delivered on: 8 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Assignation of goodwill Secured details: All sums due or to become due. Particulars: The company's whole benificial interest and goodwill in the business carried on at 11/13 main street, dalmellington and the exclusive right to use the style or trade name. Outstanding |
23 March 2009 | Delivered on: 8 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
22 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
13 July 2021 | Registration of charge SC3548830005, created on 6 July 2021 (18 pages) |
12 July 2021 | Satisfaction of charge SC3548830004 in full (1 page) |
15 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
3 January 2020 | Director's details changed for Mr Ricky Monie Ram Pooran on 3 January 2020 (2 pages) |
30 July 2019 | Notification of Epl Holdings Limited as a person with significant control on 13 May 2019 (2 pages) |
30 July 2019 | Cessation of Gordon Mccracken as a person with significant control on 13 May 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 June 2019 | Satisfaction of charge 1 in full (4 pages) |
7 June 2019 | Satisfaction of charge 2 in full (5 pages) |
7 June 2019 | Satisfaction of charge 3 in full (3 pages) |
16 May 2019 | Appointment of Mr Ricky Monie Ram Pooran as a director on 13 May 2019 (2 pages) |
16 May 2019 | Appointment of Mr David Massie as a director on 13 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Ann Cumlin as a director on 13 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Gordon Mccracken as a director on 13 May 2019 (1 page) |
16 May 2019 | Registered office address changed from 5 Cathcartson Dalmellington Ayrshire KA6 7QY Scotland to 79 Renfrew Road Paisley PA3 4DA on 16 May 2019 (1 page) |
14 May 2019 | Registration of charge SC3548830004, created on 13 May 2019 (9 pages) |
29 March 2019 | Registered office address changed from Kilncroft Kirkmichael Ayrshire KA19 7LS Scotland to 5 Cathcartson Dalmellington Ayrshire KA6 7QY on 29 March 2019 (1 page) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 July 2018 | Director's details changed for Ann Cumlin on 24 July 2018 (2 pages) |
24 July 2018 | Registered office address changed from 2 Garrockhill Cottage Coalhall Ayrshire KA6 6NA to Kilncroft Kirkmichael Ayrshire KA19 7LS on 24 July 2018 (1 page) |
24 July 2018 | Director's details changed for Ann Cumlin on 24 July 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 March 2013 | Termination of appointment of Josephine Brownlee as a secretary (1 page) |
15 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Termination of appointment of Josephine Brownlee as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2010 | Secretary's details changed for Josephine Brownlee on 2 October 2009 (1 page) |
20 April 2010 | Director's details changed for Gordon Mccracken on 2 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Josephine Brownlee on 2 October 2009 (1 page) |
20 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Gordon Mccracken on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ann Cumlin on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ann Cumlin on 2 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Josephine Brownlee on 2 October 2009 (1 page) |
20 April 2010 | Director's details changed for Gordon Mccracken on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ann Cumlin on 2 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
29 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 February 2009 | Incorporation (12 pages) |
11 February 2009 | Incorporation (12 pages) |