Company NameMAF Pharma Limited
DirectorsFrederick Thomas Gourlay and Mark Anthony Hedley
Company StatusActive
Company NumberSC361174
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Frederick Thomas Gourlay
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMr Mark Anthony Hedley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Secretary NameMr Mark Anthony Hedley
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland

Location

Registered Address31 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Frederick Thomas Gourlay
25.00%
Ordinary
25 at £1Justine Hedley
25.00%
Ordinary
25 at £1Mark Anthony Hedley
25.00%
Ordinary
25 at £1Ruth Gourlay
25.00%
Ordinary

Financials

Year2014
Net Worth£150,871
Cash£64,801
Current Liabilities£231,861

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Filing History

28 September 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
27 June 2017Notification of Frederick Thomas Gourlay as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2017Notification of Mark Anthony Hedley as a person with significant control on 6 April 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 June 2015Director's details changed for Mr Mark Anthony Hedley on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Frederick Thomas Gourlay on 18 June 2015 (2 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Secretary's details changed for Mr Mark Anthony Hedley on 18 June 2015 (1 page)
18 June 2015Register inspection address has been changed from Unit 2 Katherine Park Katherine Street Kirkcaldy Fife KY2 5JY Scotland to Unit 6 Katherine Park Katherine Street Kirkcaldy Fife KY2 5JY (1 page)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
23 July 2013Director's details changed for Mr Mark Anthony Hedley on 23 July 2013 (2 pages)
23 July 2013Register inspection address has been changed from C/O Maf Pharma Limited Unit 2 Katherine Park Katherine Street Kirkcaldy Fife KY2 5JZ Scotland (1 page)
23 July 2013Secretary's details changed for Mr Mark Anthony Hedley on 23 July 2013 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
22 July 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
12 June 2009Incorporation (18 pages)