Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary Name | Mrs Elaine Timlin |
---|---|
Status | Current |
Appointed | 29 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Mohammad Naseem Sadiq |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Pharmacy Director |
Country of Residence | Scotland |
Correspondence Address | 16 Sandybank Halbeath Dunfermline KY11 8EQ Scotland |
Director Name | Mr Thomas Alan Forsyth |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mrs Elaine Timlin |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Gavin Walter Dobson |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Mohammad Naseem Sadiq |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(10 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 June 2020) |
Role | Pharmacy Director |
Country of Residence | Scotland |
Correspondence Address | 61 Main Street Crossford Dunfermline KY12 8NN Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
60 at £1 | Brian Timlin 60.00% Ordinary |
---|---|
5 at £1 | Jean Baxter Forsyth 5.00% Ordinary |
5 at £1 | Thomas Alan Forsyth 5.00% Ordinary |
30 at £1 | Elaine Timlin 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,108 |
Cash | £105,755 |
Current Liabilities | £190,190 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 February 2024 (11 months, 1 week from now) |
31 July 2020 | Delivered on: 3 August 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming post office, 14 main street, leuchars, st. Andrews KY16 ohn being the whole of the subjects registered in the land register of scotland under title number FFE74776. Outstanding |
---|---|
21 July 2020 | Delivered on: 29 July 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
28 September 2012 | Delivered on: 3 October 2012 Persons entitled: The 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 |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
---|---|
8 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
17 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 September 2020 | Appointment of Mr Mohammad Naseem Sadiq as a director on 1 September 2020 (2 pages) |
3 August 2020 | Registration of charge SC3755790003, created on 31 July 2020 (14 pages) |
29 July 2020 | Registration of charge SC3755790002, created on 21 July 2020 (18 pages) |
7 July 2020 | Satisfaction of charge 1 in full (1 page) |
1 June 2020 | Termination of appointment of Mohammad Naseem Sadiq as a director on 1 June 2020 (1 page) |
11 May 2020 | Appointment of Mr Mohammad Naseem Sadiq as a director on 1 May 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
17 September 2019 | Purchase of own shares. (3 pages) |
3 September 2019 | Appointment of Mrs Elaine Timlin as a secretary on 29 August 2019 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 August 2019 | Purchase of own shares. (3 pages) |
5 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
8 December 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 May 2016 | Purchase of own shares. (5 pages) |
6 May 2016 | Purchase of own shares. (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Director's details changed for Mr Brian Timlin on 13 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Brian Timlin on 13 May 2015 (2 pages) |
3 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Termination of appointment of Gavin Dobson as a director (1 page) |
24 March 2011 | Termination of appointment of Gavin Dobson as a director (1 page) |
19 August 2010 | Appointment of Mr Gavin Walter Dobson as a director (2 pages) |
19 August 2010 | Director's details changed for Mr Brian Timlin on 18 August 2010 (2 pages) |
19 August 2010 | Termination of appointment of Elaine Timlin as a director (1 page) |
19 August 2010 | Termination of appointment of Thomas Forsyth as a director (1 page) |
19 August 2010 | Appointment of Mr Gavin Walter Dobson as a director (2 pages) |
19 August 2010 | Director's details changed for Mr Brian Timlin on 18 August 2010 (2 pages) |
19 August 2010 | Termination of appointment of Elaine Timlin as a director (1 page) |
19 August 2010 | Termination of appointment of Thomas Forsyth as a director (1 page) |
25 March 2010 | Incorporation (25 pages) |
25 March 2010 | Incorporation (25 pages) |