Company NameKST Pharm Ltd
DirectorsBrian Timlin and Mohammad Naseem Sadiq
Company StatusActive
Company NumberSC375579
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month 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 NameMr Brian Timlin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMrs Elaine Timlin
StatusCurrent
Appointed29 August 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Mohammad Naseem Sadiq
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RolePharmacy Director
Country of ResidenceScotland
Correspondence Address16 Sandybank
Halbeath
Dunfermline
KY11 8EQ
Scotland
Director NameMr Thomas Alan Forsyth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Elaine Timlin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Gavin Walter Dobson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(4 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Mohammad Naseem Sadiq
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(10 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 June 2020)
RolePharmacy Director
Country of ResidenceScotland
Correspondence Address61 Main Street
Crossford
Dunfermline
KY12 8NN
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Brian Timlin
60.00%
Ordinary
5 at £1Jean Baxter Forsyth
5.00%
Ordinary
5 at £1Thomas Alan Forsyth
5.00%
Ordinary
30 at £1Elaine Timlin
30.00%
Ordinary

Financials

Year2014
Net Worth£130,108
Cash£105,755
Current Liabilities£190,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

31 July 2020Delivered 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 2020Delivered on: 29 July 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
28 September 2012Delivered 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

Filing History

4 April 2023Change of details for Mr Brian Timlin as a person with significant control on 30 March 2023 (2 pages)
3 April 2023Director's details changed for Mr Brian Timlin on 30 March 2023 (2 pages)
3 April 2023Change of details for Mrs Elaine Timlin as a person with significant control on 30 March 2023 (2 pages)
13 February 2023Change of details for Mr Brian Timlin as a person with significant control on 16 February 2022 (2 pages)
13 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
5 January 2023Appointment of Mr Allan Shields as a director on 24 December 2022 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 100
(3 pages)
17 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 September 2020Appointment of Mr Mohammad Naseem Sadiq as a director on 1 September 2020 (2 pages)
3 August 2020Registration of charge SC3755790003, created on 31 July 2020 (14 pages)
29 July 2020Registration of charge SC3755790002, created on 21 July 2020 (18 pages)
7 July 2020Satisfaction of charge 1 in full (1 page)
1 June 2020Termination of appointment of Mohammad Naseem Sadiq as a director on 1 June 2020 (1 page)
11 May 2020Appointment of Mr Mohammad Naseem Sadiq as a director on 1 May 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
17 September 2019Purchase of own shares. (3 pages)
3 September 2019Appointment of Mrs Elaine Timlin as a secretary on 29 August 2019 (2 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 August 2019Purchase of own shares. (3 pages)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 100
(3 pages)
8 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 100
(3 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 90
(4 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 90
(4 pages)
6 May 2016Purchase of own shares. (5 pages)
6 May 2016Purchase of own shares. (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Director's details changed for Mr Brian Timlin on 13 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Brian Timlin on 13 May 2015 (2 pages)
3 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(4 pages)
3 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
21 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
10 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
24 March 2011Termination of appointment of Gavin Dobson as a director (1 page)
24 March 2011Termination of appointment of Gavin Dobson as a director (1 page)
19 August 2010Appointment of Mr Gavin Walter Dobson as a director (2 pages)
19 August 2010Director's details changed for Mr Brian Timlin on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Brian Timlin on 18 August 2010 (2 pages)
19 August 2010Termination of appointment of Thomas Forsyth as a director (1 page)
19 August 2010Appointment of Mr Gavin Walter Dobson as a director (2 pages)
19 August 2010Termination of appointment of Elaine Timlin as a director (1 page)
19 August 2010Termination of appointment of Thomas Forsyth as a director (1 page)
19 August 2010Termination of appointment of Elaine Timlin as a director (1 page)
25 March 2010Incorporation (25 pages)
25 March 2010Incorporation (25 pages)