Glasgow
G32 6LY
Scotland
Director Name | Mrs Lynn Caroline Miller |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O 971 Carntyne Road Glasgow G32 6LY Scotland |
Director Name | Mr John Joseph Rossi |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 40 Wood Street Coatbridge ML5 1LY Scotland |
Secretary Name | Patricia Rossi |
---|---|
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Wood Street Coatbridge ML5 1LY Scotland |
Registered Address | C/O 971 Carntyne Road Glasgow G32 6LY Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£698,381 |
Cash | £104,983 |
Current Liabilities | £318,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
6 February 2020 | Delivered on: 17 February 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|
8 September 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
---|---|
2 April 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
17 February 2020 | Registration of charge SC3763810001, created on 6 February 2020 (18 pages) |
11 February 2020 | Notification of Duthie Pharmacy Ltd as a person with significant control on 6 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of John Joseph Rossi as a director on 6 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Patricia Rossi as a secretary on 6 February 2020 (1 page) |
11 February 2020 | Appointment of Mr Douglas James Miller as a director on 6 February 2020 (2 pages) |
11 February 2020 | Appointment of Mrs Lynn Caroline Miller as a director on 6 February 2020 (2 pages) |
11 February 2020 | Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG to C/O 971 Carntyne Road Glasgow G32 6LY on 11 February 2020 (1 page) |
11 February 2020 | Cessation of John Joseph Rossi as a person with significant control on 6 February 2020 (1 page) |
24 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
25 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
10 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
10 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Incorporation (35 pages) |
7 April 2010 | Incorporation (35 pages) |