Glasgow
G40 3PA
Scotland
Secretary Name | Ahmad Karim Nassar |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Dunn Street Glasgow G40 3PA Scotland |
Director Name | Mr Ahdul Farooq Mohammed |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 77 Dunn Street Glasgow G40 3PA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Miss Angela Cecilia Mackie |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 77 Dunn Street Glasgow G40 3PA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£370,247 |
Cash | £204,423 |
Current Liabilities | £305,331 |
Latest Accounts | 28 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
17 April 2012 | Delivered on: 27 April 2012 Persons entitled: 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 |
---|---|
25 June 2010 | Delivered on: 30 June 2010 Satisfied on: 8 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 June 2023 | Total exemption full accounts made up to 28 June 2022 (9 pages) |
---|---|
24 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
14 April 2022 | Registered office address changed from Unit 3, Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland to 77 Dunn Street Glasgow G40 3PA on 14 April 2022 (1 page) |
23 March 2022 | Total exemption full accounts made up to 29 June 2021 (10 pages) |
14 March 2022 | Total exemption full accounts made up to 29 June 2020 (10 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
10 March 2022 | Notification of Aberdeen Healthcare Limited as a person with significant control on 31 January 2022 (2 pages) |
10 March 2022 | Cessation of Simple Online Holdings Ltd as a person with significant control on 31 January 2022 (1 page) |
2 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
24 September 2021 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
28 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
27 October 2020 | Secretary's details changed for Ahmad Karim Nassar on 27 October 2020 (1 page) |
27 October 2020 | Cessation of Ahmad Karim Nassar as a person with significant control on 31 January 2020 (1 page) |
27 October 2020 | Registered office address changed from 37 Main Street Calderbank Airdrie ML6 9SG Scotland to Unit 3, Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 27 October 2020 (1 page) |
27 October 2020 | Notification of Simple Online Holdings Ltd as a person with significant control on 31 January 2020 (2 pages) |
11 June 2020 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 37 Main Street Calderbank Airdrie ML6 9SG on 11 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
11 June 2020 | Change of details for Mr Ahmad Karim Nassar as a person with significant control on 11 June 2020 (2 pages) |
6 May 2020 | Satisfaction of charge 2 in full (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
10 March 2020 | Appointment of Mr Ahdul Farooq Mohammed as a director on 31 January 2020 (2 pages) |
10 March 2020 | Cessation of Angela Cecilia Mackie as a person with significant control on 31 January 2020 (1 page) |
10 March 2020 | Termination of appointment of Angela Cecilia Mackie as a director on 31 January 2020 (1 page) |
31 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
12 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
8 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Ahmad Karim Nassar on 19 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Ahmad Karim Nassar on 19 May 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
28 July 2015 | Registered office address changed from C/O Graeme Reid 3 West Craibstone Street Aberdeen AB11 6YW to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 28 July 2015 (1 page) |
28 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Registered office address changed from C/O Graeme Reid 3 West Craibstone Street Aberdeen AB11 6YW to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 28 July 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 August 2013 | Secretary's details changed for Ahmad Karim Nassar on 1 July 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Ahmad Karim Nassar on 1 July 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Ahmad Karim Nassar on 1 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Registered office address changed from 1 Mount Street Aberdeen AB25 2RA on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 1 Mount Street Aberdeen AB25 2RA on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Registered office address changed from 1 Mount Street Aberdeen AB25 2RA on 1 August 2013 (1 page) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
8 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
8 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
31 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Director's details changed for Miss Angela Cecilia Mackie on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Miss Angela Cecilia Mackie on 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
7 September 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
7 September 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
12 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Registered office address changed from Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 16 June 2011 (2 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Appointment of Ahmad Karim Nassar as a director (3 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
17 June 2010 | Appointment of Ahmad Karim Nassar as a director (3 pages) |
17 June 2010 | Appointment of Ahmad Karim Nassar as a secretary (3 pages) |
17 June 2010 | Appointment of Ahmad Karim Nassar as a secretary (3 pages) |
17 June 2010 | Appointment of Angela Mackie as a director (3 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
17 June 2010 | Appointment of Angela Mackie as a director (3 pages) |
24 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 May 2010 | Incorporation (22 pages) |
20 May 2010 | Incorporation (22 pages) |