Eaglesham
Glasgow
G76 0JP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 1 Coo Lane Eaglesham Glasgow G76 0JP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dominic Kellock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£189,193 |
Cash | £224,051 |
Current Liabilities | £647,735 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
30 May 2023 | Delivered on: 8 June 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 December 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
8 June 2023 | Registration of charge SC3798950001, created on 30 May 2023 (15 pages) |
25 May 2023 | Appointment of Mrs Melanie Frances Lewis Kellock as a director on 25 May 2023 (2 pages) |
23 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
10 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
11 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
17 June 2010 | Appointment of Dominic Kellock as a director (3 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
17 June 2010 | Appointment of Dominic Kellock as a director (3 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
16 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 June 2010 | Incorporation (22 pages) |
8 June 2010 | Incorporation (22 pages) |