Glasgow
G43 1HL
Scotland
Director Name | Mr Rickey Pooran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Fieldhead Square Glasgow G43 1HL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 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 | Ann McCubbin Guy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 334 Glasgow Road Blantyre G72 9LQ Scotland |
Director Name | Mr Robert Brown Innes Guy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 334 Glasgow Road Blantyre Glasgow G72 9LQ Scotland |
Secretary Name | Ann McCubbin Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 334 Glasgow Road Blantyre G72 9LQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£321,988 |
Cash | £99,928 |
Current Liabilities | £193,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 1 week from now) |
3 May 2022 | Delivered on: 9 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
5 November 2010 | Delivered on: 20 November 2010 Persons entitled: Aah Pharmaceuticals Limited and Another Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 September 2010 | Delivered on: 28 September 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 September 2010 | Delivered on: 28 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 August 2023 | Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
11 July 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
21 October 2022 | Cessation of Ann Guy as a person with significant control on 3 May 2022 (1 page) |
21 October 2022 | Cessation of Robert Brown Innes Guy as a person with significant control on 3 May 2022 (1 page) |
21 October 2022 | Notification of Caldercruix Ephl Limited as a person with significant control on 3 May 2022 (2 pages) |
29 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
17 June 2022 | Purchase of own shares.
|
9 May 2022 | Registration of charge SC3826020005, created on 3 May 2022 (14 pages) |
6 May 2022 | Termination of appointment of Ann Mccubbin Guy as a secretary on 3 May 2022 (1 page) |
6 May 2022 | Registered office address changed from Ogilvie Munro Parkview Housegi 6 Woodside Place Glasgow G3 7QF to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 6 May 2022 (1 page) |
6 May 2022 | Termination of appointment of Robert Brown Innes Guy as a director on 3 May 2022 (1 page) |
6 May 2022 | Appointment of Mr David Massie as a director on 3 May 2022 (2 pages) |
6 May 2022 | Termination of appointment of Ann Mccubbin Guy as a director on 3 May 2022 (1 page) |
6 May 2022 | Appointment of Mr Rickey Pooran as a director on 3 May 2022 (2 pages) |
3 May 2022 | Cancellation of shares. Statement of capital on 25 October 2017
|
31 March 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
31 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 November 2020 | Satisfaction of charge 1 in full (1 page) |
23 November 2020 | Satisfaction of charge 2 in full (1 page) |
17 October 2020 | Satisfaction of charge 4 in full (4 pages) |
25 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
31 July 2018 | Cessation of Joyce Morrison as a person with significant control on 21 October 2017 (1 page) |
26 February 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
11 July 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
11 July 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
5 April 2011 | Registered office address changed from 334 Glasgow Road Blantyre Glasgow G72 9LQ United Kingdom on 5 April 2011 (2 pages) |
5 April 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
5 April 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
5 April 2011 | Registered office address changed from 334 Glasgow Road Blantyre Glasgow G72 9LQ United Kingdom on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 334 Glasgow Road Blantyre Glasgow G72 9LQ United Kingdom on 5 April 2011 (2 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2010 | Alterations to floating charge 1 (5 pages) |
6 October 2010 | Alterations to floating charge 1 (5 pages) |
6 October 2010 | Alterations to floating charge 2 (5 pages) |
6 October 2010 | Alterations to floating charge 2 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 August 2010 | Appointment of Ann Mccubbin Guy as a secretary (3 pages) |
31 August 2010 | Appointment of Ann Mccubbin Guy as a director (3 pages) |
31 August 2010 | Appointment of Ann Mccubbin Guy as a director (3 pages) |
31 August 2010 | Appointment of Robert Brown Innes Guy as a director (3 pages) |
31 August 2010 | Appointment of Robert Brown Innes Guy as a director (3 pages) |
31 August 2010 | Appointment of Ann Mccubbin Guy as a secretary (3 pages) |
29 July 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 July 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 July 2010 | Incorporation (23 pages) |
27 July 2010 | Incorporation (23 pages) |