Company NameC Brodie Limited
DirectorsLisa Simpson and Simon Robert Simpson
Company StatusActive
Company NumberSC395970
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 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 NameMs Lisa Simpson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(12 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIslay Pharmacy 42 Main Street
Bowmore
Isle Of Islay
PA43 7JJ
Scotland
Director NameMr Simon Robert Simpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(12 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIslay Pharmacy 42 Main Street
Bowmore
Isle Of Islay
PA43 7JJ
Scotland
Director NameMiss Catriona Brodie
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBarr Farm Glen Road
Bridgend
Isle Of Islay
PA44 7PZ
Scotland
Director NameMr Sanjay Majhu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Crow Road
Glasgow
G11 7RT
Scotland

Location

Registered AddressIslay Pharmacy 42 Main Street
Bowmore
Isle Of Islay
PA43 7JJ
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

700 at £1Miss Catriona Brodie
70.00%
Ordinary
50 at £1Peter Edgely
5.00%
Ordinary
250 at £1Joyce Morrison
25.00%
Ordinary

Financials

Year2014
Net Worth-£178,275
Cash£32,320
Current Liabilities£131,603

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

29 March 2018Delivered on: 4 April 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 September 2011Delivered on: 13 October 2011
Persons entitled: Aah Pharmaceuticals Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 May 2011Delivered on: 10 May 2011
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

Filing History

17 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
23 January 2019Previous accounting period extended from 31 May 2018 to 31 October 2018 (1 page)
11 December 2018Notification of Apple Healthcare (Edinburgh) Ltd as a person with significant control on 3 April 2018 (2 pages)
6 April 2018Cessation of Catriona Brodie as a person with significant control on 3 April 2018 (1 page)
6 April 2018Termination of appointment of Catriona Brodie as a director on 3 April 2018 (1 page)
6 April 2018Appointment of Mr Sanjay Majhu as a director on 3 April 2018 (2 pages)
6 April 2018Registered office address changed from Barr Farm Glen Road Bridgend Isle of Islay PA44 7PZ United Kingdom to 23 Crow Road Glasgow G11 7RT on 6 April 2018 (1 page)
6 April 2018Termination of appointment of Catriona Brodie as a director on 3 April 2018 (1 page)
5 April 2018Satisfaction of charge 1 in full (1 page)
5 April 2018Satisfaction of charge 2 in full (1 page)
4 April 2018Registration of charge SC3959700003, created on 29 March 2018 (16 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 July 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
1 July 2016Registered office address changed from Eresaid Farm Bridgend Isle of Islay Argyll and Bute PA44 7PL to Barr Farm Glen Road Bridgend Isle of Islay PA44 7PZ on 1 July 2016 (1 page)
1 July 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
1 July 2016Registered office address changed from Eresaid Farm Bridgend Isle of Islay Argyll and Bute PA44 7PL to Barr Farm Glen Road Bridgend Isle of Islay PA44 7PZ on 1 July 2016 (1 page)
16 June 2016Director's details changed for Miss Catriona Brodie on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Miss Catriona Brodie on 16 June 2016 (2 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(3 pages)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(3 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(3 pages)
21 March 2014Statement by directors (1 page)
21 March 2014Statement of capital on 21 March 2014
  • GBP 1,000
(4 pages)
21 March 2014Statement of capital on 21 March 2014
  • GBP 1,000
(4 pages)
21 March 2014Statement by directors (1 page)
21 March 2014Solvency statement dated 28/01/14 (1 page)
21 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 31/01/2014
(2 pages)
21 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 31/01/2014
(2 pages)
21 March 2014Solvency statement dated 28/01/14 (1 page)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 April 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
16 April 2012Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
14 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 132,700
(4 pages)
14 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 132,700
(4 pages)
14 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 132,700
(4 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 March 2011Incorporation (20 pages)
22 March 2011Incorporation (20 pages)