Bowmore
Isle Of Islay
PA43 7JJ
Scotland
Director Name | Mr Simon Robert Simpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Islay Pharmacy 42 Main Street Bowmore Isle Of Islay PA43 7JJ Scotland |
Director Name | Miss Catriona Brodie |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Barr Farm Glen Road Bridgend Isle Of Islay PA44 7PZ Scotland |
Director Name | Mr Sanjay Majhu |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Crow Road Glasgow G11 7RT Scotland |
Registered Address | Islay Pharmacy 42 Main Street Bowmore Isle Of Islay PA43 7JJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
700 at £1 | Miss Catriona Brodie 70.00% Ordinary |
---|---|
50 at £1 | Peter Edgely 5.00% Ordinary |
250 at £1 | Joyce Morrison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£178,275 |
Cash | £32,320 |
Current Liabilities | £131,603 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
22 September 2011 | Delivered 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 2011 | Delivered 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 |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
1 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
11 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
23 January 2019 | Previous accounting period extended from 31 May 2018 to 31 October 2018 (1 page) |
11 December 2018 | Notification of Apple Healthcare (Edinburgh) Ltd as a person with significant control on 3 April 2018 (2 pages) |
6 April 2018 | Cessation of Catriona Brodie as a person with significant control on 3 April 2018 (1 page) |
6 April 2018 | Termination of appointment of Catriona Brodie as a director on 3 April 2018 (1 page) |
6 April 2018 | Appointment of Mr Sanjay Majhu as a director on 3 April 2018 (2 pages) |
6 April 2018 | Registered 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 2018 | Termination of appointment of Catriona Brodie as a director on 3 April 2018 (1 page) |
5 April 2018 | Satisfaction of charge 1 in full (1 page) |
5 April 2018 | Satisfaction of charge 2 in full (1 page) |
4 April 2018 | Registration of charge SC3959700003, created on 29 March 2018 (16 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 July 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Registered 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 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Registered 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 2016 | Director's details changed for Miss Catriona Brodie on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Miss Catriona Brodie on 16 June 2016 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 March 2014 | Statement by directors (1 page) |
21 March 2014 | Statement of capital on 21 March 2014
|
21 March 2014 | Statement of capital on 21 March 2014
|
21 March 2014 | Statement by directors (1 page) |
21 March 2014 | Solvency statement dated 28/01/14 (1 page) |
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
21 March 2014 | Solvency statement dated 28/01/14 (1 page) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 April 2012 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
16 April 2012 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 March 2011 | Incorporation (20 pages) |
22 March 2011 | Incorporation (20 pages) |