Glasgow
G40 3PA
Scotland
Secretary Name | Mr Ahmad Karim Nassar |
---|---|
Status | Current |
Appointed | 13 February 2012(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(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 77 Dunn Street Glasgow G40 3PA Scotland |
Director Name | Miss Angela Cecilia Mackie |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemount Pharmacy 1 Mount Street Aberdeen AB25 2RA 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 |
50 at £1 | Mount Street (Aberdeen) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,578 |
Cash | £2,086 |
Current Liabilities | £14,107 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 3 weeks from now) |
14 May 2012 | Delivered on: 30 May 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 156 union grove aberdeen abn 100677. Outstanding |
---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
20 March 2020 | Registered office address changed from Rosemount Pharmacy 1 Mount Street Aberdeen AB25 2RA to 77 Dunn Street Glasgow G40 3PA on 20 March 2020 (1 page) |
20 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr Ahdul Farooq Mohammed as a director on 31 January 2020 (2 pages) |
28 February 2020 | Termination of appointment of Angela Cecilia Mackie as a director on 31 January 2020 (1 page) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
11 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
9 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
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) |
22 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages) |
21 August 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|