Company NameBarrie Dear Limited
Company StatusActive
Company NumberSC424013
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months 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 NameMr Barrie Michael Dear
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Clermiston Road North
Edinburgh
EH4 7BL
Scotland
Director NameMrs Lesley Dear
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Clermiston Road North
Edinburgh
EH4 7BL
Scotland
Director NameMr Mahyar Nickkho-Amiry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Cortmalaw Avenue
Glasgow
G33 1TE
Scotland
Secretary NameMr Mahyar Nickkho-Amiry
StatusCurrent
Appointed31 July 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address5 Cortmalaw Avenue
Glasgow
G33 1TE
Scotland
Secretary NameMr Barrie Michael Dear
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Clermiston Road North
Edinburgh
EH4 7BL
Scotland
Director NameLesley Dear
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Lochleven Road
Lochore
Lochgelly
KY5 8DA
Scotland

Location

Registered AddressNorwood
3 Beech Road
Lenzie
G66 4HN
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Barrie Michael Dear
50.00%
Ordinary
1 at £1Lesley Dear
50.00%
Ordinary

Financials

Year2014
Turnover£7,557,877
Gross Profit£2,110,877
Net Worth-£4,987,634
Cash£346,119
Current Liabilities£1,263,250

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

22 June 2023Delivered on: 27 June 2023
Persons entitled: Rx Bridge Limited

Classification: A registered charge
Particulars: By way of fixed charge, any freehold,. Leasehold or other immovable property; any buildings, erections, fixtures or fittings from time to. Time situated on or forming part of such property (including any trade fixtures and fittings) and any. Of their related rights (as defined in the debenture) now or at any time in the future belonging to. The company; by way of fixed charge, all present and future patents, trade marks, service marks,. Designs, business names, copyrights, design rights, moral rights, inventions, confidential information,. Knowhow and other intellectual property rights and interests, whether registered or unregistered. Owned by the company and the benefit of all applications and rights to use such assets.
Outstanding
19 September 2019Delivered on: 24 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 July 2012Delivered on: 2 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 October 2023Full accounts made up to 31 July 2022 (31 pages)
27 June 2023Registration of charge SC4240130003, created on 22 June 2023 (4 pages)
27 June 2023Registration of charge SC4240130003, created on 22 June 2023 (22 pages)
26 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
14 October 2022Registered office address changed from 5 Cortmalaw Avenue Glasgow G33 1TE Scotland to Norwood 3 Beech Road Lenzie G66 4HN on 14 October 2022 (1 page)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
9 May 2022Full accounts made up to 31 July 2021 (29 pages)
21 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 31 July 2020 (29 pages)
31 July 2020Full accounts made up to 31 July 2019 (26 pages)
31 July 2020Termination of appointment of Barrie Michael Dear as a secretary on 31 July 2020 (1 page)
31 July 2020Appointment of Mr Mahyar Nickkho-Amiry as a secretary on 31 July 2020 (2 pages)
3 June 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
29 April 2020Previous accounting period shortened from 31 October 2019 to 31 July 2019 (1 page)
7 October 2019Change of details for Scotpharm (Mna) Limited as a person with significant control on 19 September 2019 (2 pages)
4 October 2019Director's details changed for Mr Mahyar Nickkho-Amiry on 19 September 2019 (2 pages)
4 October 2019Cessation of Lesley Dear as a person with significant control on 19 September 2019 (1 page)
4 October 2019Registered office address changed from 19 Clermiston Road North Edinburgh EH4 7BL to 5 Cortmalaw Avenue Glasgow G33 1TE on 4 October 2019 (1 page)
4 October 2019Appointment of Lesley Dear as a director on 19 September 2019 (2 pages)
4 October 2019Notification of Scotpharm (Mna) Limited as a person with significant control on 19 September 2019 (2 pages)
4 October 2019Cessation of Barrie Michael Dear as a person with significant control on 19 September 2019 (1 page)
4 October 2019Termination of appointment of Lesley Dear as a director on 19 September 2019 (1 page)
24 September 2019Registration of charge SC4240130002, created on 19 September 2019 (16 pages)
17 September 2019Satisfaction of charge 1 in full (1 page)
19 July 2019Full accounts made up to 31 October 2018 (25 pages)
18 July 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 October 2017 (24 pages)
30 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 March 2018Appointment of Mr Mahyar Nickkho-Amiry as a director on 30 March 2018 (2 pages)
25 July 2017Accounts for a small company made up to 31 October 2016 (13 pages)
25 July 2017Accounts for a small company made up to 31 October 2016 (13 pages)
4 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
3 July 2017Notification of Lesley Dear as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Barrie Michael Dear as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Lesley Dear as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Barrie Michael Dear as a person with significant control on 6 April 2016 (2 pages)
15 July 2016Full accounts made up to 31 October 2015 (19 pages)
15 July 2016Full accounts made up to 31 October 2015 (19 pages)
20 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
24 June 2015Full accounts made up to 31 October 2014 (19 pages)
24 June 2015Full accounts made up to 31 October 2014 (19 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
4 June 2014Full accounts made up to 31 October 2013 (18 pages)
4 June 2014Full accounts made up to 31 October 2013 (18 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (3 pages)
8 July 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (3 pages)
4 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 May 2012Incorporation (23 pages)
14 May 2012Incorporation (23 pages)