Edinburgh
EH4 7BL
Scotland
Director Name | Mrs Lesley Dear |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Clermiston Road North Edinburgh EH4 7BL Scotland |
Director Name | Mr Mahyar Nickkho-Amiry |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cortmalaw Avenue Glasgow G33 1TE Scotland |
Secretary Name | Mr Mahyar Nickkho-Amiry |
---|---|
Status | Current |
Appointed | 31 July 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Cortmalaw Avenue Glasgow G33 1TE Scotland |
Secretary Name | Mr Barrie Michael Dear |
---|---|
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Clermiston Road North Edinburgh EH4 7BL Scotland |
Director Name | Lesley Dear |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Lochleven Road Lochore Lochgelly KY5 8DA Scotland |
Registered Address | Norwood 3 Beech Road Lenzie G66 4HN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Barrie Michael Dear 50.00% Ordinary |
---|---|
1 at £1 | Lesley Dear 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,557,877 |
Gross Profit | £2,110,877 |
Net Worth | -£4,987,634 |
Cash | £346,119 |
Current Liabilities | £1,263,250 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
22 June 2023 | Delivered 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 2019 | Delivered on: 24 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
23 July 2012 | Delivered 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 |
6 October 2023 | Full accounts made up to 31 July 2022 (31 pages) |
---|---|
27 June 2023 | Registration of charge SC4240130003, created on 22 June 2023 (4 pages) |
27 June 2023 | Registration of charge SC4240130003, created on 22 June 2023 (22 pages) |
26 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
14 October 2022 | Registered 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 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
9 May 2022 | Full accounts made up to 31 July 2021 (29 pages) |
21 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 31 July 2020 (29 pages) |
31 July 2020 | Full accounts made up to 31 July 2019 (26 pages) |
31 July 2020 | Termination of appointment of Barrie Michael Dear as a secretary on 31 July 2020 (1 page) |
31 July 2020 | Appointment of Mr Mahyar Nickkho-Amiry as a secretary on 31 July 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
29 April 2020 | Previous accounting period shortened from 31 October 2019 to 31 July 2019 (1 page) |
7 October 2019 | Change of details for Scotpharm (Mna) Limited as a person with significant control on 19 September 2019 (2 pages) |
4 October 2019 | Director's details changed for Mr Mahyar Nickkho-Amiry on 19 September 2019 (2 pages) |
4 October 2019 | Cessation of Lesley Dear as a person with significant control on 19 September 2019 (1 page) |
4 October 2019 | Registered 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 2019 | Appointment of Lesley Dear as a director on 19 September 2019 (2 pages) |
4 October 2019 | Notification of Scotpharm (Mna) Limited as a person with significant control on 19 September 2019 (2 pages) |
4 October 2019 | Cessation of Barrie Michael Dear as a person with significant control on 19 September 2019 (1 page) |
4 October 2019 | Termination of appointment of Lesley Dear as a director on 19 September 2019 (1 page) |
24 September 2019 | Registration of charge SC4240130002, created on 19 September 2019 (16 pages) |
17 September 2019 | Satisfaction of charge 1 in full (1 page) |
19 July 2019 | Full accounts made up to 31 October 2018 (25 pages) |
18 July 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 October 2017 (24 pages) |
30 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
30 March 2018 | Appointment of Mr Mahyar Nickkho-Amiry as a director on 30 March 2018 (2 pages) |
25 July 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
25 July 2017 | Accounts for a small company made up to 31 October 2016 (13 pages) |
4 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Lesley Dear as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Barrie Michael Dear as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Lesley Dear as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Barrie Michael Dear as a person with significant control on 6 April 2016 (2 pages) |
15 July 2016 | Full accounts made up to 31 October 2015 (19 pages) |
15 July 2016 | Full accounts made up to 31 October 2015 (19 pages) |
20 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 June 2015 | Full accounts made up to 31 October 2014 (19 pages) |
24 June 2015 | Full accounts made up to 31 October 2014 (19 pages) |
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 June 2014 | Full accounts made up to 31 October 2013 (18 pages) |
4 June 2014 | Full accounts made up to 31 October 2013 (18 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (3 pages) |
8 July 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (3 pages) |
4 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 May 2012 | Incorporation (23 pages) |
14 May 2012 | Incorporation (23 pages) |