Company NameDeans Pharmaceuticals Ltd
DirectorsMohammed Arif Hanif and John James Connolly
Company StatusActive
Company NumberSC432684
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 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 NameMohammed Arif Hanif
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr John James Connolly
Date of BirthMarch 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed10 December 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameJohn James Connolly
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address332 Kilmarnock Road
Newlands
Glasgow
G43 2DG
Scotland

Contact

Telephone01698 382100
Telephone regionMotherwell

Location

Registered AddressFirst Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John James Connolly
50.00%
Ordinary
1 at £1Mohammed Arif Hanif
50.00%
Ordinary

Financials

Year2014
Net Worth-£950,260
Cash£223,371
Current Liabilities£1,576,414

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

28 July 2014Delivered on: 15 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
15 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
19 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
23 August 2018Director's details changed for Mohammed Arif Hanif on 27 November 2017 (2 pages)
23 August 2018Change of details for Mohammed Arif Hanif as a person with significant control on 27 November 2017 (2 pages)
23 August 2018Director's details changed for Mr John James Connolly on 30 January 2018 (2 pages)
23 August 2018Change of details for Mr John James Connolly as a person with significant control on 30 January 2018 (2 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
19 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 January 2015Registered office address changed from 398B Coltness Road Coltness Wishaw Lanarkshire ML2 8JZ to C/O First Floor 133 Finnieston Street Glasgow G3 8HB on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 398B Coltness Road Coltness Wishaw Lanarkshire ML2 8JZ to C/O First Floor 133 Finnieston Street Glasgow G3 8HB on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 398B Coltness Road Coltness Wishaw Lanarkshire ML2 8JZ to C/O First Floor 133 Finnieston Street Glasgow G3 8HB on 5 January 2015 (1 page)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
15 August 2014Registration of charge SC4326840001, created on 28 July 2014 (14 pages)
15 August 2014Registration of charge SC4326840001, created on 28 July 2014 (14 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Director's details changed for Mohammed Arif Hanif on 30 September 2012 (2 pages)
1 October 2013Director's details changed for Mohammed Arif Hanif on 30 September 2012 (2 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
20 August 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
20 August 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
10 December 2012Termination of appointment of John Connolly as a director (1 page)
10 December 2012Appointment of Mr John James Connolly as a director (2 pages)
10 December 2012Termination of appointment of John Connolly as a director (1 page)
10 December 2012Appointment of Mr John James Connolly as a director (2 pages)
14 September 2012Incorporation (22 pages)
14 September 2012Incorporation (22 pages)