Glasgow
G3 8HB
Scotland
Director Name | Mr John James Connolly |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 December 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | John James Connolly |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 332 Kilmarnock Road Newlands Glasgow G43 2DG Scotland |
Telephone | 01698 382100 |
---|---|
Telephone region | Motherwell |
Registered Address | First Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John James Connolly 50.00% Ordinary |
---|---|
1 at £1 | Mohammed Arif Hanif 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£950,260 |
Cash | £223,371 |
Current Liabilities | £1,576,414 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
28 July 2014 | Delivered on: 15 August 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
15 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
15 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
19 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
23 August 2018 | Director's details changed for Mohammed Arif Hanif on 27 November 2017 (2 pages) |
23 August 2018 | Change of details for Mohammed Arif Hanif as a person with significant control on 27 November 2017 (2 pages) |
23 August 2018 | Director's details changed for Mr John James Connolly on 30 January 2018 (2 pages) |
23 August 2018 | Change of details for Mr John James Connolly as a person with significant control on 30 January 2018 (2 pages) |
8 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 August 2014 | Registration of charge SC4326840001, created on 28 July 2014 (14 pages) |
15 August 2014 | Registration of charge SC4326840001, created on 28 July 2014 (14 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mohammed Arif Hanif on 30 September 2012 (2 pages) |
1 October 2013 | Director's details changed for Mohammed Arif Hanif on 30 September 2012 (2 pages) |
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
20 August 2013 | Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
20 August 2013 | Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
10 December 2012 | Termination of appointment of John Connolly as a director (1 page) |
10 December 2012 | Appointment of Mr John James Connolly as a director (2 pages) |
10 December 2012 | Termination of appointment of John Connolly as a director (1 page) |
10 December 2012 | Appointment of Mr John James Connolly as a director (2 pages) |
14 September 2012 | Incorporation (22 pages) |
14 September 2012 | Incorporation (22 pages) |