Company NamePGD Healthcare Ltd
DirectorsSanjay Majhu and Anish Singh Majhu
Company StatusActive
Company NumberSC508927
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 10 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 Sanjay Majhu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressSky Hub Suite 1, Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Anish Singh Majhu
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSky Hub Suite 1, Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Sanjay Majhu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressSky Hub Suite 1, Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Mohammed Arif Hanif
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr John James Connolly
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(2 months after company formation)
Appointment Duration4 years (resigned 03 September 2019)
RolePharmacist
Country of ResidenceScotland
Correspondence Address23 Crow Road
Glasgow
G11 7RT
Scotland

Location

Registered AddressSky Hub Suite 1, Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

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 Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

7 October 2015Delivered on: 14 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 37 the murray square, east kilbride, glasgow. LAN99437.
Outstanding
29 September 2015Delivered on: 7 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
15 September 2022Registered office address changed from 23 Crow Road Glasgow G11 7RT to Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP on 15 September 2022 (1 page)
22 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
30 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
17 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
17 July 2020Cessation of Anish Singh Majhu as a person with significant control on 30 August 2019 (1 page)
11 October 2019Cessation of Mohammed Arif Hanif as a person with significant control on 30 August 2019 (3 pages)
10 October 2019Appointment of Mr Sanjay Majhu as a director on 29 August 2019 (2 pages)
10 October 2019Notification of Anish Singh Majhu as a person with significant control on 6 April 2016 (2 pages)
8 October 2019Cessation of Mohammed Arif Hanif as a person with significant control on 1 September 2019 (1 page)
8 October 2019Appointment of Mr Anish Majhu as a director on 1 September 2019 (2 pages)
8 October 2019Appointment of Mr Sanjay Majhu as a director on 1 September 2019 (2 pages)
8 October 2019Cessation of Mohammed Arif Hanif as a person with significant control on 1 September 2019 (1 page)
30 September 2019Notification of Majhu Holdings Ltd as a person with significant control on 30 August 2019 (4 pages)
30 September 2019Termination of appointment of John James Connolly as a director on 3 September 2019 (1 page)
30 September 2019Termination of appointment of Mohammed Arif Hanif as a director on 3 September 2019 (1 page)
30 September 2019Registered office address changed from , 1st Floor 133 Finnieston Street, Glasgow, G3 8HB, Scotland to 23 Crow Road Glasgow G11 7RT on 30 September 2019 (2 pages)
14 September 2019Satisfaction of charge SC5089270002 in full (4 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
3 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
4 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
28 June 2017Notification of Mohammed Arif Hanif as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Mohammed Arif Hanif as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Mohammed Arif Hanif as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
28 June 2017Notification of Mohammed Arif Hanif as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Mohammed Arif Hanif as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Mohammed Arif Hanif as a person with significant control on 28 June 2017 (2 pages)
30 March 2017Second filing of the annual return made up to 22 June 2016 (22 pages)
30 March 2017Second filing of the annual return made up to 22 June 2016 (22 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return
Statement of capital on 2016-07-07
  • GBP 100

Statement of capital on 2017-03-30
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 30/03/2017
(6 pages)
7 July 2016Annual return
Statement of capital on 2016-07-07
  • GBP 100

Statement of capital on 2017-03-30
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 30/03/2017
(6 pages)
18 November 2015Current accounting period extended from 30 June 2016 to 30 November 2016 (3 pages)
18 November 2015Current accounting period extended from 30 June 2016 to 30 November 2016 (3 pages)
14 October 2015Registration of charge SC5089270002, created on 7 October 2015 (8 pages)
14 October 2015Registration of charge SC5089270002, created on 7 October 2015 (8 pages)
14 October 2015Registration of charge SC5089270002, created on 7 October 2015 (8 pages)
7 October 2015Registration of charge SC5089270001, created on 29 September 2015 (17 pages)
7 October 2015Registration of charge SC5089270001, created on 29 September 2015 (17 pages)
3 September 2015Appointment of John Connolly as a director on 27 August 2015 (3 pages)
3 September 2015Appointment of John Connolly as a director on 27 August 2015 (3 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)