Company NameScotpharm (MNA) Limited
Company StatusActive
Company NumberSC567980
CategoryPrivate Limited Company
Incorporation Date6 June 2017(6 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 Mahyar Nickkho-Amiry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Cortmalaw Avenue Cortmalaw Avenue
Glasgow
G33 1TE
Scotland
Director NameMrs Sara Nickkho-Amiry
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cortmalaw Avenue Cortmalaw Avenue
Glasgow
G33 1TE
Scotland
Director NameMr Barrie Michael Dear
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Lochleven Road
Lochore
Lochgelly
KY5 8DA
Scotland
Director NameMrs Lesley Dear
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months
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

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

19 September 2019Delivered on: 24 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2021Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page)
30 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 49
(4 pages)
21 October 2019Change of share class name or designation (2 pages)
4 October 2019Appointment of Mrs Lesley Dear as a director 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 2019Appointment of Mr Barrie Michael Dear as a director on 19 September 2019 (2 pages)
4 October 2019Director's details changed for Mrs Sara Nickkho-Amiry on 19 September 2019 (2 pages)
24 September 2019Registration of charge SC5679800001, created on 19 September 2019 (16 pages)
17 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 June 2017Incorporation
Statement of capital on 2017-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 June 2017Incorporation
Statement of capital on 2017-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)