Glasgow
G43 1HL
Scotland
Director Name | Mr Rickey Pooran |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 17 Fieldhead Square Glasgow G43 1HL Scotland |
Secretary Name | Mr Rickey Pooran |
---|---|
Status | Current |
Appointed | 01 March 2019(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Fieldhead Square Glasgow G43 1HL Scotland |
Director Name | Mr Stephen Howard Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Ava Lodge Castle Terrace Berwick-Upon-Tweed Northumberland TD15 1NP Scotland |
Registered Address | Ava Lodge Castle Terrace Berwick-Upon-Tweed Northumberland TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Stephen Howard Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£889,224 |
Cash | £189,731 |
Current Liabilities | £546,499 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
6 July 2021 | Delivered on: 13 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
1 March 2019 | Delivered on: 6 March 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: None specified. Outstanding |
30 July 2012 | Delivered on: 3 August 2012 Persons entitled: Santander UK PLC Classification: Standard security executed on 29 june 2012 Secured details: All sums due or to become due. Particulars: All and whole interest in the lease of victoria house 66 high street north berwick in the county of east lothian t/n ELN17673. Outstanding |
29 June 2012 | Delivered on: 6 July 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (or any group member) on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
22 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
24 November 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
20 November 2019 | Registered office address changed from C/O Mark Mcleman, Jh Greenwood & Company Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP to Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP on 20 November 2019 (1 page) |
5 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
14 March 2019 | Termination of appointment of Stephen Howard Smith as a director on 1 March 2019 (1 page) |
14 March 2019 | Appointment of Mr Rickey Pooran as a secretary on 1 March 2019 (2 pages) |
14 March 2019 | Satisfaction of charge 2 in full (1 page) |
14 March 2019 | Appointment of Mr Rickey Pooran as a director on 1 March 2019 (2 pages) |
14 March 2019 | Appointment of Mr David Massie as a director on 1 March 2019 (2 pages) |
14 March 2019 | Satisfaction of charge 1 in full (2 pages) |
12 March 2019 | Cessation of Stephen Howard Smith as a person with significant control on 1 March 2019 (3 pages) |
12 March 2019 | Notification of Epl Holdings Limited as a person with significant control on 1 March 2019 (4 pages) |
7 March 2019 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
6 March 2019 | Registration of charge 071145260003, created on 1 March 2019 (21 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Registered office address changed from C/O Ansons Llp Solicitors Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from C/O Ansons Llp Solicitors Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ on 12 June 2014 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Registered office address changed from C/O Stephen Smith - Crownsmith Ltd 7 Llys Ial Bryneglwys Corwen Clwyd LL21 9AJ Wales on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from C/O Stephen Smith - Crownsmith Ltd 7 Llys Ial Bryneglwys Corwen Clwyd LL21 9AJ Wales on 18 September 2012 (1 page) |
9 September 2012 | Registered office address changed from C/O Stephen Smith 51 Exmouth Street Cheltenham Gloucestershire GL53 7NR England on 9 September 2012 (1 page) |
9 September 2012 | Registered office address changed from C/O Stephen Smith 51 Exmouth Street Cheltenham Gloucestershire GL53 7NR England on 9 September 2012 (1 page) |
9 September 2012 | Registered office address changed from C/O Stephen Smith 51 Exmouth Street Cheltenham Gloucestershire GL53 7NR England on 9 September 2012 (1 page) |
3 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
3 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
24 July 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 July 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2012 | Director's details changed for Stepjen Howard Smith on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Stepjen Howard Smith on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 October 2011 | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 19 October 2011 (1 page) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 December 2009 | Incorporation (28 pages) |
31 December 2009 | Incorporation (28 pages) |