Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TARBERT PHARMACY LIMITED
Company Information for

TARBERT PHARMACY LIMITED

SKY HUB SUITE 1, SKYPARK 1, 8 ELLIOT PLACE, GLASGOW, G3 8EP,
Company Registration Number
SC265645
Private Limited Company
Active

Company Overview

About Tarbert Pharmacy Ltd
TARBERT PHARMACY LIMITED was founded on 2004-03-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Tarbert Pharmacy Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TARBERT PHARMACY LIMITED
 
Legal Registered Office
SKY HUB SUITE 1, SKYPARK 1
8 ELLIOT PLACE
GLASGOW
G3 8EP
Other companies in FK1
 
Filing Information
Company Number SC265645
Company ID Number SC265645
Date formed 2004-03-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB783280512  
Last Datalog update: 2023-11-06 08:14:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARBERT PHARMACY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TARBERT PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
JAGINDER MAJHU
Director 2017-11-01
SANJAY MAJHU
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY MARGARET SCOTT
Company Secretary 2004-03-30 2017-11-15
ALASTAIR SCOTT
Director 2004-03-30 2017-11-15
LESLEY MARGARET SCOTT
Director 2004-03-30 2017-11-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-03-29 2004-03-31
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-03-29 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAGINDER MAJHU INVERARAY HEALTHCARE LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active - Proposal to Strike off
JAGINDER MAJHU MAJHU & MAJHU LIMITED Director 2016-03-01 CURRENT 2015-03-11 Active
JAGINDER MAJHU PURPLE ROAD LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
JAGINDER MAJHU THISTLE MED LIMITED Director 2015-04-01 CURRENT 2012-03-21 Active
JAGINDER MAJHU WUDDLE LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2016-06-28
SANJAY MAJHU C BRODIE LIMITED Director 2018-04-03 CURRENT 2011-03-22 Active
SANJAY MAJHU DALGETY HEALTHCARE LIMITED Director 2017-01-01 CURRENT 2016-07-25 Active - Proposal to Strike off
SANJAY MAJHU INVERARAY HEALTHCARE LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active - Proposal to Strike off
SANJAY MAJHU WELLHOUSE HEALTHCARE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
SANJAY MAJHU ASHOKA COOK SCHOOL LTD Director 2014-09-01 CURRENT 2011-07-01 Active
SANJAY MAJHU YESDEALON LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-07-05
SANJAY MAJHU PARKHEAD HEALTHCARE LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-09-04
SANJAY MAJHU SKIN APP LTD Director 2013-01-07 CURRENT 2013-01-07 Dissolved 2016-06-28
SANJAY MAJHU ASHOKA EDINBURGH LTD Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2016-06-28
SANJAY MAJHU THISTLE MED LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
SANJAY MAJHU HARLEQUIN RESTAURANTS LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active - Proposal to Strike off
SANJAY MAJHU APPLE HEALTHCARE EDINBURGH LTD Director 2008-03-18 CURRENT 2008-03-18 Active
SANJAY MAJHU MURRAY PHARMACY LIMITED Director 2007-10-01 CURRENT 1997-02-26 Active - Proposal to Strike off
SANJAY MAJHU ALEXANDRA PARADE PHARMACY LIMITED Director 2007-08-31 CURRENT 1999-08-27 Active - Proposal to Strike off
SANJAY MAJHU APPLE HEALTHCARE HOLDINGS LTD. Director 2007-08-09 CURRENT 2007-08-09 Active - Proposal to Strike off
SANJAY MAJHU HARLEQUIN LEISURE TRADING LIMITED Director 2005-03-01 CURRENT 2005-01-06 Dissolved 2017-03-28
SANJAY MAJHU ASHOKA SHAKS LIMITED Director 2005-03-01 CURRENT 2000-01-31 Dissolved 2017-04-18
SANJAY MAJHU HARLEQUIN LEISURE GROUP LIMITED Director 2005-01-11 CURRENT 2004-10-13 Liquidation
SANJAY MAJHU APPLE HEALTHCARE SCOTLAND LTD Director 2003-03-24 CURRENT 2003-03-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-12REGISTRATION OF A CHARGE / CHARGE CODE SC2656450001
2023-06-1931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM 23 Crow Road Glasgow G11 7RT Scotland
2022-08-09PSC02Notification of Tarbert Healthcare Limited as a person with significant control on 2017-11-01
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-09PSC07CESSATION OF SANJAY MAJHU AS A PERSON OF SIGNIFICANT CONTROL
2022-06-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22DISS40Compulsory strike-off action has been discontinued
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-06-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-01-23AA01Previous accounting period extended from 30/04/18 TO 31/10/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM 5 Kings Court Falkirk FK1 1PG
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SCOTT
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SCOTT
2017-11-23TM02Termination of appointment of Lesley Margaret Scott on 2017-11-15
2017-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY MAJHU
2017-11-23PSC07CESSATION OF ALASTAIR SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02AP01DIRECTOR APPOINTED MRS JAGINDER MAJHU
2017-11-02AP01DIRECTOR APPOINTED MR SANJAY MAJHU
2017-10-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-08-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AR0129/03/16 ANNUAL RETURN FULL LIST
2015-09-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-09-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0129/03/14 ANNUAL RETURN FULL LIST
2013-09-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-29AR0129/03/13 ANNUAL RETURN FULL LIST
2012-08-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-05CH01Director's details changed for Alistair Scott on 2012-04-05
2011-08-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0129/03/11 ANNUAL RETURN FULL LIST
2010-11-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-14AR0129/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARGARET SCOTT / 29/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SCOTT / 29/03/2010
2009-12-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-14287REGISTERED OFFICE CHANGED ON 14/02/2009 FROM SUITE 2 2 LINT RIGGS FALKIRK FK1 1DG
2008-10-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-13363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-09363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-27363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-04225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 6 THE WYND CUMBERNAULD GLASGOW G67 2SU
2004-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-2188(2)RAD 30/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-03-31288bDIRECTOR RESIGNED
2004-03-31288bSECRETARY RESIGNED
2004-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TARBERT PHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARBERT PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TARBERT PHARMACY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-04-30 £ 79,424
Creditors Due Within One Year 2012-04-30 £ 78,579

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TARBERT PHARMACY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 10,070
Cash Bank In Hand 2012-04-30 £ 25,858
Current Assets 2013-04-30 £ 91,405
Current Assets 2012-04-30 £ 100,627
Debtors 2013-04-30 £ 31,735
Debtors 2012-04-30 £ 33,162
Fixed Assets 2013-04-30 £ 45,482
Fixed Assets 2012-04-30 £ 64,139
Shareholder Funds 2013-04-30 £ 57,463
Shareholder Funds 2012-04-30 £ 86,187
Stocks Inventory 2013-04-30 £ 49,600
Stocks Inventory 2012-04-30 £ 41,607
Tangible Fixed Assets 2013-04-30 £ 31,682
Tangible Fixed Assets 2012-04-30 £ 36,539

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TARBERT PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARBERT PHARMACY LIMITED
Trademarks
We have not found any records of TARBERT PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARBERT PHARMACY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as TARBERT PHARMACY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TARBERT PHARMACY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARBERT PHARMACY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARBERT PHARMACY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.