Active
Company Information for THE PURE PHARMACY COMPANY LIMITED
246 CLYDESDALE STREET, MOTHERWELL, ML1 4JH,
|
Company Registration Number
SC324378
Private Limited Company
Active |
Company Name | |
---|---|
THE PURE PHARMACY COMPANY LIMITED | |
Legal Registered Office | |
246 CLYDESDALE STREET MOTHERWELL ML1 4JH Other companies in ML11 | |
Company Number | SC324378 | |
---|---|---|
Company ID Number | SC324378 | |
Date formed | 2007-05-25 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB847668569 |
Last Datalog update: | 2024-03-05 20:58:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE BANKIER |
||
CATHERINE BANKIER |
||
CATHERINE STITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLELAND PHARMACY LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
CLELAND PHARMACY LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BANKIER | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED JULIE BANKIER | |
Unaudited abridged accounts made up to 2021-03-31 | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/09/21 FROM The Mechanics Workshop New Lanark Lanark ML11 9DB | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01s | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 25/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE STITT / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BANKIER / 01/05/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/05/09; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM THE MECHANICS WORKSHOP NEW LANARK LANARK ML11 9DB UNITED KINGDOM | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 1 HOPE STREET LANARK ML11 7LZ UNITED KINGDOM | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM IA STEWART & CO, 1 HOPE STREET LANARK LANARKSHIRE ML11 7LZ | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
88(2)R | AD 01/06/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | AAH PHARMACEUTICALS LIMITED | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-04-01 | £ 26,507 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 515,785 |
Provisions For Liabilities Charges | 2012-04-01 | £ 3,284 |
Creditors and other liabilities
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 THE PURE PHARMACY COMPANY LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 116,245 |
Current Assets | 2012-04-01 | £ 287,069 |
Debtors | 2012-04-01 | £ 117,233 |
Fixed Assets | 2012-04-01 | £ 259,688 |
Shareholder Funds | 2012-04-01 | £ 1,181 |
Stocks Inventory | 2012-04-01 | £ 53,591 |
Tangible Fixed Assets | 2012-04-01 | £ 22,399 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as THE PURE PHARMACY COMPANY LIMITED are:
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. |