Company Information for OAKLEY PHARMACY LIMITED
5 CORTMALAW AVENUE, GLASGOW, G33 1TE,
|
Company Registration Number
SC265179 Private Limited Company
Active - Proposal to Strike off |
| Company Name | ||
|---|---|---|
| OAKLEY PHARMACY LIMITED | ||
| Legal Registered Office | ||
| 5 CORTMALAW AVENUE GLASGOW G33 1TE Other companies in G2 | ||
| Previous Names | ||
|
| Company Number | SC265179 | |
|---|---|---|
| Company ID Number | SC265179 | |
| Date formed | 2004-03-19 | |
| Country | SCOTLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/10/2019 | |
| Account next due | 31/07/2021 | |
| Latest return | 19/03/2016 | |
| Return next due | 16/04/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2022-05-07 15:26:51 |
| 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 |
|---|---|---|
STEPHEN JOHN LAWSON |
||
STEPHEN JOHN LAWSON |
||
MARTIN GERRARD MCBETH |
||
FRASER SCOTT MCCLEAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
COLIN STUART DUFF |
Director | ||
EILEEN MCBETH |
Company Secretary | ||
EILEEN MCBETH |
Director | ||
ROBERT BURNSIDE MCKERRAL |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| INVESTAX PENSION TRANSFERS LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
| INVESTAX HOLDINGS LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active - Proposal to Strike off | |
| HARVESTER HEALTHCARE LIMITED | Director | 2006-09-28 | CURRENT | 2006-09-28 | Active | |
| INVESTAX LIMITED | Director | 2001-09-06 | CURRENT | 2001-09-06 | Active | |
| BANNERMAN JOHNSTONE MACLAY HOLDINGS LIMITED | Director | 2018-04-17 | CURRENT | 2018-03-29 | Active | |
| EMERGENCY ONE LIMITED | Director | 2017-06-20 | CURRENT | 1989-09-20 | Active | |
| CYCLERATE LIMITED | Director | 2012-06-08 | CURRENT | 2007-11-23 | Active | |
| CLAN TOOLS & PLANT LIMITED | Director | 2012-06-08 | CURRENT | 1994-10-24 | Active | |
| TUNNEL CONSULTING LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
| EMERGENCY ONE (U.K.) LIMITED | Director | 2011-04-01 | CURRENT | 2007-03-23 | Active | |
| HARVESTER HEALTHCARE LIMITED | Director | 2006-09-28 | CURRENT | 2006-09-28 | Active | |
| BANNERMAN JOHNSTONE MACLAY LIMITED | Director | 2006-04-21 | CURRENT | 2006-02-10 | Active | |
| KIRKTON PROPERTY COMPANY LIMITED | Director | 2010-10-26 | CURRENT | 1983-06-22 | Active - Proposal to Strike off | |
| HARVESTER HEALTHCARE LIMITED | Director | 2006-12-08 | CURRENT | 2006-09-28 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| AC93 | Order of court - restore and wind up | |
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
| AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
| PSC02 | Notification of Barrie Dear Limited as a person with significant control on 2019-11-01 | |
| PSC07 | CESSATION OF HARVESTER HEALTHCARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| AP01 | DIRECTOR APPOINTED MR MAHYAR NICKKHO-AMIRY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GERRARD MCBETH | |
| TM02 | Termination of appointment of Stephen John Lawson on 2019-11-01 | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/11/19 FROM 213 st. Vincent Street Glasgow G2 5QY | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2651790008 | |
| AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
| AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 19/03/14 FULL LIST | |
| AA | 31/10/12 TOTAL EXEMPTION SMALL | |
| AR01 | 19/03/13 FULL LIST | |
| AA | 31/10/11 TOTAL EXEMPTION SMALL | |
| AR01 | 19/03/12 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
| AR01 | 19/03/11 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
| AR01 | 19/03/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCBETH / 19/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER SCOTT MCCLEAN / 19/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES LAWSON / 19/03/2010 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
| 363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LAWSON / 21/01/2009 | |
| 287 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 109 DOUGLAS STREET GLASGOW G2 4HB | |
| AA | 31/10/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LAWSON / 01/04/2007 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 419a(Scot) | DEC MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 419a(Scot) | DEC MORT/CHARGE ***** | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 419a(Scot) | DEC MORT/CHARGE ***** | |
| 419a(Scot) | DEC MORT/CHARGE ***** | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 419a(Scot) | DEC MORT/CHARGE ***** | |
| 363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
| 88(2)R | AD 01/11/04--------- £ SI 848@1=848 £ IC 2/850 | |
| 88(2)R | AD 01/11/04--------- £ SI 150@1=150 £ IC 850/1000 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 123 | £ NC 100/50000 30/04/04 | |
| RES04 | NC INC ALREADY ADJUSTED 30/04/04 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| 288a | NEW DIRECTOR APPOINTED | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| CERTNM | COMPANY NAME CHANGED SEAFIELD LIMITED CERTIFICATE ISSUED ON 03/11/04 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 287 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU |
| Total # Mortgages/Charges | 8 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 7 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| STANDARD SECURITY | Outstanding | ALLIANCE & LEICESTER COMMERCIAL BANK PLC | |
| FLOATING CHARGE | Outstanding | ALLIANCE & LEICESTER COMMERCIAL BANK PLC |
| Creditors Due Within One Year | 2012-10-31 | £ 135,694 |
|---|---|---|
| Creditors Due Within One Year | 2011-10-31 | £ 161,681 |
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 OAKLEY PHARMACY LIMITED
| Called Up Share Capital | 2012-10-31 | £ 1,000 |
|---|---|---|
| Called Up Share Capital | 2011-10-31 | £ 1,000 |
| Cash Bank In Hand | 2012-10-31 | £ 91,758 |
| Cash Bank In Hand | 2011-10-31 | £ 69,628 |
| Current Assets | 2012-10-31 | £ 677,264 |
| Current Assets | 2011-10-31 | £ 452,165 |
| Debtors | 2012-10-31 | £ 534,817 |
| Debtors | 2011-10-31 | £ 327,682 |
| Fixed Assets | 2012-10-31 | £ 139,907 |
| Fixed Assets | 2011-10-31 | £ 256,177 |
| Shareholder Funds | 2012-10-31 | £ 681,477 |
| Shareholder Funds | 2011-10-31 | £ 546,661 |
| Stocks Inventory | 2012-10-31 | £ 50,689 |
| Stocks Inventory | 2011-10-31 | £ 54,855 |
| Tangible Fixed Assets | 2012-10-31 | £ 64,595 |
| Tangible Fixed Assets | 2011-10-31 | £ 65,570 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Northamptonshire County Council | |
|
Third Party Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |