About

Registered Number: SC099417
Date of Incorporation: 04/06/1986 (37 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 79-81 Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP,

 

Founded in 1986, Amr Drug Co. Ltd have registered office in Stirling, it's status in the Companies House registry is set to "Dissolved". Amr Drug Co. Ltd has 3 directors listed as Embrey, Michael, Rodden, Anne-marie, Rodden, Michael. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODDEN, Anne-Marie N/A 25 June 2015 1
RODDEN, Michael N/A 25 June 2015 1
Secretary Name Appointed Resigned Total Appointments
EMBREY, Michael 25 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 03 June 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 02 November 2018
RESOLUTIONS - N/A 15 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 26 February 2016
TM02 - Termination of appointment of secretary 31 July 2015
AP03 - Appointment of secretary 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AD01 - Change of registered office address 31 July 2015
MR01 - N/A 07 July 2015
MR01 - N/A 01 July 2015
AA - Annual Accounts 20 May 2015
MR04 - N/A 28 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 13 February 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 04 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 08 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 February 2008
353 - Register of members 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 09 June 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 17 June 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 15 June 1995
363s - Annual Return 03 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 09 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1993
410(Scot) - N/A 11 August 1993
410(Scot) - N/A 20 July 1993
MA - Memorandum and Articles 03 June 1993
CERTNM - Change of name certificate 20 May 1993
AA - Annual Accounts 07 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 May 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 27 May 1992
419a(Scot) - N/A 12 March 1992
419a(Scot) - N/A 12 March 1992
363s - Annual Return 06 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
410(Scot) - N/A 20 December 1988
MISC - Miscellaneous document 01 March 1988
363 - Annual Return 04 February 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 04 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1986
CERTNM - Change of name certificate 04 November 1986
287 - Change in situation or address of Registered Office 16 October 1986
288 - N/A 16 October 1986
CERTINC - N/A 29 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2015 Outstanding

N/A

A registered charge 25 June 2015 Outstanding

N/A

Floating charge 02 August 1993 Fully Satisfied

N/A

Standard security 02 July 1993 Fully Satisfied

N/A

Standard security 07 December 1988 Fully Satisfied

N/A

Floating charge 12 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.