About

Registered Number: SC230534
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Active
Registered Address: Room 24 St James Business Centre, Linwood Road, Paisley, PA3 3AT,

 

Based in Paisley, Central Pharmacies (UK) Ltd was registered on 18 April 2002, it has a status of "Active". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAREN, Stewart Mcintosh 18 April 2002 06 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ASLAM, Parvez 19 June 2012 - 1
OBRIEN, Joanne 05 November 2010 19 June 2012 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 01 October 2019
AD01 - Change of registered office address 17 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 April 2018
CH01 - Change of particulars for director 19 January 2018
PSC04 - N/A 19 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 December 2017
CH01 - Change of particulars for director 14 December 2017
CH01 - Change of particulars for director 14 December 2017
PSC04 - N/A 14 December 2017
RESOLUTIONS - N/A 09 October 2017
RESOLUTIONS - N/A 09 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2017
SH19 - Statement of capital 09 October 2017
CAP-SS - N/A 09 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 19 January 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 20 June 2012
AP03 - Appointment of secretary 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 06 January 2011
AP03 - Appointment of secretary 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 02 February 2010
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
AA - Annual Accounts 03 February 2006
287 - Change in situation or address of Registered Office 23 January 2006
363s - Annual Return 18 May 2005
410(Scot) - N/A 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
287 - Change in situation or address of Registered Office 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
AA - Annual Accounts 08 December 2004
225 - Change of Accounting Reference Date 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
363s - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
RESOLUTIONS - N/A 04 May 2004
RESOLUTIONS - N/A 04 May 2004
123 - Notice of increase in nominal capital 04 May 2004
AA - Annual Accounts 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 29 August 2003
363s - Annual Return 30 April 2003
225 - Change of Accounting Reference Date 13 August 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.