PRO-HEALTH PHARMACY LIMITED
EDINBURGH PRO-HEALTH LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9JB

Company number SC312958
Status Active
Incorporation Date 4 December 2006
Company Type Private Limited Company
Address 46-48 CLERK STREET, EDINBURGH, EH8 9JB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PRO-HEALTH PHARMACY LIMITED are www.prohealthpharmacy.co.uk, and www.pro-health-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Pro Health Pharmacy Limited is a Private Limited Company. The company registration number is SC312958. Pro Health Pharmacy Limited has been working since 04 December 2006. The present status of the company is Active. The registered address of Pro Health Pharmacy Limited is 46 48 Clerk Street Edinburgh Eh8 9jb. . AZIZ, Mohammad Shahzad is a Director of the company. Secretary AZIZ-ANJAM, Shabila has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director AZIZ, Mohammed Shahid has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other human health activities".


Current Directors

Director
AZIZ, Mohammad Shahzad
Appointed Date: 04 December 2006
48 years old

Resigned Directors

Secretary
AZIZ-ANJAM, Shabila
Resigned: 07 April 2010
Appointed Date: 04 December 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 December 2006
Appointed Date: 04 December 2006

Director
AZIZ, Mohammed Shahid
Resigned: 01 January 2013
Appointed Date: 07 April 2010
56 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 December 2006
Appointed Date: 04 December 2006

PRO-HEALTH PHARMACY LIMITED Events

24 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
28 Mar 2016
Total exemption small company accounts made up to 31 December 2014
09 Jan 2016
Compulsory strike-off action has been discontinued
07 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 38 more events
12 Dec 2006
New secretary appointed
12 Dec 2006
New director appointed
07 Dec 2006
Secretary resigned
07 Dec 2006
Director resigned
04 Dec 2006
Incorporation

PRO-HEALTH PHARMACY LIMITED Charges

19 June 2013
Charge code SC31 2958 0005
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 46-48 clerk street edinburgh MID113765. Notification of…
11 June 2013
Charge code SC31 2958 0004
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
24 April 2008
Bond & floating charge
Delivered: 25 April 2008
Status: Satisfied on 28 May 2013
Persons entitled: Aah Pharmaceuticals Limited and Another
Description: Undertaking & all property & assets present & future…
18 February 2008
Standard security
Delivered: 22 February 2008
Status: Satisfied on 13 November 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 46 & 48 clerk street, edinburgh.
18 January 2008
Bond & floating charge
Delivered: 26 January 2008
Status: Satisfied on 13 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…