MACPHARM LIMITED
GLASGOW CLOVERSTONE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2QZ

Company number SC190224
Status Active
Incorporation Date 13 October 1998
Company Type Private Limited Company
Address ROBB FERGUSON, REGENT COURT, 70 WEST REGENT STREET, GLASGOW, G2 2QZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Director's details changed for Arvinder Singh Bilon on 28 July 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MACPHARM LIMITED are www.macpharm.co.uk, and www.macpharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macpharm Limited is a Private Limited Company. The company registration number is SC190224. Macpharm Limited has been working since 13 October 1998. The present status of the company is Active. The registered address of Macpharm Limited is Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2qz. . BILON, Arvinder Singh is a Director of the company. STUART, Gordon Alexander Mcleod is a Director of the company. Secretary MACKAY, Joan has been resigned. Secretary MCDONALD, Sheila Janice has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACKAY, Joan has been resigned. Director MACKAY, Samuel Laverty has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BILON, Arvinder Singh
Appointed Date: 30 November 2009
44 years old

Director
STUART, Gordon Alexander Mcleod
Appointed Date: 30 November 2009
46 years old

Resigned Directors

Secretary
MACKAY, Joan
Resigned: 01 May 2007
Appointed Date: 09 November 1998

Secretary
MCDONALD, Sheila Janice
Resigned: 30 November 2009
Appointed Date: 31 January 2007

Nominee Secretary
REID, Brian
Resigned: 09 November 1998
Appointed Date: 13 October 1998

Nominee Director
MABBOTT, Stephen
Resigned: 09 November 1998
Appointed Date: 13 October 1998
74 years old

Director
MACKAY, Joan
Resigned: 30 November 2009
Appointed Date: 09 November 1998
68 years old

Director
MACKAY, Samuel Laverty
Resigned: 06 November 2006
Appointed Date: 09 November 1998
69 years old

Persons With Significant Control

Gam Stuart Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACPHARM LIMITED Events

17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
01 Aug 2016
Director's details changed for Arvinder Singh Bilon on 28 July 2016
05 Apr 2016
Total exemption small company accounts made up to 30 November 2015
17 Mar 2016
Registered office address changed from 133 Finnieston Street Glasgow G3 8HB to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 17 March 2016
21 Dec 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

...
... and 53 more events
10 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 1998
Registered office changed on 10/11/98 from: 5 logie mill edinburgh EH7 4HH
10 Nov 1998
Director resigned
10 Nov 1998
Secretary resigned
13 Oct 1998
Incorporation

MACPHARM LIMITED Charges

25 June 2014
Charge code SC19 0224 0003
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
21 July 1999
Standard security
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 233 st clair street, kirkcaldy, fife.
19 December 1998
Bond & floating charge
Delivered: 24 December 1998
Status: Satisfied on 25 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…