AMR DRUG CO. LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAMR DRUG CO. LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC099417
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMR DRUG CO. LTD.?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AMR DRUG CO. LTD. located?

    Registered Office Address
    79-81 Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AMR DRUG CO. LTD.?

    Previous Company Names
    Company NameFromUntil
    MICHAEL RODDEN (STEWARTON) LIMITEDNov 04, 1986Nov 04, 1986
    MESOLARCH LIMITEDJun 04, 1986Jun 04, 1986

    What are the latest accounts for AMR DRUG CO. LTD.?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for AMR DRUG CO. LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2018

    14 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Entering into and delivery of an asset purchase agreement between the company and its sole member web pharmacy is approved // entering into a delivery of assignation of the companys interest in and to the lease of 32 lochside road, dumfried is hereby approved // entering into and delivery of the security confirmation letter addrssed to the bank is hereby approved // the transactions contemplated by the entry into of the documents by the company are likely to promote the success of the company // the companies assets will exceed its liabilities both before and after the grant of the documents and the director of the company or the secretary are hereby authorised to approve the documents and ammendments. 28/09/2018
    RES13

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2017

    12 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    7 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 180
    SH01

    Termination of appointment of Anne-Marie Rodden as a secretary on Jun 25, 2015

    1 pagesTM02

    Appointment of Mr Michael Embrey as a secretary on Jun 25, 2015

    2 pagesAP03

    Termination of appointment of Anne-Marie Rodden as a director on Jun 25, 2015

    1 pagesTM01

    Termination of appointment of Michael Rodden as a director on Jun 25, 2015

    1 pagesTM01

    Appointment of Mr Alexander Douglas Miller Cruickshank as a director on Jun 25, 2015

    2 pagesAP01

    Appointment of Mr Noel James Wicks as a director on May 26, 2015

    2 pagesAP01

    Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on Jul 31, 2015

    1 pagesAD01

    Registration of charge SC0994170006, created on Jul 03, 2015

    7 pagesMR01

    Registration of charge SC0994170005, created on Jun 25, 2015

    18 pagesMR01

    Total exemption small company accounts made up to Feb 28, 2015

    7 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 180
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    8 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 180
    SH01

    Who are the officers of AMR DRUG CO. LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMBREY, Michael
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Secretary
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    199848730001
    CRUICKSHANK, Alexander Douglas Miller
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishCompany Director106071730002
    WICKS, Noel James
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishPharmacist139049410003
    RODDEN, Anne-Marie
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Secretary
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    British291590003
    RODDEN, Anne-Marie
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishTeacher291590003
    RODDEN, Michael
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishPharmacist291600003

    Who are the persons with significant control of AMR DRUG CO. LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Web Pharmacy Limited
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Apr 07, 2016
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc361420
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AMR DRUG CO. LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 03, 2015
    Delivered On Jul 07, 2015
    Outstanding
    Brief description
    All and whole the shop formerly number ten and now number ninety eight high street and the dwellinghouse known as alladale, formerly number twelve and now number ninety-six high street, in the village of alness as more particularly described in the charge.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 07, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 25, 2015
    Delivered On Jul 01, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 01, 2015Registration of a charge (MR01)
    Floating charge
    Created On Aug 02, 1993
    Delivered On Aug 11, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 1993Registration of a charge (410)
    • Dec 03, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jul 02, 1993
    Delivered On Jul 20, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    96/98 high street, alness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 1993Registration of a charge (410)
    • Apr 28, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 07, 1988
    Delivered On Dec 20, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop at 46 high street, stewarton, ayrshire.
    Persons Entitled
    • Station Finance LTD
    Transactions
    • Dec 20, 1988Registration of a charge
    • Mar 12, 1992Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 12, 1987
    Delivered On Feb 20, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Station Finance LTD
    Transactions
    • Feb 20, 1987Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0