UKBizDB.co.uk

PGD HEALTHCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pgd Healthcare Ltd. The company was founded 8 years ago and was given the registration number SC508927. The firm's registered office is in GLASGOW. You can find them at 23 Crow Road, , Glasgow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PGD HEALTHCARE LTD
Company Number:SC508927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2015
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:23 Crow Road, Glasgow, G11 7RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sky Hub, Suite 1, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director01 September 2019Active
Sky Hub, Suite 1, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director01 September 2019Active
Sky Hub, Suite 1, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director29 August 2019Active
23, Crow Road, Glasgow, G11 7RT

Director27 August 2015Active
1st Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director22 June 2015Active

People with Significant Control

Majhu Holdings Ltd
Notified on:30 August 2019
Status:Active
Country of residence:Scotland
Address:23, Crow Road, Glasgow, Scotland, G11 7RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mohammed Arif Hanif
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:133, Finnieston Street, Glasgow, United Kingdom, G3 8HB
Nature of control:
  • Right to appoint and remove directors
Mohammed Arif Hanif
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:133, Finnieston Street, Glasgow, United Kingdom, G3 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mohammed Arif Hanif
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:133, Finnieston Street, Glasgow, United Kingdom, G3 8HB
Nature of control:
  • Voting rights 75 to 100 percent
Mr Anish Singh Majhu
Notified on:06 April 2016
Status:Active
Date of birth:August 1993
Nationality:British
Address:23, Crow Road, Glasgow, G11 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2019-09-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.