Abbey Chemists Ltd GLASGOW


Founded in 2007, Abbey Chemists, classified under reg no. SC323221 is an active company. Currently registered at C/o Alexander Sloan, 7th Floor, 180 G2 5SG, Glasgow the company has been in the business for 17 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 4 directors in the the firm, namely Imran M., Siraj M. and Farzana M. and others. In addition one secretary - Asgher M. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Abbey Chemists Ltd Address / Contact

Office Address C/o Alexander Sloan, 7th Floor, 180
Office Address2 St. Vincent Street
Town Glasgow
Post code G2 5SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC323221
Date of Incorporation Tue, 8th May 2007
Industry Dispensing chemist in specialised stores
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Imran M.

Position: Director

Appointed: 21 December 2012

Siraj M.

Position: Director

Appointed: 21 December 2012

Farzana M.

Position: Director

Appointed: 08 May 2007

Asgher M.

Position: Director

Appointed: 08 May 2007

Asgher M.

Position: Secretary

Appointed: 08 May 2007

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Asgher M. The abovementioned PSC and has 50,01-75% shares.

Asgher M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand927 4832 228 9021 474 8071 488 6611 465 286
Current Assets1 929 1083 080 3722 536 4202 344 1902 743 443
Debtors698 014554 913721 889547 931871 073
Net Assets Liabilities3 986 6674 255 3674 284 5664 192 6063 959 919
Other Debtors187 173176 543236 695184 474214 028
Property Plant Equipment164 820120 126393 427450 078380 425
Total Inventories303 611296 557339 724307 598407 084
Other
Accumulated Amortisation Impairment Intangible Assets1 500 0001 687 5001 875 0002 062 5002 250 000
Accumulated Depreciation Impairment Property Plant Equipment170 843215 537261 965371 908412 513
Additions Other Than Through Business Combinations Property Plant Equipment  319 729176 23751 150
Average Number Employees During Period4041404341
Corporation Tax Payable77 098140 54647 27541 24733 492
Creditors1 026 8091 677 1791 128 381885 8891 265 822
Dividends Paid On Shares2 936 9762 749 476   
Fixed Assets3 101 7962 869 6022 955 4032 824 5542 567 401
Future Minimum Lease Payments Under Non-cancellable Operating Leases165 000428 250372 750306 450262 950
Increase From Amortisation Charge For Year Intangible Assets 187 500187 500187 500187 500
Increase From Depreciation Charge For Year Property Plant Equipment 44 69446 428116 53497 085
Intangible Assets2 936 9762 749 4762 561 9762 374 4762 186 976
Intangible Assets Gross Cost4 436 9764 436 9764 436 9764 436 976 
Net Current Assets Liabilities902 2991 403 1931 408 0391 458 3011 477 621
Other Creditors477 242929 768359 482192 223422 825
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 59156 480
Other Disposals Property Plant Equipment   9 64380 198
Other Taxation Social Security Payable   20 48019 273
Property Plant Equipment Gross Cost335 663335 663655 392821 986792 938
Provisions For Liabilities Balance Sheet Subtotal17 42817 42878 87690 24985 103
Total Assets Less Current Liabilities4 004 0954 272 7954 363 4424 282 8554 045 022
Trade Creditors Trade Payables472 469606 865721 624631 939790 232
Trade Debtors Trade Receivables510 841378 370485 194363 457657 045
Director Remuneration168 687129 938141 580156 758199 643

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 21st, March 2023
Free Download (11 pages)

Company search

Advertisements