Deans Healthcare Ltd. GLASGOW


Founded in 2008, Deans Healthcare, classified under reg no. SC346612 is an active company. Currently registered at 133 Finnieston Street G3 8HB, Glasgow the company has been in the business for sixteen years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 2 directors in the the firm, namely John C. and Arif H.. In addition one secretary - Arif H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the firm until 5 August 2008.

Deans Healthcare Ltd. Address / Contact

Office Address 133 Finnieston Street
Town Glasgow
Post code G3 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC346612
Date of Incorporation Tue, 5th Aug 2008
Industry Dispensing chemist in specialised stores
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

John C.

Position: Director

Appointed: 08 November 2012

Arif H.

Position: Director

Appointed: 05 August 2008

Arif H.

Position: Secretary

Appointed: 05 August 2008

Brian Reid Ltd.

Position: Secretary

Appointed: 05 August 2008

Resigned: 05 August 2008

John C.

Position: Director

Appointed: 05 August 2008

Resigned: 08 November 2012

Stephen Mabbott Ltd.

Position: Director

Appointed: 05 August 2008

Resigned: 05 August 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is John C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mohammed H. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mohammed H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 412 232974 9351 316 409      
Balance Sheet
Cash Bank On Hand  324 623720 763808 7741 392 3601 107 080855 4771 384 979
Current Assets1 917 1971 896 6742 381 7402 537 0782 551 2583 103 1593 884 3204 763 6745 417 057
Debtors1 584 5891 523 1691 860 1011 635 8441 537 6131 497 4252 572 2603 711 2543 841 742
Net Assets Liabilities  1 316 4091 753 3132 028 9902 438 1523 199 8683 955 6124 611 986
Other Debtors  1 173 146863 388751 138566 7191 785 9732 749 4332 788 171
Property Plant Equipment  520 713529 106679 379638 930749 835767 073771 740
Total Inventories  197 016180 471204 871213 374204 980196 943 
Cash Bank In Hand140 384194 185324 623      
Intangible Fixed Assets574 186533 351492 516      
Stocks Inventory192 224179 320197 016      
Tangible Fixed Assets488 618525 297520 713      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve1 412 132974 8351 316 309      
Shareholder Funds1 412 232974 9351 316 409      
Other
Accumulated Amortisation Impairment Intangible Assets  326 680367 515408 350449 185522 020594 855667 690
Accumulated Depreciation Impairment Property Plant Equipment  119 573140 449189 518188 363295 002322 211400 453
Additions Other Than Through Business Combinations Property Plant Equipment   29 269199 34217 546217 544  
Average Number Employees During Period     36383744
Bank Borrowings Overdrafts  707 698623 562427 784394 377358 325321 076286 111
Corporation Tax Payable  98 130113 15691 081113 915110 711113 236 
Creditors  707 698623 562536 584464 320516 598473 268375 619
Dividends Paid On Shares    410 846370 011   
Fixed Assets1 063 3041 058 6481 013 229980 7871 090 2251 008 9411 047 011991 414923 246
Future Minimum Lease Payments Under Non-cancellable Operating Leases    125 580115 920106 26096 60087 060
Increase From Amortisation Charge For Year Intangible Assets   40 83540 83540 83572 83572 83572 835
Increase From Depreciation Charge For Year Property Plant Equipment   20 87649 06855 269106 639118 284115 787
Intangible Assets  492 516451 681410 846370 011297 176224 341151 506
Intangible Assets Gross Cost  819 196819 196819 196819 196819 196819 196 
Net Current Assets Liabilities773 698757 0461 031 6811 419 4091 489 3611 919 8362 726 1533 516 2114 152 186
Number Shares Issued Fully Paid   100     
Other Creditors  662 211380 123108 80069 943158 273152 19289 508
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     56 424 91 07537 545
Other Disposals Property Plant Equipment     59 150 236 297128 725
Other Taxation Social Security Payable  8 3237 8418 25510 6289 44213 13963 067
Par Value Share 111     
Property Plant Equipment Gross Cost  640 286669 555868 897827 2931 044 8371 089 2841 172 193
Provisions For Liabilities Balance Sheet Subtotal  20 80323 32114 01226 30556 69878 74587 827
Total Additions Including From Business Combinations Property Plant Equipment       280 744211 634
Total Assets Less Current Liabilities1 837 0021 815 6942 044 9102 400 1962 579 5862 928 7773 773 1644 507 6255 075 432
Trade Creditors Trade Payables  445 334511 354548 342610 097518 745575 145578 124
Trade Debtors Trade Receivables  686 955772 456786 475930 706786 287961 8211 053 571
Creditors Due After One Year394 924818 933707 698      
Creditors Due Within One Year1 143 4991 139 6281 350 059      
Intangible Fixed Assets Aggregate Amortisation Impairment245 010285 845326 680      
Intangible Fixed Assets Amortisation Charged In Period 40 83540 835      
Intangible Fixed Assets Cost Or Valuation819 196819 196819 196      
Investments Fixed Assets500        
Number Shares Allotted 100100      
Provisions For Liabilities Charges29 84621 82620 803      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 56 94514 599      
Tangible Fixed Assets Cost Or Valuation568 742625 687640 286      
Tangible Fixed Assets Depreciation80 124100 390119 573      
Tangible Fixed Assets Depreciation Charged In Period 20 26619 183      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements