Pharma Choices Ltd ERSKINE


Founded in 2017, Pharma Choices, classified under reg no. SC558114 is a liquidation company. Currently registered at C/o The Prg Partnership Solicitors PA8 7AA, Erskine the company has been in the business for 7 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2021.

Pharma Choices Ltd Address / Contact

Office Address C/o The Prg Partnership Solicitors
Office Address2 12a Bridgewater Place
Town Erskine
Post code PA8 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC558114
Date of Incorporation Mon, 20th Feb 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 7 years old
Account next due date Wed, 30th Nov 2022 (512 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Sat, 5th Mar 2022 (2022-03-05)
Last confirmation statement dated Fri, 19th Feb 2021

Company staff

Fergus M.

Position: Director

Appointed: 20 February 2017

Internet Tax Company Limited

Position: Corporate Secretary

Appointed: 20 February 2017

Resigned: 23 August 2019

People with significant control

Isara M.

Notified on 19 February 2018
Nature of control: 25-50% shares

Fergus M.

Notified on 20 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-28
Balance Sheet
Current Assets65 46299 772126 692193 789
Net Assets Liabilities23 92551 423100 093105 123
Cash Bank On Hand 51 45816 4915 398
Debtors 48 314110 201188 391
Other Debtors  6 62467 796
Property Plant Equipment 7 0295 2724 423
Other
Average Number Employees During Period112 
Creditors42 40363 26531 87142 500
Fixed Assets8667 029  
Net Current Assets Liabilities23 05936 50794 821143 200
Total Assets Less Current Liabilities23 92543 536100 093147 623
Amount Specific Advance Or Credit Directors19 05431 887 39 992
Amount Specific Advance Or Credit Made In Period Directors  31 88739 992
Amount Specific Advance Or Credit Repaid In Period Directors 12 833  
Accumulated Depreciation Impairment Property Plant Equipment 5 4927 2498 722
Amounts Owed By Group Undertakings 19 59081 66295 485
Balances Amounts Owed By Related Parties 19 59081 66095 485
Bank Borrowings Overdrafts   42 500
Dividends Paid  18 10038 570
Increase From Depreciation Charge For Year Property Plant Equipment  1 7571 473
Number Shares Issued Fully Paid  22
Other Creditors 35 3924 33717 856
Other Taxation Social Security Payable 27 87227 53323 861
Par Value Share  11
Profit Loss  74 65743 600
Property Plant Equipment Gross Cost 12 52112 52113 145
Total Additions Including From Business Combinations Property Plant Equipment   624
Trade Creditors Trade Payables 111 372
Trade Debtors Trade Receivables 28 72421 91525 110

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 31st December 2021. New Address: C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA. Previous address: Tigh Geal East Haugh Pitlochry PH16 5TE Scotland
filed on: 31st, December 2021
Free Download (2 pages)

Company search