MARYHILL DISPENSARY LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
MARYHILL DISPENSARY LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
MARYHILL DISPENSARY LIMITED was incorporated 44 years ago on 31/10/1979 and has the registered number: SC069836. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MARYHILL DISPENSARY LIMITED was incorporated 44 years ago on 31/10/1979 and has the registered number: SC069836. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MARYHILL DISPENSARY LIMITED - GLASGOW
This company is listed in the following categories:
86210 - General medical practice activities
86210 - General medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
51 GAIRBRAID AVENUE
GLASGOW
G20 8FB
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABDUL QAYUM | Secretary | 2010-05-18 | CURRENT | ||
IMRAN QAYUM | Dec 1977 | British | Director | 2018-12-31 | CURRENT |
MR USMAN QAYUM | May 1981 | British | Director | 2018-12-31 | CURRENT |
ABDUL QAYUM | Feb 1944 | British | Director | CURRENT | |
MR ROBERT DOUGLAS PROCTOR | May 1962 | British | Director | 2016-09-12 UNTIL 2017-02-28 | RESIGNED |
GORDON JOHN DYKES | Sep 1962 | British | Secretary | 1999-04-13 UNTIL 2003-06-03 | RESIGNED |
DR HUGH TAYLOR HOOD | Secretary | 2003-06-03 UNTIL 2004-03-31 | RESIGNED | ||
JAMES IRVINE | Apr 1929 | British | Secretary | 1994-01-14 UNTIL 1999-04-13 | RESIGNED |
STEPHEN JOHN WATKINS | Secretary | 2004-04-01 UNTIL 2010-05-18 | RESIGNED | ||
JAMES MACRAE | Jan 1929 | British | Secretary | RESIGNED | |
MR JONATHAN PAUL WASS | Jan 1972 | British | Director | 2016-09-12 UNTIL 2018-06-26 | RESIGNED |
LILIAS MORRISON | Jul 1912 | British | Director | RESIGNED | |
WILLIAM BRUCE SINCLAIR | Sep 1949 | British | Director | RESIGNED | |
GORDON DAVIDSON SMITH | British | Director | RESIGNED | ||
MR MICHAEL SNAPE | Jul 1979 | British | Director | 2018-10-03 UNTIL 2018-12-31 | RESIGNED |
MR PETER JAMES CHRISTOPHER SUTCLIFFE | Nov 1967 | British | Director | 2017-02-28 UNTIL 2018-12-31 | RESIGNED |
SEAFIELD SECURITIES LTD | Director | RESIGNED | |||
NEWKIRK PHARMACY LIMITED | Corporate Director | 1994-01-01 UNTIL 2018-12-31 | RESIGNED | ||
JAMES MACRAE | Jan 1929 | British | Director | RESIGNED | |
IAN ROBERT MACFADYEN | Oct 1932 | British | Director | RESIGNED | |
J & M A MACRAE LTD | Director | RESIGNED | |||
GREEN PHARMACIES LIMITED | Jan 1900 | Director | 1991-07-30 UNTIL 1996-03-31 | RESIGNED | |
DONALD MUNRO LIMITED | Director | RESIGNED | |||
MR NATHAN ROY GEORGE CLEMENTS | Mar 1972 | British | Director | 2018-06-26 UNTIL 2018-10-03 | RESIGNED |
AAH TWENTY FOUR LIMITED | Corporate Director | RESIGNED | |||
BOOTS UK LIMITED | Corporate Director | RESIGNED | |||
E.MOSS LIMITED | Corporate Director | 1995-11-22 UNTIL 2016-09-12 | RESIGNED | ||
MUNRO PHARMACY LIMITED | Corporate Director | 2004-09-30 UNTIL 2018-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Abdul Qayum | 2018-12-31 | 2/1944 | Glasgow | Ownership of shares 75 to 100 percent |
Aah Twenty Four Limited | 2016-06-30 - 2018-12-31 | Glasgow | Ownership of shares 25 to 50 percent | |
Boots Uk Limited | 2016-06-30 - 2018-12-31 | Nottingham | Ownership of shares 25 to 50 percent |