GOVANHILL PHARMACY LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
GOVANHILL PHARMACY LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
GOVANHILL PHARMACY LIMITED was incorporated 40 years ago on 12/08/1983 and has the registered number: SC084263. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GOVANHILL PHARMACY LIMITED was incorporated 40 years ago on 12/08/1983 and has the registered number: SC084263. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GOVANHILL PHARMACY LIMITED - GLASGOW
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NETHERPLACE HOUSE NETHERPLACE ROAD
GLASGOW
G77 6PP
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN MICHAEL GILBRIDE | May 1960 | British | Director | 2002-10-29 | CURRENT |
MR IAIN MCDOWALL | May 1980 | British | Director | 2023-11-01 | CURRENT |
MRS JEAN ROBERTSON | Sep 1947 | British | Director | 2019-06-19 UNTIL 2019-12-03 | RESIGNED |
CAROL ANDERSON | Jan 1953 | British | Secretary | 1998-09-01 UNTIL 2003-08-01 | RESIGNED |
WILLIAM EDWARD MCMANUS | Apr 1933 | Secretary | 1991-11-01 UNTIL 1998-09-01 | RESIGNED | |
LAWRENCE DUNN | May 1927 | British | Secretary | RESIGNED | |
JOYCE MORRISON | Feb 1961 | Secretary | 2003-08-01 UNTIL 2004-06-30 | RESIGNED | |
DAVID LAWRENCE LAMB ROBERTSON | Jul 1929 | British | Secretary | 2004-06-30 UNTIL 2018-04-09 | RESIGNED |
DAVID LAWRENCE LAMB ROBERTSON | Jul 1929 | British | Director | RESIGNED | |
MR PHILIP WILES | Nov 1964 | British | Director | 2012-01-10 UNTIL 2013-04-05 | RESIGNED |
MR JONATHAN PAUL WASS | Jan 1972 | British | Director | 2016-06-24 UNTIL 2018-06-26 | RESIGNED |
MR ANDREW RICHARD THOMPSON | Apr 1975 | British | Director | 2015-10-02 UNTIL 2016-07-04 | RESIGNED |
MR PETER JAMES CHRISTOPHER SUTCLIFFE | Nov 1967 | British | Director | 2017-03-31 UNTIL 2019-12-05 | RESIGNED |
MR MICHAEL SNAPE | Jul 1979 | British | Director | 2018-10-03 UNTIL 2019-12-05 | RESIGNED |
CATHERINE SAWERS | Oct 1935 | British | Director | RESIGNED | |
JOYCE MORRISON LIMITED | Corporate Director | 1998-09-01 UNTIL 2009-11-06 | RESIGNED | ||
MR MARK FRANCIS MULLER | May 1964 | British | Director | 2012-01-10 UNTIL 2016-06-24 | RESIGNED |
MR ROBERT DOUGLAS PROCTOR | May 1962 | British | Director | 2016-07-04 UNTIL 2017-03-31 | RESIGNED |
WILLIAM EDWARD MCMANUS | Apr 1933 | Director | RESIGNED | ||
DAVID CHARLES GEOFFREY FOSTER | Sep 1959 | British | Director | 2013-07-02 UNTIL 2015-10-02 | RESIGNED |
LAWRENCE DUNN | May 1927 | British | Director | RESIGNED | |
PAUL JOSEPH DI PAOLA | Nov 1946 | British | Director | RESIGNED | |
MR NATHAN ROY GEORGE CLEMENTS | Mar 1972 | British | Director | 2018-06-26 UNTIL 2018-10-03 | RESIGNED |
CAROL ANDERSON | Jan 1953 | British | Director | RESIGNED | |
ACME DRUG COMPANY LIMITED | Corporate Director | 2000-03-31 UNTIL 2019-12-02 | RESIGNED | ||
BOOTS UK LIMITED | Corporate Director | RESIGNED | |||
E.MOSS LIMITED | Corporate Director | 2009-11-06 UNTIL 2012-01-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Michael Gilbride | 2019-12-05 | 5/1960 | Glasgow | Significant influence or control |
Jmg (Pharmacists) Limited | 2019-11-29 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Govanhill Pharmacy Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-16 | 31-03-2023 | £69,907 Cash £47,080 equity |
Govanhill Pharmacy Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-31 | 31-03-2022 | £119,906 Cash £12,919 equity |
Govanhill Pharmacy Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-10 | 31-03-2021 | £170,579 Cash £20,369 equity |