COATBRIDGE DISPENSARY LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
COATBRIDGE DISPENSARY LIMITED is a Private Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
COATBRIDGE DISPENSARY LIMITED was incorporated 33 years ago on 02/10/1990 and has the registered number: SC127669. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COATBRIDGE DISPENSARY LIMITED was incorporated 33 years ago on 02/10/1990 and has the registered number: SC127669. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COATBRIDGE DISPENSARY LIMITED - GLASGOW
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
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
168 BATH STREET
GLASGOW
G2 4TP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARIE THERESE RODGERS | Oct 1971 | British | Director | 2014-11-18 | CURRENT |
MR GARY BRIAN KENNEDY | Apr 1957 | British | Director | 2016-09-16 UNTIL 2016-11-28 | RESIGNED |
NEWKIRK PHARMACY LIMITED | Corporate Director | 1994-01-01 UNTIL 2017-03-29 | RESIGNED | ||
JANET ELIZABETH PARK | Jan 1948 | British | Secretary | 2002-03-08 UNTIL 2014-08-26 | RESIGNED |
DUNCAN JOHNSTONE | May 1951 | Secretary | 1995-06-15 UNTIL 2002-03-08 | RESIGNED | |
T S MCNEE LIMITED | Jul 1981 | Director | 1990-10-02 UNTIL 2002-03-08 | RESIGNED | |
MR GARY TAYLOR | Feb 1971 | British | Director | 2016-10-01 UNTIL 2017-03-29 | RESIGNED |
LLOYDS CHEMISTS PLC | Director | 1990-10-02 UNTIL 2002-03-08 | RESIGNED | ||
JANET ELIZABETH PARK | Jan 1948 | British | Director | 1990-10-02 UNTIL 2014-08-26 | RESIGNED |
GEORGE BUCHANAN LYALL | Jul 1949 | British | Director | 1990-10-02 UNTIL 2003-09-11 | RESIGNED |
H. MCNULTY LIMITED | Corporate Director | 1990-10-02 UNTIL 2018-03-31 | RESIGNED | ||
JOHN GORDON (CHEMISTS) LIMITED | Director | 2003-09-11 UNTIL 2005-10-25 | RESIGNED | ||
DI MAMBRO HOLDINGS LIMITED | Director | 1990-10-02 UNTIL 1991-06-06 | RESIGNED | ||
MR CHRISTOPHER DAVID AYLWARD | Mar 1961 | British | Director | 2005-10-25 UNTIL 2011-09-05 | RESIGNED |
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED | Corporate Secretary | 1990-10-02 UNTIL 1995-06-15 | RESIGNED | ||
AAH TWENTY FOUR LIMITED | Corporate Director | 1990-10-02 UNTIL 1993-12-31 | RESIGNED | ||
BOOTS UK LIMITED | Corporate Director | 1991-01-16 UNTIL 2017-03-29 | RESIGNED | ||
E. MOSS, LIMITED | Corporate Director | 2011-09-05 UNTIL 2017-03-29 | RESIGNED | ||
L ROWLAND AND CO RETAIL LTD | Corporate Director | 2002-03-18 UNTIL 2016-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
H. Mcnulty Limited | 2016-04-06 | Glasgow | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COATBRIDGE_DISPENSARY_LIM - Accounts | 2023-09-29 | 31-12-2022 | £175 equity |
COATBRIDGE_DISPENSARY_LIM - Accounts | 2022-06-09 | 31-12-2021 | £175 equity |
COATBRIDGE_DISPENSARY_LIM - Accounts | 2021-04-13 | 31-12-2020 | £175 equity |
COATBRIDGE_DISPENSARY_LIM - Accounts | 2021-01-06 | 31-12-2019 | £175 equity |
COATBRIDGE_DISPENSARY_LIM - Accounts | 2019-09-18 | 31-12-2018 | £175 equity |
Coatbridge Dispensary Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-20 | 31-03-2018 | £430,713 Cash £341,588 equity |
Coatbridge Dispensary Limited - Accounts to registrar - small 17.2 | 2017-11-28 | 31-03-2017 | £484,692 Cash £268,550 equity |
Coatbridge Dispensary Limited - Abbreviated accounts 16.3 | 2016-12-14 | 31-03-2016 | £337,616 Cash £165,791 equity |
Coatbridge Dispensary Limited - Limited company - abbreviated - 11.9 | 2015-12-25 | 31-03-2015 | £301,537 Cash £226,996 equity |