Company Information for SPRINGBURN DISPENSARY LIMITED
200 SPRINGBURN WAY, GLASGOW, G21 1TR,
|
Company Registration Number
SC078017
Private Limited Company
Active |
Company Name | |
---|---|
SPRINGBURN DISPENSARY LIMITED | |
Legal Registered Office | |
200 SPRINGBURN WAY GLASGOW G21 1TR Other companies in G21 | |
Company Number | SC078017 | |
---|---|---|
Company ID Number | SC078017 | |
Date formed | 1982-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 16:29:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN CAMPBELL COWAN |
||
KENNETH JOHN BLACK |
||
LLOYDS CHEMISTS RETAIL LIMITED |
||
GILLIAN CLARK TARBET |
||
GARY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L ROWLAND AND CO RETAIL LTD |
Director | ||
JOSEPH JONATHAN PENN |
Director | ||
T S MCNEE LIMITED |
Director | ||
COLIN THOMAS FERGUSSON |
Company Secretary | ||
DUNCAN GRAHAM TARBET |
Director | ||
DOUGLAS BLAIR DRUMMOND |
Company Secretary | ||
DOUGLAS BLAIR DRUMMOND |
Director | ||
ROBERT GRAHAM |
Director | ||
WILLIAM KING LAWRIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEIGHLEY HEALTH CENTRE LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1976-06-18 | Active | |
WROSE HEALTH CENTRE P.D. LIMITED | Company Secretary | 2001-04-20 | CURRENT | 1982-10-20 | Active - Proposal to Strike off | |
G PHARMA LIMITED | Director | 2018-02-01 | CURRENT | 1997-07-29 | Active | |
NUPHARM LIMITED | Director | 2018-02-01 | CURRENT | 2003-09-12 | Active | |
PHOENIX HEALTHCARE DISTRIBUTION LIMITED | Director | 2018-02-01 | CURRENT | 1913-06-04 | Active | |
KEIGHLEY HEALTH CENTRE LIMITED | Director | 2016-11-01 | CURRENT | 1976-06-18 | Active | |
OCTAPHARM LIMITED | Director | 2016-11-01 | CURRENT | 1983-11-21 | Active | |
CAVERSHAM HC CONSORTIUM LIMITED | Director | 2011-03-11 | CURRENT | 2011-02-28 | Active | |
SPRING VALE MEDICAL SERVICES LIMITED | Director | 2010-12-01 | CURRENT | 2007-05-31 | Dissolved 2014-10-21 | |
BUTTERCUPS TRAINING LIMITED | Director | 2008-04-04 | CURRENT | 1995-02-28 | Active | |
PHOENIX MEDICAL SUPPLIES LIMITED | Director | 2002-01-01 | CURRENT | 1998-07-23 | Active | |
L.ROWLAND & COMPANY (RETAIL) LIMITED | Director | 2000-03-01 | CURRENT | 1988-08-23 | Active | |
D.G. TARBET (PHARMACY) LIMITED | Director | 2003-09-11 | CURRENT | 2003-09-11 | Active | |
TOWNHEAD PHARMACY LIMITED | Director | 2001-04-25 | CURRENT | 1984-03-29 | Active | |
FLOORTARGET LIMITED | Director | 2016-11-01 | CURRENT | 2007-11-12 | Active - Proposal to Strike off | |
CAVERSHAM HC CONSORTIUM LIMITED | Director | 2016-10-10 | CURRENT | 2011-02-28 | Active | |
COLNE (H.C.C.) LIMITED | Director | 2016-10-01 | CURRENT | 1981-01-29 | Liquidation | |
SHETTLESTON PHARMACY LIMITED | Director | 2016-07-15 | CURRENT | 1983-11-30 | Active | |
KEIGHLEY HEALTH CENTRE LIMITED | Director | 2011-03-01 | CURRENT | 1976-06-18 | Active | |
WROSE HEALTH CENTRE P.D. LIMITED | Director | 2011-03-01 | CURRENT | 1982-10-20 | Active - Proposal to Strike off | |
OCTAPHARM LIMITED | Director | 2011-03-01 | CURRENT | 1983-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN MARTIN WACHTER | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | ||
Change of details for L Rowland & Co (Retail) Limited as a person with significant control on 2020-07-31 | ||
Director's details changed for Mr Stephen William Anderson on 2021-12-20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
AP01 | DIRECTOR APPOINTED MR NIGEL SWIFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS EDWARD BATHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT HUDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
AP01 | DIRECTOR APPOINTED MR MAXIMILIAN MARTIN WACHTER | |
AP03 | Appointment of Stephen John William Marks as company secretary on 2020-12-23 | |
TM02 | Termination of appointment of Annabelle Burton on 2020-12-23 | |
PSC07 | CESSATION OF GILLIAN CLARKE TARBET AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mrs Annabelle Burton as company secretary on 2020-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR L ROWLAND & CO (RETAIL) LTD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM ANDERSON | |
TM02 | Termination of appointment of Ian Campbell Cowan on 2020-07-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAREN ANNE STEELE | |
AP02 | Appointment of L Rowland & Co (Retail) Ltd as director on 2020-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN BLACK | |
AP01 | DIRECTOR APPOINTED MRS CAREN STEELE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYDS CHEMISTS RETAIL LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L ROWLAND & CO (RETAIL) LIMITED | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN CLARKE TARBET | |
AP01 | DIRECTOR APPOINTED MR KENNETH JOHN BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR L ROWLAND AND CO RETAIL LTD | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN CAMPBELL COWAN on 2014-06-06 | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 18/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CLARK TARBET / 25/07/2011 | |
AR01 | 18/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AP01 | DIRECTOR APPOINTED MR GARY TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH PENN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LLOYDS CHEMISTS RETAIL LIMITED / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CLARK TARBET / 18/06/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / L ROWLAND AND CO RETAIL LTD / 18/06/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 168 BATH STREET GLASGOW G2 4TQ | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 135 WELLINGTON STREET GLASGOW G2 2XE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 200 SPRINGBURN WAY GLASGOW G21 1TR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 |
Proposal to Strike Off | 2010-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.62 | 9 |
MortgagesNumMortOutstanding | 1.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRINGBURN DISPENSARY LIMITED
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as SPRINGBURN DISPENSARY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SPRINGBURN DISPENSARY LIMITED | Event Date | 2010-10-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |