Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPRINGBURN DISPENSARY LIMITED
Company Information for

SPRINGBURN DISPENSARY LIMITED

200 SPRINGBURN WAY, GLASGOW, G21 1TR,
Company Registration Number
SC078017
Private Limited Company
Active

Company Overview

About Springburn Dispensary Ltd
SPRINGBURN DISPENSARY LIMITED was founded on 1982-03-22 and has its registered office in . The organisation's status is listed as "Active". Springburn Dispensary Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPRINGBURN DISPENSARY LIMITED
 
Legal Registered Office
200 SPRINGBURN WAY
GLASGOW
G21 1TR
Other companies in G21
 
Filing Information
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 GB353698713  
Last Datalog update: 2024-07-05 16:29:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SPRINGBURN DISPENSARY LIMITED

Current Directors
Officer Role Date Appointed
IAN CAMPBELL COWAN
Company Secretary 2001-10-10
KENNETH JOHN BLACK
Director 2016-11-01
LLOYDS CHEMISTS RETAIL LIMITED
Director 1990-07-02
GILLIAN CLARK TARBET
Director 2001-06-21
GARY TAYLOR
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
L ROWLAND AND CO RETAIL LTD
Director 2002-01-14 2016-11-01
JOSEPH JONATHAN PENN
Director 2007-03-23 2011-03-01
T S MCNEE LIMITED
Director 1992-08-27 2002-01-14
COLIN THOMAS FERGUSSON
Company Secretary 1992-08-27 2001-10-10
DUNCAN GRAHAM TARBET
Director 1989-06-29 2001-04-24
DOUGLAS BLAIR DRUMMOND
Company Secretary 1989-06-29 1992-03-26
DOUGLAS BLAIR DRUMMOND
Director 1989-06-29 1992-03-26
ROBERT GRAHAM
Director 1989-06-29 1991-12-31
WILLIAM KING LAWRIE
Director 1989-06-29 1990-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CAMPBELL COWAN KEIGHLEY HEALTH CENTRE LIMITED Company Secretary 2001-04-20 CURRENT 1976-06-18 Active
IAN CAMPBELL COWAN WROSE HEALTH CENTRE P.D. LIMITED Company Secretary 2001-04-20 CURRENT 1982-10-20 Active - Proposal to Strike off
KENNETH JOHN BLACK G PHARMA LIMITED Director 2018-02-01 CURRENT 1997-07-29 Active
KENNETH JOHN BLACK NUPHARM LIMITED Director 2018-02-01 CURRENT 2003-09-12 Active
KENNETH JOHN BLACK PHOENIX HEALTHCARE DISTRIBUTION LIMITED Director 2018-02-01 CURRENT 1913-06-04 Active
KENNETH JOHN BLACK KEIGHLEY HEALTH CENTRE LIMITED Director 2016-11-01 CURRENT 1976-06-18 Active
KENNETH JOHN BLACK OCTAPHARM LIMITED Director 2016-11-01 CURRENT 1983-11-21 Active
KENNETH JOHN BLACK CAVERSHAM HC CONSORTIUM LIMITED Director 2011-03-11 CURRENT 2011-02-28 Active
KENNETH JOHN BLACK SPRING VALE MEDICAL SERVICES LIMITED Director 2010-12-01 CURRENT 2007-05-31 Dissolved 2014-10-21
KENNETH JOHN BLACK BUTTERCUPS TRAINING LIMITED Director 2008-04-04 CURRENT 1995-02-28 Active
KENNETH JOHN BLACK PHOENIX MEDICAL SUPPLIES LIMITED Director 2002-01-01 CURRENT 1998-07-23 Active
KENNETH JOHN BLACK L.ROWLAND & COMPANY (RETAIL) LIMITED Director 2000-03-01 CURRENT 1988-08-23 Active
GILLIAN CLARK TARBET D.G. TARBET (PHARMACY) LIMITED Director 2003-09-11 CURRENT 2003-09-11 Active
GILLIAN CLARK TARBET TOWNHEAD PHARMACY LIMITED Director 2001-04-25 CURRENT 1984-03-29 Active
GARY TAYLOR FLOORTARGET LIMITED Director 2016-11-01 CURRENT 2007-11-12 Active - Proposal to Strike off
GARY TAYLOR CAVERSHAM HC CONSORTIUM LIMITED Director 2016-10-10 CURRENT 2011-02-28 Active
GARY TAYLOR COLNE (H.C.C.) LIMITED Director 2016-10-01 CURRENT 1981-01-29 Liquidation
GARY TAYLOR SHETTLESTON PHARMACY LIMITED Director 2016-07-15 CURRENT 1983-11-30 Active
GARY TAYLOR KEIGHLEY HEALTH CENTRE LIMITED Director 2011-03-01 CURRENT 1976-06-18 Active
GARY TAYLOR WROSE HEALTH CENTRE P.D. LIMITED Director 2011-03-01 CURRENT 1982-10-20 Active - Proposal to Strike off
GARY TAYLOR OCTAPHARM LIMITED Director 2011-03-01 CURRENT 1983-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN MARTIN WACHTER
2023-06-21CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-26Change of details for L Rowland & Co (Retail) Limited as a person with significant control on 2020-07-31
2022-01-04Director's details changed for Mr Stephen William Anderson on 2021-12-20
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-09-03AP01DIRECTOR APPOINTED MR NIGEL SWIFT
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS EDWARD BATHER
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT HUDSON
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-01-15AP01DIRECTOR APPOINTED MR MAXIMILIAN MARTIN WACHTER
2021-01-04AP03Appointment of Stephen John William Marks as company secretary on 2020-12-23
2021-01-04TM02Termination of appointment of Annabelle Burton on 2020-12-23
2020-08-21PSC07CESSATION OF GILLIAN CLARKE TARBET AS A PERSON OF SIGNIFICANT CONTROL
2020-08-18AP03Appointment of Mrs Annabelle Burton as company secretary on 2020-07-31
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR L ROWLAND & CO (RETAIL) LTD
2020-08-18AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM ANDERSON
2020-08-06TM02Termination of appointment of Ian Campbell Cowan on 2020-07-06
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CAREN ANNE STEELE
2020-07-17AP02Appointment of L Rowland & Co (Retail) Ltd as director on 2020-06-30
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN BLACK
2019-05-03AP01DIRECTOR APPOINTED MRS CAREN STEELE
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYDS CHEMISTS RETAIL LIMITED
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L ROWLAND & CO (RETAIL) LIMITED
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN CLARKE TARBET
2016-11-10AP01DIRECTOR APPOINTED MR KENNETH JOHN BLACK
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR L ROWLAND AND CO RETAIL LTD
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-20AR0118/06/16 ANNUAL RETURN FULL LIST
2015-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-19AR0118/06/15 ANNUAL RETURN FULL LIST
2014-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-24AR0118/06/14 ANNUAL RETURN FULL LIST
2014-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN CAMPBELL COWAN on 2014-06-06
2014-05-12AUDAUDITOR'S RESIGNATION
2013-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-09-03AR0118/06/13 ANNUAL RETURN FULL LIST
2013-02-13AUDAUDITOR'S RESIGNATION
2012-07-20AR0118/06/12 FULL LIST
2012-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CLARK TARBET / 25/07/2011
2011-07-14AR0118/06/11 FULL LIST
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-04-05AP01DIRECTOR APPOINTED MR GARY TAYLOR
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PENN
2010-10-23DISS40DISS40 (DISS40(SOAD))
2010-10-22AR0118/06/10 FULL LIST
2010-10-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LLOYDS CHEMISTS RETAIL LIMITED / 18/06/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CLARK TARBET / 18/06/2010
2010-10-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / L ROWLAND AND CO RETAIL LTD / 18/06/2010
2010-10-15GAZ1FIRST GAZETTE
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-19AA01PREVSHO FROM 30/06/2010 TO 31/01/2010
2009-12-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-07363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-16363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-04-24288aNEW DIRECTOR APPOINTED
2007-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-08363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-11-08190LOCATION OF DEBENTURE REGISTER
2006-11-08353LOCATION OF REGISTER OF MEMBERS
2006-07-03225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-31363aRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 168 BATH STREET GLASGOW G2 4TQ
2004-07-02363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-03-23AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-11-27287REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 135 WELLINGTON STREET GLASGOW G2 2XE
2003-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-11363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-18288bDIRECTOR RESIGNED
2002-11-18363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-05225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02
2001-10-17288bSECRETARY RESIGNED
2001-10-17288aNEW SECRETARY APPOINTED
2001-10-17287REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 200 SPRINGBURN WAY GLASGOW G21 1TR
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-20363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-07-23288aNEW DIRECTOR APPOINTED
2001-06-26288bDIRECTOR RESIGNED
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-06363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SPRINGBURN DISPENSARY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-15
Fines / Sanctions
No fines or sanctions have been issued against SPRINGBURN DISPENSARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRINGBURN DISPENSARY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.599
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.039

This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-06-30

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

Intangible Assets
Patents
We have not found any records of SPRINGBURN DISPENSARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGBURN DISPENSARY LIMITED
Trademarks
We have not found any records of SPRINGBURN DISPENSARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGBURN DISPENSARY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as SPRINGBURN DISPENSARY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPRINGBURN DISPENSARY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPRINGBURN DISPENSARY LIMITEDEvent Date2010-10-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINGBURN DISPENSARY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRINGBURN DISPENSARY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.