BRIDGETON HEALTH CENTRE PHARMACY LIMITED

BRIDGETON HEALTH CENTRE PHARMACY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBRIDGETON HEALTH CENTRE PHARMACY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC080280
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRIDGETON HEALTH CENTRE PHARMACY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRIDGETON HEALTH CENTRE PHARMACY LIMITED located?

    Registered Office Address
    204 Polmadie Road
    Hampden Park Industrial Estate
    G5 0HD Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIDGETON HEALTH CENTRE PHARMACY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BRIDGETON HEALTH CENTRE PHARMACY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Thorsten Beer as a director on Dec 21, 2016

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Register inspection address has been changed from C/O Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY Scotland to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD

    2 pagesAD02

    Annual return made up to May 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 100
    SH01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Boots Uk Limited as a director

    1 pagesTM01

    Termination of appointment of Savory & Moore as a director

    1 pagesTM01

    Appointment of Mrs Wendy Margaret Hall as a director

    2 pagesAP01

    Termination of appointment of Gary Kennedy as a director

    1 pagesTM01

    Termination of appointment of Stephen Miller as a secretary

    1 pagesTM02

    Appointment of Mrs Nichola Louise Legg as a secretary

    2 pagesAP03

    Appointment of Mr Thorsten Beer as a director

    2 pagesAP01

    Registered office address changed from * 201 Abercromby Street Glasgow G40 2DA* on Jun 27, 2014

    1 pagesAD01

    Annual return made up to May 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Gary Brian Kennedy as a director

    2 pagesAP01

    Termination of appointment of Kevin Snowball as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of BRIDGETON HEALTH CENTRE PHARMACY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    163214890001
    HALL, Wendy Margaret
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish172979860001
    LUNDIE, Graham George
    34 Smithycroft
    ML3 7UL Hamilton
    Lanarkshire
    Secretary
    34 Smithycroft
    ML3 7UL Hamilton
    Lanarkshire
    British664090002
    MILLER, Stephen
    Parkdale Grove
    G53 7ZL Glasgow
    2
    Secretary
    Parkdale Grove
    G53 7ZL Glasgow
    2
    British133919680001
    BEER, Thorsten
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGerman172030260001
    KENNEDY, Gary Brian
    Hampden Park Industrial Estate
    G5 0HD Glasgow
    204 Polmadie Road
    Scotland
    Director
    Hampden Park Industrial Estate
    G5 0HD Glasgow
    204 Polmadie Road
    Scotland
    EnglandBritish74677640001
    SNOWBALL, Kevin James
    Polmadie Road
    G42 0PH Glasgow
    204
    Uk
    Director
    Polmadie Road
    G42 0PH Glasgow
    204
    Uk
    EnglandBritish155985160001
    BOOTS UK LIMITED
    Thane Road West
    NG2 3AA Nottingham
    1
    Nottinghamshire
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    Nottinghamshire
    Identification TypeEuropean Economic Area
    Registration Number00928555
    148187320001
    DONALD MUNRO LIMITED
    3 Braeview Place
    Nerston East
    G74 3XH East Kilbride
    Glasgow
    Director
    3 Braeview Place
    Nerston East
    G74 3XH East Kilbride
    Glasgow
    923310002
    J STEWART (CHEMISTS) LTD
    Unit 3c Farways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    West Lothian
    Director
    Unit 3c Farways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    West Lothian
    664100002
    MUNRO PHARMACY LIMITED
    Polmadie Road
    G42 0PH Glasgow
    204
    Scotland
    Director
    Polmadie Road
    G42 0PH Glasgow
    204
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC273093
    105604450001
    SAVORY & MOORE
    Polmadie Road
    G42 0PH Glasgow
    204
    Scotland
    Director
    Polmadie Road
    G42 0PH Glasgow
    204
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC025307
    1146420002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0