COATBRIDGE DISPENSARY LIMITED
Overview
Company Name | COATBRIDGE DISPENSARY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC127669 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COATBRIDGE DISPENSARY LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- General medical practice activities (86210) / Human health and social work activities
Where is COATBRIDGE DISPENSARY LIMITED located?
Registered Office Address | 168 Bath Street G2 4TP Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COATBRIDGE DISPENSARY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COATBRIDGE DISPENSARY LIMITED?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for COATBRIDGE DISPENSARY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Satisfaction of charge SC1276690001 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Oct 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Coatbridge Health Centre 1 Centre Park Court Coatbridge ML5 3AD to 168 Bath Street Glasgow G2 4TP on Sep 17, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of H. Mcnulty Limited as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Registration of charge SC1276690001, created on Mar 24, 2017 | 16 pages | MR01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gary Taylor as a director on Mar 29, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Newkirk Pharmacy Limited as a director on Mar 29, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of COATBRIDGE DISPENSARY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RODGERS, Marie Therese | Director | Bath Street G2 4TP Glasgow 168 United Kingdom | Scotland | British | Pharmacy Manager | 96460310001 | ||||||||
JOHNSTONE, Duncan | Secretary | 38 Garvald Road FK6 5NR Denny Stirlingshire | British | 1337200001 | ||||||||||
PARK, Janet Elizabeth | Secretary | 8 Silverwells Court Bothwell G71 8LT Glasgow | British | 2582240002 | ||||||||||
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED | Secretary | 109 Douglas Street G2 4HB Glasgow | 269420001 | |||||||||||
AYLWARD, Christopher David | Director | Buchan Cottage 2 Cheapside GU21 4JG Horsell Woking | United Kingdom | British | Pharmacy | 59741430002 | ||||||||
KENNEDY, Gary Brian | Director | Coatbridge Health Centre 1 Centre Park Court ML5 3AD Coatbridge | England | British | Company Director | 74677640001 | ||||||||
LYALL, George Buchanan | Director | 49 Woodside Street ML5 5NP Coatbridge Lanarkshire | British | Pharmacist | 61744530001 | |||||||||
PARK, Janet Elizabeth | Director | 8 Silverwells Court Bothwell G71 8LT Glasgow | United Kingdom | British | Pharmacist | 2582240002 | ||||||||
TAYLOR, Gary | Director | Coatbridge Health Centre 1 Centre Park Court ML5 3AD Coatbridge | England | British | Company Director | 218403790002 | ||||||||
A.G. BANNERMAN LIMITED | Director | 291 Maryhill Road G20 7YA Glasgow Lanarkshire | 1217010001 | |||||||||||
BOOTS UK LIMITED | Director | Thane Road West NG2 3AA Nottingham 1 Uk United Kingdom |
| 19515250015 | ||||||||||
DI MAMBRO HOLDINGS LIMITED | Director | 1033 Shettleston Road G32 7PB Glasgow Lanarkshire | 1216980001 | |||||||||||
E. MOSS, LIMITED | Director | Thane Road West NG2 3AA Nottingham 1 |
| 164865290001 | ||||||||||
H. MCNULTY LIMITED | Director | Easton Place Whifflet ML5 4EW Coatbridge 5 Lanarkshire United Kingdom |
| 1216970001 | ||||||||||
JOHN GORDON (CHEMISTS) LIMITED | Director | 69/71 Hamilton Road ML1 3DG Motherwell Lanarkshire | 93220730001 | |||||||||||
L ROWLAND AND CO RETAIL LTD | Director | Whitehouse Industrial Estate WA7 3DJ Runcorn Rivington Road Cheshire United Kingdom |
| 71094810002 | ||||||||||
LLOYDS CHEMISTS PLC | Director | Britannia House Centurian Park B77 5TZ Tamworth | 1216960002 | |||||||||||
NEWKIRK PHARMACY LIMITED | Director | Kinfauns Drive G15 7TG Glasgow 63 United Kingdom |
| 38078830001 | ||||||||||
T S MCNEE LIMITED | Director | 5 South Street EH51 0EA Boness West Lothian | 27242420001 |
Who are the persons with significant control of COATBRIDGE DISPENSARY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H. Mcnulty Limited | Apr 06, 2016 | Bath Street G2 4TQ Glasgow 168 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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