MEADOWBANK HEALTH CENTRE PHARMACY LIMITED
Overview
Company Name | MEADOWBANK HEALTH CENTRE PHARMACY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC128178 |
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 MEADOWBANK HEALTH CENTRE PHARMACY LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MEADOWBANK HEALTH CENTRE PHARMACY LIMITED located?
Registered Office Address | Salmon Inn Road Polmont FK2 0XF Falkirk United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEADOWBANK HEALTH CENTRE PHARMACY LIMITED?
Company Name | From | Until |
---|---|---|
RANDOTTE (NO.237) LIMITED | Oct 30, 1990 | Oct 30, 1990 |
What are the latest accounts for MEADOWBANK HEALTH CENTRE PHARMACY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for MEADOWBANK HEALTH CENTRE PHARMACY LIMITED?
Last Confirmation Statement Made Up To | Mar 25, 2026 |
---|---|
Next Confirmation Statement Due | Apr 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 25, 2025 |
Overdue | No |
What are the latest filings for MEADOWBANK HEALTH CENTRE PHARMACY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2025 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Sep 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Cohen on Sep 06, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael Cohen on Sep 06, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Brian Eugene Gribben on Sep 06, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from Salmon Inn Road Polmont Falkirk FK2 0XF to Salmon Inn Road Polmont Falkirk FK2 0XF on Sep 06, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Michael Cohen on Sep 06, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Jill Cohen as a person with significant control on Apr 27, 2023 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Michael Cohen as a person with significant control on Apr 27, 2023 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Brian Eugene Gribben as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Cohen as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Michael Cohen as a person with significant control on Sep 19, 2019 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of MEADOWBANK HEALTH CENTRE PHARMACY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COHEN, Michael | Secretary | Majors Place FK1 5QS Falkirk 9 United Kingdom | British | 149105040001 | ||||||||||
COHEN, Jill | Director | Majors Place FK1 5QS Falkirk 9 Scotland | Scotland | British | Director | 205222990001 | ||||||||
COHEN, Michael | Director | Majors Place FK1 5QS Falkirk 9 United Kingdom | Scotland | British | Director | 1358780003 | ||||||||
GRIBBEN, Brian Eugene | Director | Polmont FK2 0XF Falkirk Salmon Inn Road United Kingdom | Scotland | British | Director | 302617000001 | ||||||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||||||
D AND A BADDON LIMITED | Secretary | Unit 6a Grange Road Houston Industrial Estate EH54 5DE Livingston West Lothian | 1358790003 | |||||||||||
E.MOSS LIMITED | Secretary | Thane Road West NG2 3AA Nottingham 1 United Kingdom |
| 33973430008 | ||||||||||
COHEN, Christopher | Director | Majors Place FK1 5QS Falkirk 9 Scotland | Scotland | British | Director | 205286050001 | ||||||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||||||
WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 | |||||||||
BOOTS UK LIMITED | Director | Thane Road West NG2 3AA Nottingham 1 |
| 149104890001 | ||||||||||
D AND A BADDON LIMITED | Director | Unit 6a Grange Road Houston Industrial Estate EH54 5DE Livingston West Lothian | 1358790003 | |||||||||||
E.MOSS LIMITED | Director | Thane Road West NG2 3AA Nottingham 1 United Kingdom |
| 33973430008 |
Who are the persons with significant control of MEADOWBANK HEALTH CENTRE PHARMACY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Jill Cohen | Apr 27, 2023 | Polmont FK2 0XF Falkirk Salmon Inn Road United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Michael Cohen | Oct 30, 2016 | Majors Place FK1 5QS Falkirk 9 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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