UKBizDB.co.uk

BACK PHARMACY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Back Pharmacy Ltd. The company was founded 15 years ago and was given the registration number SC354032. The firm's registered office is in GLASGOW. You can find them at 16 Kyle Square, Rutherglen, Glasgow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:BACK PHARMACY LTD
Company Number:SC354032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2009
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:16 Kyle Square, Rutherglen, Glasgow, Scotland, G73 4QG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Kyle Square, Rutherglen, Glasgow, Scotland, G73 4QG

Director12 October 2018Active
16, Kyle Square, Rutherglen, Glasgow, Scotland, G73 4QG

Director12 October 2018Active
Old School Road, Vatisker, Back, Isle Of Lewis, Scotland, HS2 0LQ

Director26 January 2009Active
Old School Road, Vatisker, Back, United Kingdom, HS2 0LQ

Director26 January 2009Active

People with Significant Control

Kyle Square Ltd
Notified on:12 October 2018
Status:Active
Country of residence:Scotland
Address:16, Kyle Square, Glasgow, Scotland, G73 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Carolyn Anne Hudson
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Old School Road, Vatisker, Isle Of Lewis, HS2 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Hudson
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Old School Road, Vatisker, Isle Of Lewis, HS2 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-14Accounts

Change account reference date company previous shortened.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Accounts

Change account reference date company previous extended.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Accounts

Change account reference date company previous shortened.

Download
2018-10-19Address

Change registered office address company with date old address new address.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.