UKBizDB.co.uk

DAVID L L ROBERTSON (GLASGOW) LIMITED

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

This company is commonly known as David L L Robertson (glasgow) Limited. The company was founded 46 years ago and was given the registration number SC062783. The firm's registered office is in GLASGOW. You can find them at Wylie & Bisset Ca, 168 Bath Street, Glasgow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:DAVID L L ROBERTSON (GLASGOW) LIMITED
Company Number:SC062783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1977
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Wylie & Bisset Ca, 168 Bath Street, Glasgow, G2 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wylie & Bisset Ca, 168 Bath Street, Glasgow, G2 4TQ

Director04 November 2019Active
237 North Street, Glasgow, G3 7DL

Secretary-Active
42 Southbrae Drive, Glasgow, G13 1QT

Secretary31 January 1991Active
116 Albert Road, Gourock, PA19 1NW

Director01 March 1993Active
43 Drumsgard Road, Glasgow, G73 5AL

Director-Active
8 Dunlin, Stewartfield, East Kilbride, G74 4RU

Director15 May 1995Active
42 Southbrae Drive, Jordanhill, Glasgow, G13 1QT

Director-Active
42, Southbrae Drive, Glasgow, United Kingdom, G13 1QT

Director03 May 2018Active

People with Significant Control

A & B Pharmacy Ltd
Notified on:04 November 2019
Status:Active
Country of residence:Scotland
Address:C/O Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland, G2 6TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jean Robertson
Notified on:18 April 2019
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:42, Southbrae Drive, Glasgow, United Kingdom, G13 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Lawrence Lamb Robertson
Notified on:01 July 2016
Status:Active
Date of birth:July 1929
Nationality:British
Country of residence:United Kingdom
Address:42 Southbrae Drive, Jordanhill, Glasgow, United Kingdom, G13 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
David Lawrence Lamb Robertson
Notified on:06 April 2016
Status:Active
Date of birth:July 1929
Nationality:British
Country of residence:Scotland
Address:42, Southbrae Drive, Glasgow, Scotland, G13 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-12-10Change of name

Certificate change of name company.

Download
2021-12-10Change of name

Change of name request comments.

Download
2021-12-10Resolution

Resolution.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Accounts

Change account reference date company previous extended.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.