UKBizDB.co.uk

DAVID L L ROBERTSON (GLW SOUTH) LTD.

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

This company is commonly known as David L L Robertson (glw South) Ltd.. The company was founded 15 years ago and was given the registration number SC360421. The firm's registered office is in GLASGOW. You can find them at Netherplace House Netherplace Road, Newton Mearns, Glasgow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:DAVID L L ROBERTSON (GLW SOUTH) LTD.
Company Number:SC360421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2009
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Netherplace House Netherplace Road, Newton Mearns, Glasgow, Scotland, G77 6PP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Netherplace House, Netherplace Road, Newton Mearns, Glasgow, Scotland, G77 6PP

Director03 December 2019Active
5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Secretary29 May 2009Active
42 Southbrae Drive, Jordanhill, Glasgow, G13 1QT

Secretary29 June 2009Active
42, Southbrae Drive, Glasgow, United Kingdom, G13 1QT

Secretary23 February 2018Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director29 May 2009Active
42 Southbrae Drive, Jordanhill, Glasgow, G13 1QT

Director29 June 2009Active
42, Southbrae Drive, Glasgow, United Kingdom, G13 1QT

Director03 May 2018Active

People with Significant Control

Jmg (Pharmacists) Limited
Notified on:03 December 2019
Status:Active
Country of residence:Scotland
Address:Netherplace House, Netherplace Road, Glasgow, Scotland, G77 6PP
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: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 (6 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
2023-07-28Resolution

Resolution.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Restoration

Administrative restoration company.

Download
2021-11-02Gazette

Gazette dissolved compulsory.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Address

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

Download
2020-01-10Accounts

Change account reference date company previous extended.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.