UKBizDB.co.uk

NEW KIRK PHARMACY LIMITED

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

This company is commonly known as New Kirk Pharmacy Limited. The company was founded 30 years ago and was given the registration number SC146122. The firm's registered office is in GLASGOW. You can find them at 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEW KIRK PHARMACY LIMITED
Company Number:SC146122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1993
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, Scotland, G42 0PH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 5, International House, Cray Avenue, Orpington, United Kingdom, BR5 3RS

Director31 August 2023Active
83 Fernlea, Bearsden, Glasgow, G61 1NE

Secretary01 August 1994Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary05 February 2007Active
7 Hunters Row, Portland Street, Cosby, LE9 1TQ

Secretary01 October 2004Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary25 July 2012Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary26 August 1993Active
6 Park Circus Place, Glasgow, G3 6AN

Corporate Secretary13 December 1993Active
83 Fernlea, Bearsden, Glasgow, G61 1NE

Director01 August 1994Active
6d Gartconnell Drive, Bearsden, Glasgow, G61 3BL

Director13 December 1993Active
18 Killermont Road, Bearsden, Glasgow, G61 2JA

Director01 August 1994Active
6d Gartconnell Drive, Bearsden, Glasgow, G61 3BL

Director01 August 1994Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director03 September 2012Active
32 Peveril Avenue, Burnside, Glasgow, G73 4JJ

Director26 August 1993Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 January 2014Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director13 November 2017Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director01 October 2004Active
204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, Scotland, G42 0PH

Director25 November 2019Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director21 December 2016Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director26 August 1993Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 October 2004Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2007Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director07 September 2022Active

People with Significant Control

Dunamis Mind Accelerator Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:Office 5, International House, Cray Avenue, Orpington, England, BR5 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-20Dissolution

Dissolution application strike off company.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Address

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

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Resolution

Resolution.

Download
2023-09-04Change of name

Certificate change of name company.

Download
2023-08-15Capital

Capital statement capital company with date currency figure.

Download
2023-08-15Capital

Legacy.

Download
2023-08-15Insolvency

Legacy.

Download
2023-08-15Resolution

Resolution.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-08Incorporation

Memorandum articles.

Download
2022-09-08Change of constitution

Statement of companys objects.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.