This company is commonly known as New Kirk Pharmacy Limited. The company was founded 31 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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 5, International House, Cray Avenue, Orpington, United Kingdom, BR5 3RS | Director | 31 August 2023 | Active |
83 Fernlea, Bearsden, Glasgow, G61 1NE | Secretary | 01 August 1994 | Active |
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Secretary | 05 February 2007 | Active |
7 Hunters Row, Portland Street, Cosby, LE9 1TQ | Secretary | 01 October 2004 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Secretary | 25 July 2012 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 26 August 1993 | Active |
6 Park Circus Place, Glasgow, G3 6AN | Corporate Secretary | 13 December 1993 | Active |
83 Fernlea, Bearsden, Glasgow, G61 1NE | Director | 01 August 1994 | Active |
6d Gartconnell Drive, Bearsden, Glasgow, G61 3BL | Director | 13 December 1993 | Active |
18 Killermont Road, Bearsden, Glasgow, G61 2JA | Director | 01 August 1994 | Active |
6d Gartconnell Drive, Bearsden, Glasgow, G61 3BL | Director | 01 August 1994 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 03 September 2012 | Active |
32 Peveril Avenue, Burnside, Glasgow, G73 4JJ | Director | 26 August 1993 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 January 2014 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 13 November 2017 | Active |
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD | Director | 01 October 2004 | Active |
204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, Scotland, G42 0PH | Director | 25 November 2019 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 21 December 2016 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 26 August 1993 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 August 2011 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 October 2004 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 April 2007 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 07 September 2022 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.