This company is commonly known as Parkhead Health Centre Pharmacy Limited. The company was founded 9 years ago and was given the registration number SC482724. The firm's registered office is in GLASGOW. You can find them at Parkhead Health Centre Pharmacy Limited, 168 Bath Street, Glasgow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | PARKHEAD HEALTH CENTRE PHARMACY LIMITED |
---|---|---|
Company Number | : | SC482724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Parkhead Health Centre Pharmacy Limited, 168 Bath Street, Glasgow, G2 4TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkhead Health Centre Pharmacy, 101 Salamanca Street, Glasgow, Scotland, G31 5BA | Director | 19 June 2022 | Active |
Parkhead Health Centre Pharmacy, 101 Salamanca Street, Glasgow, Scotland, G31 5BA | Director | 19 June 2022 | Active |
Parkhead Health Centre Pharmacy Limited, 168 Bath Street, Glasgow, United Kingdom, G2 4TP | Secretary | 22 July 2014 | Active |
Parkhead Health Centre Pharmacy, 101 Salamanca Street, Glasgow, Scotland, G31 5BA | Director | 24 September 2014 | Active |
Parkhead Health Centre Pharmacy Limited, 168 Bath Street, Glasgow, United Kingdom, G2 4TP | Director | 22 July 2014 | Active |
Parkhead Health Centre Pharmacy Limited, 168 Bath Street, Glasgow, United Kingdom, G2 4TP | Director | 22 July 2014 | Active |
Bnc Healthcare Ltd | ||
Notified on | : | 17 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 364a, Dumbarton Road, Glasgow, Scotland, G11 6RZ |
Nature of control | : |
|
Alison Margaret Hair | ||
Notified on | : | 12 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Parkhead Health Centre Pharmacy, 101 Salamanca Street, Glasgow, Scotland, G31 5BA |
Nature of control | : |
|
Elizabeth Craig Smith | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dunross, Northfield Lane, Church Fenton, England, LS24 9RH |
Nature of control | : |
|
Young &Amp; Mair Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 109, Douglas Street, Glasgow, United Kingdom, G2 4HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-19 | Officers | Termination director company with name termination date. | Download |
2022-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-19 | Address | Change registered office address company with date old address new address. | Download |
2022-06-19 | Officers | Appoint person director company with name date. | Download |
2022-06-19 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Capital | Capital return purchase own shares. | Download |
2021-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-05 | Officers | Termination director company with name termination date. | Download |
2021-04-05 | Officers | Termination director company with name termination date. | Download |
2021-04-05 | Officers | Termination secretary company with name termination date. | Download |
2021-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Capital | Capital cancellation shares. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.