UKBizDB.co.uk

PARKHEAD HEALTH CENTRE PHARMACY LIMITED

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

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Parkhead Health Centre Pharmacy Limited, 168 Bath Street, Glasgow, G2 4TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkhead Health Centre Pharmacy, 101 Salamanca Street, Glasgow, Scotland, G31 5BA

Director19 June 2022Active
Parkhead Health Centre Pharmacy, 101 Salamanca Street, Glasgow, Scotland, G31 5BA

Director19 June 2022Active
Parkhead Health Centre Pharmacy Limited, 168 Bath Street, Glasgow, United Kingdom, G2 4TP

Secretary22 July 2014Active
Parkhead Health Centre Pharmacy, 101 Salamanca Street, Glasgow, Scotland, G31 5BA

Director24 September 2014Active
Parkhead Health Centre Pharmacy Limited, 168 Bath Street, Glasgow, United Kingdom, G2 4TP

Director22 July 2014Active
Parkhead Health Centre Pharmacy Limited, 168 Bath Street, Glasgow, United Kingdom, G2 4TP

Director22 July 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Change account reference date company previous shortened.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-19Officers

Termination director company with name termination date.

Download
2022-06-19Persons with significant control

Cessation of a person with significant control.

Download
2022-06-19Address

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

Download
2022-06-19Officers

Appoint person director company with name date.

Download
2022-06-19Officers

Appoint person director company with name date.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Capital

Capital return purchase own shares.

Download
2021-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Termination secretary company with name termination date.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Capital

Capital cancellation shares.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.