This company is commonly known as Welch Chemists Limited. The company was founded 28 years ago and was given the registration number SC165799. The firm's registered office is in GLASGOW. You can find them at First Floor, 133 Finnieston Street, Glasgow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | WELCH CHEMISTS LIMITED |
---|---|---|
Company Number | : | SC165799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | First Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB | Director | 31 July 2018 | Active |
First Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB | Director | 31 July 2018 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 22 May 1996 | Active |
3 Boghall Road, Braidwood, Carluke, ML8 5PF | Secretary | 28 May 1996 | Active |
169, West George Street, Glasgow, G2 2LB | Secretary | 28 August 2002 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 22 May 1996 | Active |
169, West George Street, Glasgow, G2 2LB | Director | 20 April 2014 | Active |
169, West George Street, Glasgow, G2 2LB | Director | 28 May 1996 | Active |
169, West George Street, Glasgow, G2 2LB | Director | 20 April 2014 | Active |
Nellfield Cottage 3 Boghall Road, Braidwood, Carluke, ML8 5PF | Director | 28 May 1996 | Active |
3 Boghall Road, Braidwood, Carluke, ML8 5PF | Director | 28 May 1996 | Active |
169, West George Street, Glasgow, G2 2LB | Director | 28 August 2002 | Active |
Deans Pharmaceuticals Ltd | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 133, Finnieston Street, Glasgow, Scotland, G3 8HB |
Nature of control | : |
|
Mrs Susan Pickles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB |
Nature of control | : |
|
Mr Stephen Welch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland, G2 2LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Change account reference date company current extended. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
2018-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.