UKBizDB.co.uk

WELCH CHEMISTS LIMITED

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

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:First Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director31 July 2018Active
First Floor, 133 Finnieston Street, Glasgow, Scotland, G3 8HB

Director31 July 2018Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary22 May 1996Active
3 Boghall Road, Braidwood, Carluke, ML8 5PF

Secretary28 May 1996Active
169, West George Street, Glasgow, G2 2LB

Secretary28 August 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director22 May 1996Active
169, West George Street, Glasgow, G2 2LB

Director20 April 2014Active
169, West George Street, Glasgow, G2 2LB

Director28 May 1996Active
169, West George Street, Glasgow, G2 2LB

Director20 April 2014Active
Nellfield Cottage 3 Boghall Road, Braidwood, Carluke, ML8 5PF

Director28 May 1996Active
3 Boghall Road, Braidwood, Carluke, ML8 5PF

Director28 May 1996Active
169, West George Street, Glasgow, G2 2LB

Director28 August 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Change account reference date company current extended.

Download
2019-05-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Address

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

Download
2018-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination secretary company with name termination date.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.