BRIDGETON HEALTH CENTRE PHARMACY LIMITED

204 Polmadie Road 204 Polmadie Road, Glasgow, G5 0HD
StatusDISSOLVED
Company No.SC080280
CategoryPrivate Limited Company
Incorporated06 Oct 1982
Age41 years, 7 months, 15 days
JurisdictionScotland
Dissolution28 Mar 2017
Years7 years, 1 month, 24 days

SUMMARY

BRIDGETON HEALTH CENTRE PHARMACY LIMITED is an dissolved private limited company with number SC080280. It was incorporated 41 years, 7 months, 15 days ago, on 06 October 1982 and it was dissolved 7 years, 1 month, 24 days ago, on 28 March 2017. The company address is 204 Polmadie Road 204 Polmadie Road, Glasgow, G5 0HD.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Feb 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Thorsten Beer

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jun 2016

Category: Address

Type: AD02

New address: 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD

Old address: C/O Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boots Uk Limited

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Savory & Moore

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Margaret Hall

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Miller

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Kennedy

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nichola Louise Legg

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thorsten Beer

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Old address: 201 Abercromby Street Glasgow G40 2DA

Change date: 2014-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Brian Kennedy

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Snowball

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Move registers to registered office company

Date: 11 Jul 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin James Snowball

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Munro Pharmacy Limited

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Move registers to sail company

Date: 23 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change corporate director company with change date

Date: 23 Jun 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Savory & Moore

Change date: 2010-05-23

Documents

View document PDF

Change sail address company

Date: 23 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate director company with change date

Date: 23 Jun 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-05-23

Officer name: Munro Pharmacy Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Boots Uk Limited

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: J Stewart (Chemists) Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 23 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary graham lundie

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen miller

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/91; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 1991

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 10/07/91 from: spicer and oppenheim 65 renfield street glasgow G2 1NS

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/05/90; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 23/05/89; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1989

Category: Address

Type: 287

Description: Registered office changed on 12/09/89 from: bridgeton health centre 201 abercromby street glasgow G40 2DA

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/05/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 13/10/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/06/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

EDINBURGH FOOD SOCIAL CIC

11 BLACKFRIARS STREET,EDINBURGH,EH1 1NB

Number:SC552200
Status:ACTIVE
Category:Community Interest Company

EUMA MANAGEMENT ASSISTANTS UK

78 BECKENHAM ROAD,BECKENHAM,BR3 4RH

Number:08352716
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FAMILY CHOICE PRIVATE LIMITED

57 COMMERCIAL STREET,BARGOED,CF81 9BT

Number:08021300
Status:ACTIVE
Category:Private Limited Company

HCL OPERATIONS LTD

12A FLEET BUSINESS PARK SANDY LANE,FLEET,GU52 8BF

Number:09108526
Status:ACTIVE
Category:Private Limited Company

MUSIC DEALS LIMITED

90 PENDLE GARDENS,WARRINGTON,WA3 4LU

Number:06468172
Status:ACTIVE
Category:Private Limited Company

NATURE FISHING LTD

UNIT 22 BULRUSHES BUSINESS FARM,EAST GRINSTEAD,RH19 4LZ

Number:10828688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source