Guidi's Pharmacy Ltd. GLASGOW


Founded in 2006, Guidi's Pharmacy, classified under reg no. SC307811 is an active company. Currently registered at 139 Thurston Road G52 2AZ, Glasgow the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Valerie G., Danilo G. and Nicole G. and others. In addition one secretary - Valerie G. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Guidi's Pharmacy Ltd. Address / Contact

Office Address 139 Thurston Road
Office Address2 Hillington
Town Glasgow
Post code G52 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC307811
Date of Incorporation Thu, 31st Aug 2006
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Valerie G.

Position: Director

Appointed: 01 September 2011

Valerie G.

Position: Secretary

Appointed: 31 August 2006

Danilo G.

Position: Director

Appointed: 31 August 2006

Nicole G.

Position: Director

Appointed: 31 August 2006

Steven G.

Position: Director

Appointed: 31 August 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Steven G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dan G. This PSC owns 75,01-100% shares. Then there is Valerie G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Steven G.

Notified on 4 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Dan G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Valerie G.

Notified on 10 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 242-3 16217 126       
Balance Sheet
Cash Bank In Hand183 654241 847339 453       
Cash Bank On Hand  339 453285 063337 063377 210295 369600 571685 950793 252
Current Assets376 196439 510508 798465 678576 635650 288932 026923 376944 7541 137 146
Debtors134 384140 690110 861122 466166 609178 934553 103242 602185 338263 478
Intangible Fixed Assets1 026 875884 375741 875       
Net Assets Liabilities  17 126-3 39780 814173 247208 901387 317549 971720 948
Net Assets Liabilities Including Pension Asset Liability6 242-3 16217 126       
Other Debtors   18 28436 623     
Property Plant Equipment  82 32977 63873 314131 653116 439113 104207 294 
Stocks Inventory58 15856 97358 484       
Tangible Fixed Assets80 82777 85482 329       
Total Inventories  58 48458 14972 96394 14483 55480 20373 46680 416
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve6 240-3 16417 124       
Shareholder Funds6 242-3 16217 126       
Other
Accrued Liabilities  4 8204 9355 0555 2075 3645 5265 6935 865
Accumulated Amortisation Impairment Intangible Assets  683 125825 625968 1251 110 6251 253 1251 395 6251 425 000 
Accumulated Depreciation Impairment Property Plant Equipment  25 39430 08534 40955 01370 39574 109120 012157 655
Average Number Employees During Period   18222123263030
Bank Borrowings Overdrafts  54 076272 19957 31498 81738 001   
Corporation Tax Payable  38 70327 34253 02442 13244 01874 51643 15673 990
Creditors  328 112272 199214 885156 85197 426678 538582 026589 359
Creditors Due After One Year419 069382 188328 112       
Creditors Due Within One Year1 058 5871 022 713987 764       
Fixed Assets1 107 702962 229824 204677 013530 189446 028288 314142 479207 294194 752
Increase From Amortisation Charge For Year Intangible Assets   142 500142 500142 500142 500142 50029 375 
Increase From Depreciation Charge For Year Property Plant Equipment   4 6914 32420 60415 59212 25745 903312
Intangible Assets  741 875599 375456 875314 375171 87529 375  
Intangible Assets Gross Cost  1 425 0001 425 0001 425 0001 425 0001 425 0001 425 0001 425 000 
Intangible Fixed Assets Aggregate Amortisation Impairment398 125540 625683 125       
Intangible Fixed Assets Amortisation Charged In Period 142 500142 500       
Intangible Fixed Assets Cost Or Valuation1 425 0001 425 000        
Loans From Directors    551 257458 937    
Merchandise  58 48458 14972 96394 14483 55480 20373 46680 416
Net Current Assets Liabilities-682 391-583 203-478 966-408 211-234 490-115 93018 013244 838362 728547 787
Number Shares Allotted 22       
Other Creditors   638 081556 312 286 74952 136  
Other Taxation Social Security Payable  2 6852 1442 9924 5783 8635 9648 1489 970
Par Value Share 11       
Property Plant Equipment Gross Cost  107 723107 723107 723186 666186 834187 213327 30670 000
Provisions For Liabilities Balance Sheet Subtotal        20 05121 591
Recoverable Value-added Tax  16 33818 28436 62324 75246 89344 35446 94453 307
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  9 657       
Tangible Fixed Assets Cost Or Valuation98 06698 066107 723       
Tangible Fixed Assets Depreciation17 23920 21225 394       
Tangible Fixed Assets Depreciation Charged In Period 2 9735 182       
Total Additions Including From Business Combinations Property Plant Equipment     78 9431 0089 931140 09325 101
Total Assets Less Current Liabilities425 311379 026345 238268 802295 699330 098306 327387 317570 022742 539
Trade Creditors Trade Payables  192 935206 322198 797255 364284 960261 719275 943259 718
Trade Debtors Trade Receivables  94 523104 182129 986154 182506 210198 248138 394210 171
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2108 543  
Disposals Property Plant Equipment      8409 552  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements