Shettleston Pharmacy Limited GLASGOW


Shettleston Pharmacy started in year 1983 as Private Limited Company with registration number SC085751. The Shettleston Pharmacy company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Glasgow at 25 Sandyford Place. Postal code: G3 7NG.

The company has one director. Christian B., appointed on 31 October 2022. There are currently no secretaries appointed. As of 3 May 2024, there were 8 ex directors - David R., Jean R. and others listed below. There were no ex secretaries.

Shettleston Pharmacy Limited Address / Contact

Office Address 25 Sandyford Place
Town Glasgow
Post code G3 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC085751
Date of Incorporation Wed, 30th Nov 1983
Industry Dispensing chemist in specialised stores
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Christian B.

Position: Director

Appointed: 31 October 2022

David R.

Position: Director

Resigned: 09 April 2018

Dll R.

Position: Secretary

Resigned: 09 April 2018

L Rowland & Co (retail) Limited

Position: Corporate Director

Appointed: 30 June 2020

Resigned: 23 December 2020

Jean R.

Position: Director

Appointed: 19 June 2019

Resigned: 31 October 2022

Caren S.

Position: Director

Appointed: 01 May 2019

Resigned: 30 June 2020

Gary T.

Position: Director

Appointed: 15 July 2016

Resigned: 30 April 2019

Emma G.

Position: Director

Appointed: 04 August 2015

Resigned: 23 December 2020

L Rowland And Co Retail Ltd

Position: Corporate Director

Appointed: 31 October 2002

Resigned: 15 July 2016

T S Mcnee Limited

Position: Director

Appointed: 31 August 1994

Resigned: 31 October 2002

F.

Position: Director

Appointed: 01 February 1992

Resigned: 31 August 1994

National Co-Operative Chemists Limited

Position: Corporate Director

Appointed: 23 January 1989

Resigned: 04 August 2015

Ian M.

Position: Director

Appointed: 23 January 1989

Resigned: 31 March 1993

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Teleta Healthcare Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David Ll Robertson (Glw East) Ltd that put Glasgow, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bestway National Chemists Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Teleta Healthcare Limited

25 Sandyford Place, Glasgow, G3 7NG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc685446
Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David Ll Robertson (Glw East) Ltd

168 Bath Street, Glasgow, G2 4TP, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc360417
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bestway National Chemists Limited

Merchants Warehouse Castle Street, Castlefield, Manchester, M3 4LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England)
Registration number 09225457
Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: significiant influence or control

L Rowland & Company (Retail) Limited

Rivington Road Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England)
Registration number 02288928
Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-06-30
Balance Sheet
Cash Bank On Hand337 187456 471226 010248 057286 659
Current Assets504 514679 646612 967442 049730 689
Debtors126 030183 649353 560160 595386 280
Net Assets Liabilities203 233311 227318 733  
Other Debtors18 08824 775214 04833 333205 516
Property Plant Equipment662404   
Total Inventories41 29739 52633 39733 39757 750
Other
Accumulated Depreciation Impairment Property Plant Equipment4 1504 4084 8124 812 
Average Number Employees During Period111112137
Corporation Tax Payable16 77531 95041 21423 727 
Creditors175 955175 955294 234271 921480 221
Increase From Depreciation Charge For Year Property Plant Equipment 258404  
Net Current Assets Liabilities378 526486 778318 733170 128250 468
Other Creditors175 955175 95542 59127 06457 657
Other Taxation Social Security Payable4 8555 54311 39429 19147 614
Profit Loss  145 351101 272 
Property Plant Equipment Gross Cost4 8124 8124 8124 812 
Total Assets Less Current Liabilities379 188487 182318 733170 128250 468
Trade Creditors Trade Payables99 719150 736199 035215 666374 950
Trade Debtors Trade Receivables107 942158 874139 512127 262180 764
Number Shares Issued Fully Paid    1 000
Par Value Share    1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search