BRAIDCRAFT PHARMACY LTD

Register to unlock more data on OkredoRegister

BRAIDCRAFT PHARMACY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC062783

Incorporation date

25/07/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wylie & Bisset Ca, 168 Bath Street, Glasgow G2 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1977)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/04/2022
Confirmation statement made on 2022-01-31 with updates
dot icon17/02/2022
Change of details for Braidcraft Pharmacy Ltd as a person with significant control on 2021-12-10
dot icon10/12/2021
Certificate of change of name
dot icon10/12/2021
Change of name with request to seek comments from relevant body
dot icon10/12/2021
Resolutions
dot icon28/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/06/2020
Previous accounting period extended from 2019-09-30 to 2019-10-31
dot icon12/03/2020
Confirmation statement made on 2020-01-31 with updates
dot icon12/11/2019
Registration of charge SC0627830001, created on 2019-11-04
dot icon05/11/2019
Cessation of Jean Robertson as a person with significant control on 2019-11-04
dot icon05/11/2019
Termination of appointment of Jean Robertson as a secretary on 2019-11-04
dot icon05/11/2019
Notification of Braidcraft Pharmacy Ltd as a person with significant control on 2019-11-04
dot icon05/11/2019
Termination of appointment of Jean Robertson as a director on 2019-11-04
dot icon05/11/2019
Appointment of Mr Pietro Maria Barilone as a director on 2019-11-04
dot icon13/08/2019
Termination of appointment of Leigh Duff as a director on 2019-07-31
dot icon25/06/2019
Termination of appointment of David Lawrence Lamb Robertson as a director on 2018-04-09
dot icon25/06/2019
Cessation of David Lawrence Lamb Robertson as a person with significant control on 2019-04-18
dot icon25/06/2019
Notification of Jean Robertson as a person with significant control on 2019-04-18
dot icon26/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon04/05/2018
Appointment of Jean Robertson as a director on 2018-05-03
dot icon15/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/02/2018
Notification of David Lawrence Lamb Robertson as a person with significant control on 2016-04-06
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon22/08/2017
Amended total exemption small company accounts made up to 2015-09-30
dot icon31/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon27/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon03/02/2015
Amended total exemption small company accounts made up to 2013-09-30
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon27/06/2008
Accounts for a small company made up to 2007-09-30
dot icon21/02/2008
Return made up to 31/01/08; full list of members
dot icon23/05/2007
Accounts for a small company made up to 2006-09-30
dot icon23/02/2007
Return made up to 31/01/07; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon21/07/2005
Accounts for a small company made up to 2004-09-30
dot icon20/06/2005
Director's particulars changed
dot icon23/01/2005
Return made up to 31/01/05; full list of members
dot icon22/04/2004
Accounts for a small company made up to 2003-09-30
dot icon16/02/2004
Return made up to 31/01/04; full list of members
dot icon11/01/2004
Registered office changed on 11/01/04 from: wylie & bisset C.A. 135 wellington street glasgow G2 2XE
dot icon31/07/2003
Accounts for a small company made up to 2002-09-30
dot icon14/02/2003
Return made up to 31/01/03; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2001-09-30
dot icon06/02/2002
Return made up to 31/01/02; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-09-30
dot icon13/02/2001
Return made up to 31/01/01; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-09-30
dot icon30/01/2000
Return made up to 31/01/00; full list of members
dot icon18/11/1999
Accounts for a small company made up to 1998-09-30
dot icon11/02/1999
Return made up to 31/01/99; no change of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon25/02/1998
Return made up to 31/01/98; no change of members
dot icon02/10/1997
Accounts for a small company made up to 1996-09-30
dot icon17/02/1997
Return made up to 31/01/97; full list of members
dot icon06/07/1996
Accounts for a small company made up to 1995-09-30
dot icon28/02/1996
Return made up to 31/01/96; full list of members
dot icon11/01/1996
Registered office changed on 11/01/96 from: 307 west george st glasgow G2 4LB
dot icon23/06/1995
New director appointed
dot icon12/05/1995
Director resigned
dot icon22/03/1995
Accounts for a small company made up to 1994-09-30
dot icon21/02/1995
Return made up to 31/01/95; full list of members
dot icon12/04/1994
Accounts for a small company made up to 1993-09-30
dot icon22/02/1994
Return made up to 31/01/94; full list of members
dot icon10/05/1993
Director resigned;new director appointed
dot icon07/05/1993
Accounts for a small company made up to 1992-09-30
dot icon24/02/1993
Return made up to 31/01/93; full list of members
dot icon21/04/1992
Accounts for a small company made up to 1991-09-30
dot icon26/02/1992
Return made up to 31/01/92; full list of members
dot icon21/08/1991
Accounts for a small company made up to 1990-09-30
dot icon23/07/1991
Secretary resigned;new secretary appointed
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Return made up to 15/02/91; no change of members
dot icon16/03/1990
Accounts for a small company made up to 1989-09-30
dot icon16/03/1990
Return made up to 12/03/90; full list of members
dot icon11/07/1989
Accounts for a small company made up to 1988-09-30
dot icon11/07/1989
Return made up to 30/06/89; full list of members
dot icon24/08/1988
Director resigned;new director appointed
dot icon19/08/1988
Return made up to 08/08/08; full list of members
dot icon17/08/1988
Accounts for a small company made up to 1987-09-30
dot icon26/09/1987
Return made up to 18/09/87; full list of members
dot icon26/09/1987
Accounts for a small company made up to 1986-09-30
dot icon29/12/1986
Secretary resigned;new secretary appointed
dot icon29/12/1986
Accounts for a small company made up to 1985-09-30
dot icon29/12/1986
Return made up to 22/12/86; full list of members
dot icon12/09/1986
Accounts for a small company made up to 1984-09-30
dot icon12/09/1986
Return made up to 11/08/86; full list of members
dot icon25/07/1977
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.32M
-
0.00
490.09K
-
2022
10
2.43M
-
0.00
212.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barilone, Pietro Maria
Director
04/11/2019 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAIDCRAFT PHARMACY LTD

BRAIDCRAFT PHARMACY LTD is an(a) Active company incorporated on 25/07/1977 with the registered office located at Wylie & Bisset Ca, 168 Bath Street, Glasgow G2 4TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAIDCRAFT PHARMACY LTD?

toggle

BRAIDCRAFT PHARMACY LTD is currently Active. It was registered on 25/07/1977 .

Where is BRAIDCRAFT PHARMACY LTD located?

toggle

BRAIDCRAFT PHARMACY LTD is registered at Wylie & Bisset Ca, 168 Bath Street, Glasgow G2 4TQ.

What does BRAIDCRAFT PHARMACY LTD do?

toggle

BRAIDCRAFT PHARMACY LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for BRAIDCRAFT PHARMACY LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with no updates.