DALHART PHARMACY LTD.

Register to unlock more data on OkredoRegister

DALHART PHARMACY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC280028

Incorporation date

15/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Sandyford Place, Glasgow G3 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon19/01/2023
Registered office address changed from 35 Galloway Street Dumfries DG2 7TN Scotland to 25 Sandyford Place Glasgow G3 7NG on 2023-01-20
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/05/2022
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon06/10/2021
Registration of charge SC2800280005, created on 2021-09-30
dot icon01/10/2021
Cessation of John Currie as a person with significant control on 2021-10-01
dot icon01/10/2021
Notification of Teleta Healthcare Limited as a person with significant control on 2021-10-01
dot icon01/10/2021
Registered office address changed from 7 Viewpark Road Biggar Lanarkshire ML12 6BG to 35 Galloway Street Dumfries DG2 7TN on 2021-10-01
dot icon01/10/2021
Appointment of Mr Christian Johnathon Barry as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of John Currie as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of John Lawson as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of John Lawson as a secretary on 2021-10-01
dot icon29/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2020
Change of share class name or designation
dot icon23/07/2020
Memorandum and Articles of Association
dot icon23/07/2020
Resolutions
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon21/07/2020
Change of details for Mr John Currie as a person with significant control on 2020-07-14
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-07-14
dot icon21/07/2020
Appointment of Mr John Lawson as a director on 2020-07-14
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Satisfaction of charge 3 in full
dot icon24/06/2020
Satisfaction of charge 4 in full
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon29/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon20/12/2017
Change of share class name or designation
dot icon20/12/2017
Resolutions
dot icon18/12/2017
Change of share class name or designation
dot icon18/12/2017
Resolutions
dot icon05/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/09/2017
Satisfaction of charge 1 in full
dot icon21/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Termination of appointment of Andrew Cairns as a director
dot icon01/05/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon16/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon17/02/2010
Director's details changed for John Currie on 2010-02-17
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Director appointed andrew cairns
dot icon16/03/2009
Return made up to 15/02/09; full list of members
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon17/11/2008
Director's change of particulars / john currie / 17/11/2008
dot icon17/11/2008
Registered office changed on 17/11/2008 from rose angle house 52 high street biggar lanarkshire ML12 6BJ
dot icon20/02/2008
Return made up to 15/02/08; full list of members
dot icon05/11/2007
Accounts for a small company made up to 2007-03-31
dot icon27/02/2007
Return made up to 15/02/07; full list of members
dot icon06/12/2006
Partic of mort/charge *
dot icon23/10/2006
Secretary's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 15/02/06; full list of members
dot icon06/07/2005
Partic of mort/charge *
dot icon25/06/2005
Partic of mort/charge *
dot icon07/04/2005
Ad 01/04/05-01/04/05 £ si 399900@1=399900 £ ic 100/400000
dot icon01/04/2005
Partic of mort/charge *
dot icon01/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon01/03/2005
Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/03/2005
New secretary appointed
dot icon01/03/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
Director resigned
dot icon15/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-36.04 % *

* during past year

Cash in Bank

£186,483.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
577.52K
-
0.00
396.87K
-
2022
10
782.20K
-
0.00
291.57K
-
2023
10
984.72K
-
0.00
186.48K
-
2023
10
984.72K
-
0.00
186.48K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

984.72K £Ascended25.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.48K £Descended-36.04 % *

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
Barry, Christian
Director
01/10/2021 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DALHART PHARMACY LTD.

DALHART PHARMACY LTD. is an(a) Active company incorporated on 15/02/2005 with the registered office located at 25 Sandyford Place, Glasgow G3 7NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DALHART PHARMACY LTD.?

toggle

DALHART PHARMACY LTD. is currently Active. It was registered on 15/02/2005 .

Where is DALHART PHARMACY LTD. located?

toggle

DALHART PHARMACY LTD. is registered at 25 Sandyford Place, Glasgow G3 7NG.

What does DALHART PHARMACY LTD. do?

toggle

DALHART PHARMACY LTD. operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does DALHART PHARMACY LTD. have?

toggle

DALHART PHARMACY LTD. had 10 employees in 2023.

What is the latest filing for DALHART PHARMACY LTD.?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.