MEADOWBANK HEALTH CENTRE PHARMACY LIMITED

Register to unlock more data on OkredoRegister

MEADOWBANK HEALTH CENTRE PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC128178

Incorporation date

30/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salmon Inn Road, Polmont, Falkirk FK2 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1990)
dot icon24/11/2025
Notification of Brian Gribben as a person with significant control on 2025-03-17
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon10/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon06/09/2024
Director's details changed for Mr Michael Cohen on 2024-09-06
dot icon06/09/2024
Registered office address changed from Salmon Inn Road Polmont Falkirk FK2 0XF to Salmon Inn Road Polmont Falkirk FK2 0XF on 2024-09-06
dot icon06/09/2024
Director's details changed for Mr Brian Eugene Gribben on 2024-09-06
dot icon06/09/2024
Secretary's details changed for Michael Cohen on 2024-09-06
dot icon06/09/2024
Director's details changed for Mr Michael Cohen on 2024-09-06
dot icon10/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/09/2023
Change of details for Mr Michael Cohen as a person with significant control on 2023-04-27
dot icon12/09/2023
Notification of Jill Cohen as a person with significant control on 2023-04-27
dot icon12/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/11/2022
Termination of appointment of Christopher Cohen as a director on 2022-11-01
dot icon24/11/2022
Appointment of Mr Brian Eugene Gribben as a director on 2022-11-01
dot icon06/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Resolutions
dot icon12/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon17/09/2020
Change of details for Mr Michael Cohen as a person with significant control on 2019-09-19
dot icon26/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon09/11/2018
Director's details changed for Mr Michael Cohen on 2018-10-30
dot icon09/11/2018
Director's details changed for Mrs Jill Cohen on 2018-10-30
dot icon09/11/2018
Director's details changed for Mr Christopher Cohen on 2018-10-30
dot icon09/11/2018
Change of details for Mr Michael Cohen as a person with significant control on 2018-10-30
dot icon05/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/02/2016
Appointment of Mr Christopher Cohen as a director on 2016-02-18
dot icon17/02/2016
Appointment of Mrs Jill Cohen as a director on 2016-02-17
dot icon06/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon22/07/2014
Accounts for a small company made up to 2013-10-31
dot icon24/04/2014
Sub-division of shares on 2014-04-16
dot icon24/04/2014
Resolutions
dot icon04/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon24/07/2013
Accounts for a small company made up to 2012-10-31
dot icon19/02/2013
Termination of appointment of Boots Uk Limited as a director
dot icon02/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon01/08/2011
Accounts for a small company made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon14/07/2010
Accounts for a small company made up to 2009-10-31
dot icon19/02/2010
Appointment of Michael Cohen as a secretary
dot icon19/02/2010
Appointment of Boots Uk Limited as a director
dot icon19/02/2010
Termination of appointment of E.Moss Limited as a director
dot icon19/02/2010
Termination of appointment of E.Moss Limited as a secretary
dot icon03/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for E.Moss Limited on 2009-10-30
dot icon03/12/2009
Director's details changed for Michael Cohen on 2009-10-30
dot icon03/12/2009
Secretary's details changed for E.Moss Limited on 2009-10-30
dot icon08/06/2009
Accounts for a small company made up to 2008-10-31
dot icon19/11/2008
Return made up to 30/10/08; full list of members
dot icon12/03/2008
Accounts for a small company made up to 2007-10-31
dot icon22/11/2007
Return made up to 30/10/07; full list of members
dot icon21/11/2007
Secretary's particulars changed;director's particulars changed
dot icon16/02/2007
Accounts for a small company made up to 2006-10-31
dot icon18/12/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2006
Return made up to 30/10/06; full list of members
dot icon23/01/2006
Accounts for a small company made up to 2005-10-31
dot icon15/11/2005
Return made up to 30/10/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-10-31
dot icon03/11/2004
Return made up to 30/10/04; full list of members
dot icon26/01/2004
Accounts for a small company made up to 2003-10-31
dot icon03/11/2003
Return made up to 30/10/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-10-31
dot icon01/11/2002
Return made up to 30/10/02; full list of members
dot icon20/02/2002
Accounts for a small company made up to 2001-10-31
dot icon08/11/2001
Return made up to 30/10/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-10-31
dot icon30/10/2000
Return made up to 30/10/00; full list of members
dot icon11/07/2000
Secretary resigned;director resigned
dot icon11/07/2000
New secretary appointed;new director appointed
dot icon09/02/2000
Accounts for a small company made up to 1999-10-31
dot icon11/11/1999
Return made up to 30/10/99; no change of members
dot icon04/02/1999
Accounts for a small company made up to 1998-10-31
dot icon02/11/1998
Return made up to 30/10/98; no change of members
dot icon17/02/1998
Accounts for a small company made up to 1997-10-31
dot icon12/11/1997
Return made up to 30/10/97; full list of members
dot icon21/03/1997
Accounts for a small company made up to 1996-10-31
dot icon18/11/1996
Return made up to 30/10/96; no change of members
dot icon20/02/1996
Accounts for a small company made up to 1995-10-31
dot icon06/11/1995
Return made up to 30/10/95; no change of members
dot icon06/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 30/10/94; full list of members
dot icon07/02/1994
Accounts for a small company made up to 1993-10-31
dot icon05/11/1993
Return made up to 30/10/93; no change of members
dot icon18/01/1993
Accounts for a small company made up to 1992-10-31
dot icon09/11/1992
Return made up to 30/10/92; no change of members
dot icon18/03/1992
Registered office changed on 18/03/92 from: 16 charlotte square edinburgh EH2 4YS
dot icon24/02/1992
Full accounts made up to 1991-10-31
dot icon20/11/1991
Return made up to 30/10/91; full list of members
dot icon12/07/1991
Memorandum and Articles of Association
dot icon01/07/1991
Certificate of change of name
dot icon25/06/1991
Memorandum and Articles of Association
dot icon25/06/1991
Ad 17/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon25/06/1991
Conve 17/06/91
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon26/02/1991
Secretary resigned;director resigned
dot icon26/02/1991
Director resigned
dot icon21/02/1991
New secretary appointed;new director appointed
dot icon21/02/1991
New director appointed
dot icon30/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

14
2022
change arrow icon-54.82 % *

* during past year

Cash in Bank

£483,467.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/09/2026
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
13
1.16M
-
0.00
1.07M
-
2022
14
630.44K
-
0.00
483.47K
-
2022
14
630.44K
-
0.00
483.47K
-

Employees

2022

Employees

14 Ascended8 % *

Net Assets(GBP)

630.44K £Descended-45.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

483.47K £Descended-54.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Will, James Robert
Nominee Director
30/10/1990 - 15/02/1991
115
Meiklejohn, Iain Maury Campbell
Nominee Director
30/10/1990 - 15/02/1991
166
Cohen, Michael
Director
15/02/1991 - Present
-
E.MOSS LIMITED
Corporate Secretary
06/06/2000 - 06/11/2009
1
Cohen, Christopher
Director
18/02/2016 - 01/11/2022
-

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 MEADOWBANK HEALTH CENTRE PHARMACY LIMITED

MEADOWBANK HEALTH CENTRE PHARMACY LIMITED is an(a) Active company incorporated on 30/10/1990 with the registered office located at Salmon Inn Road, Polmont, Falkirk FK2 0XF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of MEADOWBANK HEALTH CENTRE PHARMACY LIMITED?

toggle

MEADOWBANK HEALTH CENTRE PHARMACY LIMITED is currently Active. It was registered on 30/10/1990 .

Where is MEADOWBANK HEALTH CENTRE PHARMACY LIMITED located?

toggle

MEADOWBANK HEALTH CENTRE PHARMACY LIMITED is registered at Salmon Inn Road, Polmont, Falkirk FK2 0XF.

What does MEADOWBANK HEALTH CENTRE PHARMACY LIMITED do?

toggle

MEADOWBANK HEALTH CENTRE PHARMACY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does MEADOWBANK HEALTH CENTRE PHARMACY LIMITED have?

toggle

MEADOWBANK HEALTH CENTRE PHARMACY LIMITED had 14 employees in 2022.

What is the latest filing for MEADOWBANK HEALTH CENTRE PHARMACY LIMITED?

toggle

The latest filing was on 24/11/2025: Notification of Brian Gribben as a person with significant control on 2025-03-17.