SHETTLESTON PHARMACY LIMITED

Register to unlock more data on OkredoRegister

SHETTLESTON PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC085751

Incorporation date

30/11/1983

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 29/11/1983)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon09/06/2023
Current accounting period extended from 2023-03-31 to 2023-06-30
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon31/10/2022
Notification of Teleta Healthcare Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Registration of charge SC0857510001, created on 2022-10-31
dot icon30/10/2022
Cessation of David Ll Robertson (Glw East) Ltd as a person with significant control on 2022-10-31
dot icon30/10/2022
Termination of appointment of Jean Robertson as a director on 2022-10-31
dot icon30/10/2022
Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to 25 Sandyford Place Glasgow G3 7NG on 2022-10-31
dot icon30/10/2022
Appointment of Mr Christian Johnathon Barry as a director on 2022-10-31
dot icon04/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon16/02/2021
Change of details for David Ll Robertson (Glw East) Ltd as a person with significant control on 2020-12-23
dot icon16/02/2021
Cessation of L Rowland & Company (Retail) Limited as a person with significant control on 2020-12-23
dot icon16/02/2021
Cessation of Bestway National Chemists Limited as a person with significant control on 2020-12-23
dot icon16/02/2021
Termination of appointment of Emma Louise Griffiths as a director on 2020-12-23
dot icon16/02/2021
Termination of appointment of L Rowland & Co (Retail) Limited as a director on 2020-12-23
dot icon28/12/2020
Resolutions
dot icon23/12/2020
Memorandum and Articles of Association
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to 168 Bath Street Glasgow G2 4TP on 2020-08-05
dot icon02/08/2020
Termination of appointment of Caren Anne Steele as a director on 2020-06-30
dot icon02/08/2020
Appointment of L Rowland & Co (Retail) Limited as a director on 2020-06-30
dot icon25/02/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon26/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/06/2019
Appointment of Mrs Jean Robertson as a director on 2019-06-19
dot icon07/05/2019
Appointment of Mrs Caren Anne Steele as a director on 2019-05-01
dot icon05/05/2019
Termination of appointment of Gary Taylor as a director on 2019-04-30
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon12/08/2018
Termination of appointment of a secretary
dot icon09/08/2018
Termination of appointment of Dll Robertson as a secretary on 2018-04-09
dot icon09/08/2018
Termination of appointment of David Lawrence Lamb Robertson as a director on 2018-04-09
dot icon08/02/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon06/01/2018
Accounts for a small company made up to 2017-03-31
dot icon05/04/2017
Accounts for a small company made up to 2016-03-31
dot icon28/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon28/09/2016
Termination of appointment of L. Rowland & Company (Retail) Limited as a director on 2016-07-15
dot icon28/09/2016
Appointment of Mr Gary Taylor as a director on 2016-07-15
dot icon16/03/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon09/08/2015
Appointment of Miss Emma Louise Griffiths as a director on 2015-08-04
dot icon09/08/2015
Termination of appointment of National Co-Operative Chemists Limited as a director on 2015-08-04
dot icon18/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon23/12/2012
Accounts for a small company made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon11/02/2010
Director's details changed for L Rowland and Co Retail Ltd on 2009-10-01
dot icon10/02/2010
Director's details changed for David Lawrence Lamb Robertson on 2010-01-01
dot icon10/02/2010
Director's details changed for National Co-Operative Chemists Limited on 2009-10-01
dot icon22/01/2010
Accounts for a small company made up to 2009-03-31
dot icon09/08/2009
Director's change of particulars / national co-operative chemists LIMITED / 10/08/2009
dot icon27/01/2009
Accounts for a small company made up to 2008-03-31
dot icon12/01/2009
Return made up to 07/01/09; full list of members
dot icon03/04/2008
Return made up to 07/01/08; full list of members
dot icon05/01/2008
Accounts for a small company made up to 2007-03-31
dot icon11/03/2007
Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2, 25 tyndrum street glasgow G4 0JY
dot icon11/02/2007
Secretary's particulars changed
dot icon01/02/2007
Return made up to 07/01/07; full list of members
dot icon17/12/2006
Accounts for a small company made up to 2006-03-31
dot icon31/01/2006
Return made up to 07/01/06; full list of members
dot icon27/11/2005
Accounts for a small company made up to 2005-03-31
dot icon13/02/2005
Return made up to 07/01/05; full list of members
dot icon21/11/2004
Accounts for a small company made up to 2004-03-31
dot icon08/03/2004
Return made up to 07/01/04; full list of members
dot icon25/02/2004
Registered office changed on 26/02/04 from: hardie caldwell savoy tower 77 renfrew street glasgow G2 3BY
dot icon09/01/2004
Accounts for a small company made up to 2003-03-31
dot icon22/09/2003
New director appointed
dot icon22/09/2003
Director resigned
dot icon16/03/2003
Return made up to 07/01/03; full list of members
dot icon14/11/2002
Accounts for a small company made up to 2002-03-31
dot icon24/06/2002
Director's particulars changed
dot icon14/03/2002
Return made up to 07/01/02; full list of members
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon18/04/2001
Return made up to 07/01/01; full list of members
dot icon17/12/2000
Accounts for a small company made up to 2000-03-31
dot icon06/02/2000
Return made up to 07/01/00; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-03-31
dot icon18/01/1999
Return made up to 07/01/99; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-03-31
dot icon26/02/1998
Return made up to 07/01/98; full list of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/01/1997
Return made up to 07/01/97; no change of members
dot icon26/11/1996
Accounts for a small company made up to 1996-03-31
dot icon29/02/1996
Accounts for a small company made up to 1995-03-31
dot icon27/02/1996
Return made up to 07/01/96; no change of members
dot icon22/03/1995
Accounts for a small company made up to 1994-03-31
dot icon22/03/1995
Return made up to 07/01/95; full list of members
dot icon22/03/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 07/01/94; full list of members
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon28/11/1993
Director resigned
dot icon24/02/1993
Return made up to 07/01/93; full list of members
dot icon06/12/1992
New director appointed
dot icon06/12/1992
Accounts for a small company made up to 1992-03-31
dot icon05/02/1992
Accounts for a small company made up to 1991-03-31
dot icon05/02/1992
Return made up to 07/01/92; no change of members
dot icon31/01/1991
Return made up to 07/01/91; no change of members
dot icon31/01/1991
Accounts for a small company made up to 1990-03-31
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 29/01/90; full list of members
dot icon29/01/1989
Return made up to 23/01/89; full list of members
dot icon29/01/1989
Full accounts made up to 1988-03-31
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Return made up to 12/02/88; full list of members
dot icon25/03/1987
Full accounts made up to 1986-03-31
dot icon25/03/1987
Return made up to 20/02/87; full list of members
dot icon23/03/1986
Annual return made up to 12/03/86
dot icon29/11/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

7
2023
change arrow icon+15.56 % *

* during past year

Cash in Bank

£286,659.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/01/2027
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
12
318.73K
-
0.00
226.01K
-
2022
13
170.13K
-
0.00
248.06K
-
2023
7
250.47K
-
0.00
286.66K
-
2023
7
250.47K
-
0.00
286.66K
-

Employees

2023

Employees

7 Descended-46 % *

Net Assets(GBP)

250.47K £Ascended47.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

286.66K £Ascended15.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L ROWLAND AND CO RETAIL LTD
Corporate Director
30/06/2020 - 23/12/2020
10
L ROWLAND AND CO RETAIL LTD
Corporate Director
31/10/2002 - 15/07/2016
10
Robertson, Jean
Director
19/06/2019 - 31/10/2022
9
Taylor, Gary
Director
15/07/2016 - 30/04/2019
20
Barry, Christian
Director
31/10/2022 - Present
19

Persons with Significant Control

0

No PSC data available.

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 SHETTLESTON PHARMACY LIMITED

SHETTLESTON PHARMACY LIMITED is an(a) Active company incorporated on 30/11/1983 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 7 according to last financial statements.

Frequently Asked Questions

What is the current status of SHETTLESTON PHARMACY LIMITED?

toggle

SHETTLESTON PHARMACY LIMITED is currently Active. It was registered on 30/11/1983 .

Where is SHETTLESTON PHARMACY LIMITED located?

toggle

SHETTLESTON PHARMACY LIMITED is registered at 25 Sandyford Place, Glasgow G3 7NG.

What does SHETTLESTON PHARMACY LIMITED do?

toggle

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

How many employees does SHETTLESTON PHARMACY LIMITED have?

toggle

SHETTLESTON PHARMACY LIMITED had 7 employees in 2023.

What is the latest filing for SHETTLESTON PHARMACY LIMITED?

toggle

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