LIVINGSTON HEALTH CENTRE (P.D.) CO. LIMITED

Address:
204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland

LIVINGSTON HEALTH CENTRE (P.D.) CO. LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC093093. The registration start date is April 30, 1985. The current status is Active.

Company Overview

Company Number SC093093
Company Name LIVINGSTON HEALTH CENTRE (P.D.) CO. LIMITED
Registered Address 204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-04-30
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-04-06
Confirmation Statement Last Update 2020-03-23
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 204 POLMADIE ROAD
HAMPDEN PARK INDUSTRIAL ESTATE
Post Town GLASGOW
Post Code G42 0PH
Country SCOTLAND

Companies with the same location

Entity Name Office Address
AAH ONE LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
BIG PHARMA LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
MUNRO PHARMACY LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
CLARK MUNRO LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
GRAEME PHARMACY (STIRLING) LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
NEW KIRK PHARMACY LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
ACME DRUG CO. LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
BAILLIESTON HEALTH CENTRE PHARMACY LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH
KYLE AND CARRICK HOLDINGS LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
WOODSIDE PHARMACY (GLASGOW) LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEGG, Nichola Louise Secretary (Active) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX /
25 July 2012
/
HALL, Wendy Margaret Director (Active) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1970 /
1 January 2014
British /
Great Britain
Solicitor
LIPP, Hanns Martin Director (Active) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX October 1976 /
21 December 2016
British /
England
Finance Director
BAXTER, Anthony Secretary (Resigned) Highview, 21 Chater Drive, Nantwich, Cheshire, CW5 7GH /
2 April 2007
/
BENNETT, Alan Secretary (Resigned) Scotts Chemist, Blackburn, Bathgate /
/
BRIERLEY, Jennifer Anne Secretary (Resigned) Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX /
29 February 2008
/
FORSTER, Craig Stuart Secretary (Resigned) 32 Cypress Glade, Livingston, West Lothian, EH54 9JH /
24 April 1995
/
LAMBIE, Edward Ezekiel Anthony Secretary (Resigned) 279 Crow Road, Glasgow, Strathclyde, G11 7BG /
16 June 1993
/
MAY, Timothy J Secretary (Resigned) 36 Millar Crescent, Edinburgh, Midlothian, EH10 5HH /
30 April 1990
/
PEIRSE, John Richard Secretary (Resigned) 25 Grant Drive, Dunblane, Perthshire, FK15 9HU /
30 June 2003
/
BAXTER, Anthony Director (Resigned) Highview, 21 Chater Drive, Nantwich, Cheshire, CW5 7GH February 1964 /
2 April 2007
British /
Director
BEER, Thorsten Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1971 /
3 September 2012
German /
United Kingdom
Cfo
COCHRANE, John Director (Resigned) 23 Maxwell Drive, East Kilbride, Lanarkshire, G74 4HH January 1957 /
2 April 2007
British /
Scotland
Director
MCGREGOR, Jacquelyn Director (Resigned) 15 Trinity, Luncarty, Perth, Perthshire, PH1 3ET /
30 April 1990
British /
Pharmacist
MILLER, Alexander Director (Resigned) 62 Gallowhill Road, Carmunock, Glasgow /
15 August 1989
British /
Pharmacist
MUNRO, Donald Hume Director (Resigned) 10 Stroud Road, East Kilbride, Glasgow, G75 0YA June 1936 /
2 April 2007
British /
Scotland
Director
R I MACROBBIE LIMITED Director (Resigned) 1 Murieston Vale, Livingston, West Lothian, `, EH54 9EP /
/
SHEPHERD, William Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1965 /
1 August 2011
British /
Great Britain
Solicitor
SMERDON, Peter Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX October 1950 /
29 February 2008
British /
England
Director
WILLETTS, Andrew John Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1963 /
29 February 2008
British /
England
Director
E.MOSS LIMITED Director (Resigned) Fern House, 53-55 High Street, Feltham, Middlesex, TW13 4HU /
/
THE BOOTS COMPANY PLC Director (Resigned) 1 Thane Road West, Nottingham, NG2 3AA /
/

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G42 0PH
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on LIVINGSTON HEALTH CENTRE (P.D.) CO. LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches