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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
204 POLMADIE ROAD HAMPDEN PARK INDUSTRIAL ESTATE |
Post Town | GLASGOW |
Post Code | G42 0PH |
Country | SCOTLAND |
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 |
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 | / |
/ |
Post Town | GLASGOW |
Post Code | G42 0PH |
SIC Code | 74990 - Non-trading company |
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.