Company NameLightburn Pharmacy Limited
Company StatusActive
Company NumberSC034663
CategoryPrivate Limited Company
Incorporation Date16 December 1959(64 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr George Flett Duthie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1989(29 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address1 Milfield Drive
Hopeman
Elgin
Morayshire
IV30 5TN
Scotland
Director NameMrs Margaret Cormack Duthie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1989(29 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Milfield Drive
Hopeman
IV30 5TN
Scotland
Secretary NameMrs Margaret Cormack Duthie
NationalityBritish
StatusCurrent
Appointed29 September 1989(29 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Milfield Drive
Hopeman
IV30 5TN
Scotland
Director NameMs Lynn Caroline Duthie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2008(48 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address971 Carntyne Road
Glasgow
G32 6LY
Scotland
Director NameDouglas James Miller
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2008(48 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address971 Carntyne Road
Glasgow
G32 6LY
Scotland

Contact

Websitelightburnpharmacyglasgow.co.uk

Location

Registered Address971 Carntyne Road
Glasgow
G32 6LY
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

48 at £1Mrs Lynn Miller
60.00%
Ordinary
17 at £1George F. Duthie
21.25%
Ordinary
15 at £1Margaret C. Duthie
18.75%
Ordinary

Financials

Year2014
Net Worth£606,026
Cash£374,995
Current Liabilities£408,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
12 April 2017Director's details changed for Lynn Caroline Duthie on 1 April 2017 (2 pages)
12 April 2017Director's details changed for Douglas James Miller on 1 April 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 80
(7 pages)
22 December 2015Director's details changed for Douglas James Miller on 29 September 2015 (2 pages)
22 December 2015Director's details changed for Lynn Caroline Duthie on 29 September 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 80
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 80
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Director's details changed for Douglas James Miller on 21 March 2010 (2 pages)
23 April 2010Director's details changed for Lynn Duthie on 21 March 2010 (2 pages)
23 April 2010Director's details changed for George Flett Duthie on 21 March 2010 (2 pages)
23 April 2010Secretary's details changed for Margaret Cormack Duthie on 21 March 2010 (1 page)
23 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Mrs Margaret Cormack Duthie on 21 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 21/03/09; full list of members (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Gbp ic 100/80\31/03/08\gbp sr 20@1=20\ (1 page)
8 May 2008Director appointed douglas james miller (2 pages)
8 May 2008Director appointed lynn duthie (2 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 21/03/07; full list of members (8 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 21/03/06; full list of members (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 April 2005Return made up to 21/02/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 May 2004Return made up to 21/03/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 21/03/03; full list of members (8 pages)
25 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 August 2002Return made up to 29/06/02; full list of members (8 pages)
23 November 2001Accounting reference date extended from 30/10/01 to 31/03/02 (1 page)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 July 2001Return made up to 29/06/01; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 July 2000Return made up to 29/06/00; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 August 1999Return made up to 29/06/99; full list of members (6 pages)
30 September 1998Return made up to 29/06/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 July 1997Return made up to 29/06/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 August 1996Return made up to 29/06/96; full list of members (6 pages)
11 August 1995Return made up to 29/06/95; no change of members (4 pages)
10 September 1964Company name changed\certificate issued on 10/09/64 (3 pages)
16 December 1959Certificate of incorporation (1 page)