Company NameWoodside Pharmacy (Glasgow) Limited
Company StatusDissolved
Company NumberSC049409
CategoryPrivate Limited Company
Incorporation Date29 October 1971(52 years, 6 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2020(48 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Nichola Louise Legg
StatusClosed
Appointed06 January 2020(48 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 August 2022)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameGordon Sinclair Niven
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 1993)
RolePharmacist
Correspondence Address30 Adamslie Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 1BN
Scotland
Secretary NameGordon Sinclair Niven
NationalityBritish
StatusResigned
Appointed15 February 1989(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address30 Adamslie Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 1BN
Scotland
Director NameMr John Currie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(22 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Biggar
Lanarkshire
ML12 6BJ
Scotland
Secretary NameMr John Currie
NationalityBritish
StatusResigned
Appointed27 January 1994(22 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Biggar
Lanarkshire
ML12 6BJ
Scotland
Director NameMr Kevin James Snowball
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(38 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2014)
RoleDirector Of Region
Country of ResidenceEngland
Correspondence Address204 Polmadie Road
Glasgow
G42 0PH
Scotland
Director NameMr Gary Brian Kennedy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(42 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2017)
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressWoodside Health Centre
Barr Street
Glasgow
G20 7LR
Scotland
Director NameMr William Jennings
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(46 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Health Centre
Barr Street
Glasgow
G20 7LR
Scotland
Director NameMr Kevin Clive Birch
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(48 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire Court Coventry Walsgrve Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(48 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameDonald Munro Limited (Corporation)
StatusResigned
Appointed15 February 1989(17 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2004)
Correspondence Address3 Braeview Place
Nerston East
East Kilbride
Glasgow
G74 3XH
Scotland
Director NameJames Carmichael (Chemists) Limited (Corporation)
StatusResigned
Appointed15 February 1989(17 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2002)
Correspondence Address147 Great Western Road
Glasgow
Lanarkshire
G4 9AW
Scotland
Director NameAAH Twenty Four Limited (Corporation)
StatusResigned
Appointed15 February 1989(17 years, 3 months after company formation)
Appointment Duration30 years, 11 months (resigned 06 January 2020)
Correspondence Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G5 0HD
Scotland
Director NameBoots UK Limited (Corporation)
StatusResigned
Appointed15 February 1989(17 years, 3 months after company formation)
Appointment Duration30 years, 11 months (resigned 06 January 2020)
Correspondence Address1 Thane Road West
Nottingham
NG2 3AA
Secretary NameDonald Munro Limited (Corporation)
StatusResigned
Appointed01 April 2000(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2004)
Correspondence Address3 Braeview Place
Nerston East
East Kilbride
Glasgow
G74 3XH
Scotland
Director NameMunro Pharmacy Limited (Corporation)
StatusResigned
Appointed30 September 2004(32 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 October 2010)
Correspondence Address204 Polmadie Road
Hampden Industrial Estate
Glasgow
G5 0HD
Scotland
Secretary NameMunro Pharmacy Limited (Corporation)
StatusResigned
Appointed30 September 2004(32 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 06 January 2020)
Correspondence Address204 Polmadie Road
Hampden Industrial Estate
Glasgow
G5 0HD
Scotland

Contact

Telephone0141 5319241
Telephone regionGlasgow

Location

Registered Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1.8k at £0.2Munro Pharmacy LTD
50.00%
Ordinary
900 at £0.2Aah Twenty Four LTD
25.00%
Ordinary
900 at £0.2Boots Uk LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£469,050
Cash£382,450
Current Liabilities£207,087

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
13 February 2020Termination of appointment of Boots Uk Limited as a director on 6 January 2020 (1 page)
13 February 2020Appointment of Mr Christian Keen as a director on 6 January 2020 (2 pages)
13 February 2020Appointment of Mrs Wendy Margaret Hall as a director on 6 January 2020 (2 pages)
13 February 2020Termination of appointment of Munro Pharmacy Limited as a secretary on 6 January 2020 (1 page)
13 February 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
13 February 2020Appointment of Mrs Nichola Louise Legg as a secretary on 6 January 2020 (2 pages)
13 February 2020Termination of appointment of Kevin Clive Birch as a director on 6 January 2020 (1 page)
13 February 2020Registered office address changed from Woodside Health Centre Barr Street Glasgow G20 7LR to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 13 February 2020 (1 page)
13 February 2020Termination of appointment of Aah Twenty Four Limited as a director on 6 January 2020 (1 page)
18 November 2019Termination of appointment of William Jennings as a director on 18 October 2019 (1 page)
18 November 2019Appointment of Mr Kevin Clive Birch as a director on 18 October 2019 (2 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Gary Brian Kennedy as a director on 30 June 2017 (1 page)
24 January 2018Appointment of Mr William Jennings as a director on 7 December 2017 (2 pages)
24 January 2018Appointment of Mr William Jennings as a director on 7 December 2017 (2 pages)
24 January 2018Termination of appointment of Gary Brian Kennedy as a director on 30 June 2017 (1 page)
19 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
19 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
26 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
26 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
1 September 2016Director's details changed for Mr Gary Brian Kennedy on 31 August 2016 (2 pages)
1 September 2016Director's details changed for Mr Gary Brian Kennedy on 31 August 2016 (2 pages)
17 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
17 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 900
(5 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 900
(5 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 900
(5 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 900
(5 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 900
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 900
(5 pages)
4 February 2014Appointment of Mr Gary Brian Kennedy as a director (2 pages)
4 February 2014Termination of appointment of Kevin Snowball as a director (1 page)
4 February 2014Appointment of Mr Gary Brian Kennedy as a director (2 pages)
4 February 2014Termination of appointment of Kevin Snowball as a director (1 page)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
12 August 2011Accounts for a small company made up to 30 September 2010 (7 pages)
12 August 2011Accounts for a small company made up to 30 September 2010 (7 pages)
16 March 2011Register(s) moved to registered office address (1 page)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
16 March 2011Register(s) moved to registered office address (1 page)
26 November 2010Appointment of Kevin James Snowball as a director (3 pages)
26 November 2010Termination of appointment of Munro Pharmacy Limited as a director (2 pages)
26 November 2010Appointment of Kevin James Snowball as a director (3 pages)
26 November 2010Termination of appointment of Munro Pharmacy Limited as a director (2 pages)
2 August 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 August 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Munro Pharmacy Limited on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Aah Twenty Four Limited on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Boots Uk Limited on 8 April 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Aah Twenty Four Limited on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Aah Twenty Four Limited on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Munro Pharmacy Limited on 8 April 2010 (2 pages)
14 April 2010Secretary's details changed for Munro Pharmacy Limited on 8 April 2010 (2 pages)
14 April 2010Secretary's details changed for Munro Pharmacy Limited on 8 April 2010 (2 pages)
14 April 2010Secretary's details changed for Munro Pharmacy Limited on 8 April 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Munro Pharmacy Limited on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Boots Uk Limited on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Boots Uk Limited on 8 April 2010 (2 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 June 2009Return made up to 18/02/09; full list of members (4 pages)
30 June 2009Return made up to 18/02/09; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
6 March 2008Return made up to 18/02/08; full list of members (4 pages)
6 March 2008Return made up to 18/02/08; full list of members (4 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 February 2007Return made up to 18/02/07; full list of members (3 pages)
19 February 2007Return made up to 18/02/07; full list of members (3 pages)
6 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 February 2006Return made up to 18/02/06; full list of members (3 pages)
21 February 2006Return made up to 18/02/06; full list of members (3 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
22 June 2005New secretary appointed (1 page)
22 June 2005New secretary appointed (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
13 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 April 2005Return made up to 18/02/05; full list of members (7 pages)
6 April 2005Return made up to 18/02/05; full list of members (7 pages)
21 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 May 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 March 2003Return made up to 18/02/03; full list of members (8 pages)
6 March 2003Return made up to 18/02/03; full list of members (8 pages)
4 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
8 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 July 2001New secretary appointed (2 pages)
31 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 2000Return made up to 18/02/00; full list of members (8 pages)
9 March 2000Return made up to 18/02/00; full list of members (8 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 March 1999Return made up to 18/02/99; full list of members (9 pages)
5 March 1999Return made up to 18/02/99; full list of members (9 pages)
4 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 April 1998Return made up to 18/02/98; no change of members (7 pages)
23 April 1998Return made up to 18/02/98; no change of members (7 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 March 1997Return made up to 18/02/97; no change of members (7 pages)
21 March 1997Return made up to 18/02/97; no change of members (7 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 February 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 May 1995Registered office changed on 05/05/95 from: bannerman johnstone maclay tara house 46 bath street glasgow G2 1HG (1 page)
5 May 1995Registered office changed on 05/05/95 from: bannerman johnstone maclay tara house 46 bath street glasgow G2 1HG (1 page)
29 October 1971Incorporation (25 pages)
29 October 1971Incorporation (25 pages)