168 Bath Street
Glasgow
G2 4TQ
Scotland
Director Name | Pauline Britton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1993) |
Role | Pharmacist |
Correspondence Address | 43 Drumsgard Road Glasgow G73 5AL Scotland |
Director Name | David Lawrence Lamb Robertson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(11 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 09 April 2018) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 42 Southbrae Drive Jordanhill Glasgow G13 1QT Scotland |
Secretary Name | Eric Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | 237 North Street Glasgow Lanarkshire G3 7DL Scotland |
Secretary Name | Jean Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(13 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 04 November 2019) |
Role | Company Director |
Correspondence Address | 42 Southbrae Drive Glasgow G13 1QT Scotland |
Director Name | Karen Billimore |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 1995) |
Role | Community Pharmacies |
Correspondence Address | 116 Albert Road Gourock Renfrewshire PA19 1NW Scotland |
Director Name | Leigh Duff |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(17 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 31 July 2019) |
Role | Pharmacist |
Correspondence Address | 8 Dunlin Stewartfield East Kilbride Glasgow G74 4RU Scotland |
Director Name | Jean Robertson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Southbrae Drive Glasgow G13 1QT Scotland |
Website | robertsonpharmacy.co.uk |
---|---|
Telephone | 0141 4231856 |
Telephone region | Glasgow |
Registered Address | Wylie & Bisset Ca 168 Bath Street Glasgow G2 4TQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5k at £1 | David Lawrence Lamb Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £409,560 |
Cash | £219,242 |
Current Liabilities | £171,986 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
4 November 2019 | Delivered on: 12 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
23 September 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
---|---|
10 June 2020 | Previous accounting period extended from 30 September 2019 to 31 October 2019 (1 page) |
12 March 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
12 November 2019 | Registration of charge SC0627830001, created on 4 November 2019 (15 pages) |
5 November 2019 | Cessation of Jean Robertson as a person with significant control on 4 November 2019 (1 page) |
5 November 2019 | Appointment of Mr Pietro Maria Barilone as a director on 4 November 2019 (2 pages) |
5 November 2019 | Notification of Braidcraft Pharmacy Ltd as a person with significant control on 4 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Jean Robertson as a director on 4 November 2019 (1 page) |
5 November 2019 | Termination of appointment of Jean Robertson as a secretary on 4 November 2019 (1 page) |
13 August 2019 | Termination of appointment of Leigh Duff as a director on 31 July 2019 (1 page) |
25 June 2019 | Termination of appointment of David Lawrence Lamb Robertson as a director on 9 April 2018 (1 page) |
25 June 2019 | Notification of Jean Robertson as a person with significant control on 18 April 2019 (2 pages) |
25 June 2019 | Cessation of David Lawrence Lamb Robertson as a person with significant control on 18 April 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
4 May 2018 | Appointment of Jean Robertson as a director on 3 May 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
7 February 2018 | Notification of David Lawrence Lamb Robertson as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 August 2017 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 February 2015 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 February 2015 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 August 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 June 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
27 June 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
21 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
23 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
21 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
21 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
23 January 2005 | Return made up to 31/01/05; full list of members
|
23 January 2005 | Return made up to 31/01/05; full list of members
|
22 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
22 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members
|
16 February 2004 | Return made up to 31/01/04; full list of members
|
11 January 2004 | Registered office changed on 11/01/04 from: wylie & bisset C.A. 135 wellington street glasgow G2 2XE (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: wylie & bisset C.A. 135 wellington street glasgow G2 2XE (1 page) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 October 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 January 2000 | Return made up to 31/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 31/01/00; full list of members (6 pages) |
18 November 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 November 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
25 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
25 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
17 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
6 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
6 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 307 west george st glasgow G2 4LB (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 307 west george st glasgow G2 4LB (1 page) |
12 May 1995 | Director resigned (2 pages) |
12 May 1995 | Director resigned (2 pages) |
21 February 1995 | Return made up to 31/01/95; full list of members
|
22 February 1994 | Return made up to 31/01/94; full list of members (6 pages) |
24 February 1993 | Return made up to 31/01/93; full list of members (8 pages) |
26 February 1992 | Return made up to 31/01/92; full list of members
|
12 March 1991 | Return made up to 15/02/91; no change of members (7 pages) |
12 March 1991 | Resolutions
|
16 March 1990 | Return made up to 12/03/90; full list of members (7 pages) |
11 July 1989 | Return made up to 30/06/89; full list of members (7 pages) |
19 August 1988 | Return made up to 08/08/08; full list of members (7 pages) |
26 September 1987 | Return made up to 18/09/87; full list of members (7 pages) |
29 December 1986 | Return made up to 22/12/86; full list of members (7 pages) |
12 September 1986 | Return made up to 11/08/86; full list of members (7 pages) |
25 July 1977 | Incorporation (14 pages) |
25 July 1977 | Incorporation (14 pages) |