Company NameBraidcraft Pharmacy Ltd
DirectorPietro Maria Barilone
Company StatusActive
Company NumberSC062783
CategoryPrivate Limited Company
Incorporation Date25 July 1977(46 years, 9 months ago)
Previous NameDavid L L Robertson (Glasgow) Limited

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 Pietro Maria Barilone
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(42 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressWylie & Bisset Ca
168 Bath Street
Glasgow
G2 4TQ
Scotland
Director NamePauline Britton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1993)
RolePharmacist
Correspondence Address43 Drumsgard Road
Glasgow
G73 5AL
Scotland
Director NameDavid Lawrence Lamb Robertson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(11 years, 11 months after company formation)
Appointment Duration28 years, 9 months (resigned 09 April 2018)
RolePharmacist
Country of ResidenceScotland
Correspondence Address42 Southbrae Drive
Jordanhill
Glasgow
G13 1QT
Scotland
Secretary NameEric Mitchell
NationalityBritish
StatusResigned
Appointed30 June 1989(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1991)
RoleCompany Director
Correspondence Address237 North Street
Glasgow
Lanarkshire
G3 7DL
Scotland
Secretary NameJean Robertson
NationalityBritish
StatusResigned
Appointed31 January 1991(13 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 04 November 2019)
RoleCompany Director
Correspondence Address42 Southbrae Drive
Glasgow
G13 1QT
Scotland
Director NameKaren Billimore
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 1995)
RoleCommunity Pharmacies
Correspondence Address116 Albert Road
Gourock
Renfrewshire
PA19 1NW
Scotland
Director NameLeigh Duff
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(17 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 31 July 2019)
RolePharmacist
Correspondence Address8 Dunlin
Stewartfield
East Kilbride
Glasgow
G74 4RU
Scotland
Director NameJean Robertson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(40 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Southbrae Drive
Glasgow
G13 1QT
Scotland

Contact

Websiterobertsonpharmacy.co.uk
Telephone0141 4231856
Telephone regionGlasgow

Location

Registered AddressWylie & Bisset Ca
168 Bath Street
Glasgow
G2 4TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5k at £1David Lawrence Lamb Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£409,560
Cash£219,242
Current Liabilities£171,986

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

4 November 2019Delivered on: 12 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
10 June 2020Previous accounting period extended from 30 September 2019 to 31 October 2019 (1 page)
12 March 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
12 November 2019Registration of charge SC0627830001, created on 4 November 2019 (15 pages)
5 November 2019Cessation of Jean Robertson as a person with significant control on 4 November 2019 (1 page)
5 November 2019Appointment of Mr Pietro Maria Barilone as a director on 4 November 2019 (2 pages)
5 November 2019Notification of Braidcraft Pharmacy Ltd as a person with significant control on 4 November 2019 (2 pages)
5 November 2019Termination of appointment of Jean Robertson as a director on 4 November 2019 (1 page)
5 November 2019Termination of appointment of Jean Robertson as a secretary on 4 November 2019 (1 page)
13 August 2019Termination of appointment of Leigh Duff as a director on 31 July 2019 (1 page)
25 June 2019Termination of appointment of David Lawrence Lamb Robertson as a director on 9 April 2018 (1 page)
25 June 2019Notification of Jean Robertson as a person with significant control on 18 April 2019 (2 pages)
25 June 2019Cessation of David Lawrence Lamb Robertson as a person with significant control on 18 April 2019 (1 page)
26 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
4 May 2018Appointment of Jean Robertson as a director on 3 May 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
7 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
7 February 2018Notification of David Lawrence Lamb Robertson as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
22 August 2017Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(5 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(5 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(5 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(5 pages)
3 February 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
3 February 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5,000
(5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5,000
(5 pages)
2 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
27 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
27 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
23 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 February 2007Return made up to 31/01/07; full list of members (7 pages)
23 February 2007Return made up to 31/01/07; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 February 2006Return made up to 31/01/06; full list of members (7 pages)
13 February 2006Return made up to 31/01/06; full list of members (7 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
23 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
22 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
16 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
16 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
11 January 2004Registered office changed on 11/01/04 from: wylie & bisset C.A. 135 wellington street glasgow G2 2XE (1 page)
11 January 2004Registered office changed on 11/01/04 from: wylie & bisset C.A. 135 wellington street glasgow G2 2XE (1 page)
31 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 October 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 January 2000Return made up to 31/01/00; full list of members (6 pages)
30 January 2000Return made up to 31/01/00; full list of members (6 pages)
18 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 February 1999Return made up to 31/01/99; no change of members (4 pages)
11 February 1999Return made up to 31/01/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
6 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
6 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 February 1996Return made up to 31/01/96; full list of members (6 pages)
28 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 January 1996Registered office changed on 11/01/96 from: 307 west george st glasgow G2 4LB (1 page)
11 January 1996Registered office changed on 11/01/96 from: 307 west george st glasgow G2 4LB (1 page)
12 May 1995Director resigned (2 pages)
12 May 1995Director resigned (2 pages)
21 February 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 1994Return made up to 31/01/94; full list of members (6 pages)
24 February 1993Return made up to 31/01/93; full list of members (8 pages)
26 February 1992Return made up to 31/01/92; full list of members
  • 363(287) ‐ Registered office changed on 26/02/92
(8 pages)
12 March 1991Return made up to 15/02/91; no change of members (7 pages)
12 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
16 March 1990Return made up to 12/03/90; full list of members (7 pages)
11 July 1989Return made up to 30/06/89; full list of members (7 pages)
19 August 1988Return made up to 08/08/08; full list of members (7 pages)
26 September 1987Return made up to 18/09/87; full list of members (7 pages)
29 December 1986Return made up to 22/12/86; full list of members (7 pages)
12 September 1986Return made up to 11/08/86; full list of members (7 pages)
25 July 1977Incorporation (14 pages)
25 July 1977Incorporation (14 pages)