Company NameM & D Green Dispensing Chemist Limited
DirectorsDeborah Anne Green and Martin John Green
Company StatusActive
Company NumberSC215009
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 2 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 NameMrs Deborah Anne Green
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Director NameMr Martin John Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Secretary NameMr Martin John Green
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitemd-green.com
Telephone0141 9467263
Telephone regionGlasgow

Location

Registered AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Deborah Anne Green
50.00%
Ordinary
1 at £1Martin John Green
50.00%
Ordinary

Financials

Year2014
Turnover£10,016,673
Gross Profit£3,708,235
Net Worth-£114,416
Cash£517,789
Current Liabilities£1,846,625

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

12 October 2018Delivered on: 16 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 28 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 September 2015Delivered on: 28 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 14A high street, lochwinnoch, REN94292 and 12 high street, lochwinnoch, REN115184.
Outstanding
27 August 2015Delivered on: 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 November 2012Delivered on: 5 December 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 June 2010Delivered on: 24 June 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 193 kirkintilloch road bishopbriggs.
Outstanding
31 March 2003Delivered on: 9 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 craigton road, govan, glasgow--title number GLA119622 (second) 4 craigton road, govan, glasgow--title number GLA80290.
Outstanding
12 October 2018Delivered on: 1 November 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
14 September 2001Delivered on: 22 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 November 2023Full accounts made up to 31 March 2023 (29 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 31 March 2022 (25 pages)
4 March 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (29 pages)
31 March 2021Full accounts made up to 31 March 2020 (29 pages)
22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (26 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 January 2019Resolutions
  • RES13 ‐ Amendment agreement 20/12/2018
(2 pages)
20 December 2018Full accounts made up to 31 March 2018 (24 pages)
1 November 2018Registration of charge SC2150090010, created on 12 October 2018 (20 pages)
27 October 2018Satisfaction of charge 4 in full (4 pages)
17 October 2018Satisfaction of charge SC2150090007 in full (4 pages)
17 October 2018Satisfaction of charge SC2150090005 in full (4 pages)
17 October 2018Satisfaction of charge 1 in full (4 pages)
17 October 2018Satisfaction of charge SC2150090008 in full (4 pages)
16 October 2018Registration of charge SC2150090009, created on 12 October 2018 (19 pages)
11 September 2018Satisfaction of charge 3 in full (4 pages)
11 September 2018Satisfaction of charge 2 in full (4 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (23 pages)
27 December 2017Full accounts made up to 31 March 2017 (23 pages)
28 March 2017Registration of charge SC2150090008, created on 24 March 2017 (4 pages)
28 March 2017Registration of charge SC2150090008, created on 24 March 2017 (4 pages)
1 March 2017Confirmation statement made on 23 January 2017 with updates (10 pages)
1 March 2017Confirmation statement made on 23 January 2017 with updates (10 pages)
11 January 2017Full accounts made up to 31 March 2016 (26 pages)
11 January 2017Full accounts made up to 31 March 2016 (26 pages)
30 March 2016Sub-division of shares on 24 March 2016 (5 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
30 March 2016Sub-division of shares on 24 March 2016 (5 pages)
30 March 2016Resolutions
  • RES13 ‐ Shares sub-divided 24/03/2016
  • RES13 ‐ Shares sub-divided 24/03/2016
(3 pages)
30 March 2016Particulars of variation of rights attached to shares (3 pages)
30 March 2016Particulars of variation of rights attached to shares (3 pages)
30 March 2016Change of share class name or designation (4 pages)
30 March 2016Change of share class name or designation (4 pages)
30 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 March 2016Resolutions
  • RES13 ‐ Shares sub-divided 24/03/2016
(3 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
11 January 2016Full accounts made up to 31 March 2015 (24 pages)
11 January 2016Full accounts made up to 31 March 2015 (24 pages)
28 September 2015Registration of charge SC2150090007, created on 10 September 2015 (6 pages)
28 September 2015Registration of charge SC2150090007, created on 10 September 2015 (6 pages)
1 September 2015Registration of charge SC2150090005, created on 27 August 2015 (4 pages)
1 September 2015Registration of charge SC2150090005, created on 27 August 2015 (4 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
10 December 2014Full accounts made up to 31 March 2014 (26 pages)
10 December 2014Full accounts made up to 31 March 2014 (26 pages)
11 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
20 November 2013Full accounts made up to 31 March 2013 (24 pages)
20 November 2013Full accounts made up to 31 March 2013 (24 pages)
26 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 December 2012Alterations to floating charge 4 (5 pages)
12 December 2012Alterations to floating charge 4 (5 pages)
5 December 2012Alterations to floating charge 1 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 December 2012Alterations to floating charge 1 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 November 2012Full accounts made up to 31 March 2012 (24 pages)
29 November 2012Full accounts made up to 31 March 2012 (24 pages)
28 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
9 January 2012Full accounts made up to 31 March 2011 (25 pages)
9 January 2012Full accounts made up to 31 March 2011 (25 pages)
7 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
28 October 2010Full accounts made up to 31 March 2010 (23 pages)
28 October 2010Full accounts made up to 31 March 2010 (23 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2010Director's details changed for Deborah Anne Green on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Martin John Green on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Deborah Anne Green on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Deborah Anne Green on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Martin John Green on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Martin John Green on 4 February 2010 (2 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
17 November 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 November 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
26 March 2008Return made up to 23/01/08; full list of members
  • 363(287) ‐ Registered office changed on 26/03/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2008Return made up to 23/01/08; full list of members
  • 363(287) ‐ Registered office changed on 26/03/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Return made up to 23/01/07; full list of members (7 pages)
7 February 2007Return made up to 23/01/07; full list of members (7 pages)
26 January 2007Full accounts made up to 31 March 2006 (12 pages)
26 January 2007Full accounts made up to 31 March 2006 (12 pages)
31 January 2006Return made up to 23/01/06; full list of members (4 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Return made up to 23/01/06; full list of members (4 pages)
23 February 2005Return made up to 23/01/05; full list of members (7 pages)
23 February 2005Full accounts made up to 31 March 2004 (12 pages)
23 February 2005Return made up to 23/01/05; full list of members (7 pages)
23 February 2005Full accounts made up to 31 March 2004 (12 pages)
24 January 2004Return made up to 23/01/04; full list of members (7 pages)
24 January 2004Full accounts made up to 31 March 2003 (12 pages)
24 January 2004Full accounts made up to 31 March 2003 (12 pages)
24 January 2004Return made up to 23/01/04; full list of members (7 pages)
9 April 2003Partic of mort/charge * (5 pages)
9 April 2003Partic of mort/charge * (5 pages)
13 January 2003Return made up to 23/01/03; full list of members (7 pages)
13 January 2003Return made up to 23/01/03; full list of members (7 pages)
3 January 2003Full accounts made up to 31 March 2002 (11 pages)
3 January 2003Full accounts made up to 31 March 2002 (11 pages)
31 May 2002Return made up to 23/01/02; no change of members (7 pages)
31 May 2002Return made up to 23/01/02; no change of members (7 pages)
1 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
1 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 April 2002Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2001Partic of mort/charge * (6 pages)
22 September 2001Partic of mort/charge * (6 pages)
23 March 2001Registered office changed on 23/03/01 from: 42 kenmure avenue bishopbriggs glasgow lanarkshire G64 2DE (1 page)
23 March 2001Registered office changed on 23/03/01 from: 42 kenmure avenue bishopbriggs glasgow lanarkshire G64 2DE (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
23 January 2001Incorporation (13 pages)
23 January 2001Incorporation (13 pages)