Company NameBarshaw Pharmacy Limited
Company StatusDissolved
Company NumberSC236519
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 6 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)
Previous NameBarshaws Pharmacy 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 John Paul Mackie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 15 October 2019)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O J P Mackie Pharmacy 1067 Pollokshaws Road
Glasgow
G41 3YF
Scotland
Secretary NameMr Thomas Mackie
StatusClosed
Appointed28 June 2018(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressC/O J P Mackie Pharmacy 1067 Pollokshaws Road
Glasgow
G41 3YF
Scotland
Director NamePatrick Brian Devanney
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameCarol Mary Devanney
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebarshawpharmacy.co.uk

Location

Registered AddressC/O J P Mackie Pharmacy
1067 Pollokshaws Road
Glasgow
G41 3YF
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

500 at £1Carol Mary Devanney
50.00%
Ordinary
500 at £1Patrick Brian Devanney
50.00%
Ordinary

Financials

Year2014
Net Worth£561,444
Cash£701,562
Current Liabilities£307,325

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

28 June 2018Delivered on: 4 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
13 November 2002Delivered on: 21 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
27 February 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
3 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1,000
(3 pages)
6 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1,000
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
7 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
14 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Patrick Brian Devanney on 6 September 2010 (2 pages)
8 September 2010Secretary's details changed for Carol Mary Devanney on 6 September 2010 (1 page)
8 September 2010Director's details changed for Patrick Brian Devanney on 6 September 2010 (2 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
8 September 2010Secretary's details changed for Carol Mary Devanney on 6 September 2010 (1 page)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 September 2009Return made up to 06/09/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 September 2008Return made up to 06/09/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 September 2007Return made up to 06/09/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
6 September 2006Return made up to 06/09/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 September 2005Return made up to 06/09/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 September 2004Return made up to 06/09/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 February 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
3 October 2003Ad 08/10/02--------- £ si 500@1 (2 pages)
3 October 2003Ad 08/10/02--------- £ si 499@1 (2 pages)
2 October 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/10/03
(6 pages)
21 November 2002Partic of mort/charge * (6 pages)
8 October 2002Company name changed barshaws pharmacy LIMITED\certificate issued on 08/10/02 (2 pages)
9 September 2002Secretary resigned (1 page)
6 September 2002Incorporation (16 pages)