East Kilbride
Glasgow
G75 0TD
Scotland
Director Name | G Anthony Howard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2007) |
Role | Entrepreneur |
Correspondence Address | 385 Tuscany Telumseh Ontario N8n 4w6 |
Director Name | Arthur Lewis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Glen Orchy Place Chapelhall Airdrie Lanarkshire ML6 8QT Scotland |
Director Name | Mr James McDougall Stewart |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sutherland Avenue Glasgow G41 4HG Scotland |
Director Name | Mr Anthony Baxter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Secretary Name | Mr Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Website | www.dispensingdoctor.co.uk |
---|
Registered Address | 3 Young Place East Kilbride Glasgow G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Doctors Dispensing Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
9 December 2011 | Delivered on: 23 December 2011 Satisfied on: 20 November 2013 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. Fully Satisfied |
---|
29 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 November 2013 | Satisfaction of charge 1 in full (4 pages) |
20 November 2013 | Satisfaction of charge 1 in full (4 pages) |
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
17 December 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
17 December 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 August 2010 | Termination of appointment of Arthur Lewis as a director (1 page) |
23 August 2010 | Appointment of Mr John Cochrane as a director (2 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Termination of appointment of Arthur Lewis as a director (1 page) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Appointment of Mr John Cochrane as a director (2 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 65 colvilles place east kilbride glasgow G75 0XE united kingdom (1 page) |
23 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 65 colvilles place east kilbride glasgow G75 0XE united kingdom (1 page) |
23 September 2009 | Appointment terminated director james stewart (1 page) |
23 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
23 September 2009 | Appointment terminated director james stewart (1 page) |
17 August 2009 | Appointment terminated director anthony baxter (1 page) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
17 August 2009 | Appointment terminated director anthony baxter (1 page) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 July 2009 | Secretary appointed mr anthony baxter (1 page) |
29 July 2009 | Director appointed mr anthony baxter (1 page) |
29 July 2009 | Secretary appointed mr anthony baxter (1 page) |
29 July 2009 | Director appointed mr anthony baxter (1 page) |
10 December 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 December 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 130 st. Vincent street glasgow strathclyde G2 5HF (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 130 st. Vincent street glasgow strathclyde G2 5HF (1 page) |
1 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
1 October 2008 | Appointment terminated secretary sf secretaries LIMITED (1 page) |
1 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
1 October 2008 | Appointment terminated secretary sf secretaries LIMITED (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
19 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
19 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
29 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
29 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
12 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
28 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
23 June 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
23 June 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
9 August 2004 | Incorporation (16 pages) |
9 August 2004 | Incorporation (16 pages) |