Company NameGlobal Dispensing Limited
DirectorJohn Cochrane
Company StatusActive
Company NumberSC271741
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr John Cochrane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameG Anthony Howard
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2004(3 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2007)
RoleEntrepreneur
Correspondence Address385 Tuscany
Telumseh
Ontario
N8n 4w6
Director NameArthur Lewis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Glen Orchy Place
Chapelhall
Airdrie
Lanarkshire
ML6 8QT
Scotland
Director NameMr James McDougall Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sutherland Avenue
Glasgow
G41 4HG
Scotland
Director NameMr Anthony Baxter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(4 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 31 July 2009)
RoleCompany Director
Correspondence Address10 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Secretary NameMr Anthony Baxter
NationalityBritish
StatusResigned
Appointed21 July 2009(4 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 31 July 2009)
RoleCompany Director
Correspondence Address10 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland

Contact

Websitewww.dispensingdoctor.co.uk

Location

Registered Address3 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Doctors Dispensing Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months from now)

Charges

9 December 2011Delivered 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

Filing History

29 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
31 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
31 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 November 2013Satisfaction of charge 1 in full (4 pages)
20 November 2013Satisfaction of charge 1 in full (4 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(3 pages)
17 December 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
17 December 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 August 2010Termination of appointment of Arthur Lewis as a director (1 page)
23 August 2010Appointment of Mr John Cochrane as a director (2 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
23 August 2010Termination of appointment of Arthur Lewis as a director (1 page)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
23 August 2010Appointment of Mr John Cochrane as a director (2 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
23 September 2009Registered office changed on 23/09/2009 from 65 colvilles place east kilbride glasgow G75 0XE united kingdom (1 page)
23 September 2009Return made up to 09/08/09; full list of members (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 65 colvilles place east kilbride glasgow G75 0XE united kingdom (1 page)
23 September 2009Appointment terminated director james stewart (1 page)
23 September 2009Return made up to 09/08/09; full list of members (3 pages)
23 September 2009Appointment terminated director james stewart (1 page)
17 August 2009Appointment terminated director anthony baxter (1 page)
17 August 2009Appointment terminated secretary anthony baxter (1 page)
17 August 2009Appointment terminated secretary anthony baxter (1 page)
17 August 2009Appointment terminated director anthony baxter (1 page)
30 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 July 2009Secretary appointed mr anthony baxter (1 page)
29 July 2009Director appointed mr anthony baxter (1 page)
29 July 2009Secretary appointed mr anthony baxter (1 page)
29 July 2009Director appointed mr anthony baxter (1 page)
10 December 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 December 2008Accounts for a small company made up to 30 September 2007 (6 pages)
2 October 2008Registered office changed on 02/10/2008 from 130 st. Vincent street glasgow strathclyde G2 5HF (1 page)
2 October 2008Registered office changed on 02/10/2008 from 130 st. Vincent street glasgow strathclyde G2 5HF (1 page)
1 October 2008Return made up to 09/08/08; full list of members (3 pages)
1 October 2008Appointment terminated secretary sf secretaries LIMITED (1 page)
1 October 2008Return made up to 09/08/08; full list of members (3 pages)
1 October 2008Appointment terminated secretary sf secretaries LIMITED (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
19 October 2007Return made up to 09/08/07; full list of members (2 pages)
19 October 2007Return made up to 09/08/07; full list of members (2 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 August 2006Return made up to 09/08/06; full list of members (7 pages)
30 August 2006Return made up to 09/08/06; full list of members (7 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
12 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 September 2005Return made up to 09/08/05; full list of members (6 pages)
28 September 2005Return made up to 09/08/05; full list of members (6 pages)
23 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
23 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
9 August 2004Incorporation (16 pages)
9 August 2004Incorporation (16 pages)