Company NameTollcross Pharmacy Ltd
DirectorsDouglas James Miller and Lynn Caroline Miller
Company StatusActive
Company NumberSC376381
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years 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 NameMr Douglas James Miller
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 971 Carntyne Road
Glasgow
G32 6LY
Scotland
Director NameMrs Lynn Caroline Miller
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 971 Carntyne Road
Glasgow
G32 6LY
Scotland
Director NameMr John Joseph Rossi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address40 Wood Street
Coatbridge
ML5 1LY
Scotland
Secretary NamePatricia Rossi
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address40 Wood Street
Coatbridge
ML5 1LY
Scotland

Location

Registered AddressC/O 971 Carntyne Road
Glasgow
G32 6LY
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£698,381
Cash£104,983
Current Liabilities£318,973

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

6 February 2020Delivered on: 17 February 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
2 April 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
17 February 2020Registration of charge SC3763810001, created on 6 February 2020 (18 pages)
11 February 2020Notification of Duthie Pharmacy Ltd as a person with significant control on 6 February 2020 (2 pages)
11 February 2020Termination of appointment of John Joseph Rossi as a director on 6 February 2020 (1 page)
11 February 2020Termination of appointment of Patricia Rossi as a secretary on 6 February 2020 (1 page)
11 February 2020Appointment of Mr Douglas James Miller as a director on 6 February 2020 (2 pages)
11 February 2020Appointment of Mrs Lynn Caroline Miller as a director on 6 February 2020 (2 pages)
11 February 2020Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG to C/O 971 Carntyne Road Glasgow G32 6LY on 11 February 2020 (1 page)
11 February 2020Cessation of John Joseph Rossi as a person with significant control on 6 February 2020 (1 page)
24 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
25 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
17 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
10 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
10 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 January 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2
(3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2010Incorporation (35 pages)
7 April 2010Incorporation (35 pages)