Company NameGreat Glen Pharma Ltd.
DirectorsDeborah Anne Green and Martin John Green
Company StatusActive
Company NumberSC412459
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 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 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months
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
Appointed02 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Donal Anthony Bolger
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2011(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address3 Torgormack
Beauly
IV4 7AQ
Scotland
Director NameMrs Jane Bolger
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 2021)
RolePharmacist
Country of ResidenceScotland
Correspondence Address3 Torgormack
Beauly
IV4 7AQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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 £1Donal Bolger
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Charges

2 June 2021Delivered on: 8 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 October 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 October 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,001
(4 pages)
10 October 2017Change of share class name or designation (2 pages)
10 October 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,001
(4 pages)
10 October 2017Sub-division of shares on 2 September 2017 (4 pages)
10 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 October 2017Sub-division of shares on 2 September 2017 (4 pages)
10 October 2017Change of share class name or designation (2 pages)
4 October 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
2 October 2017Notification of Jane Bolger as a person with significant control on 1 September 2016 (2 pages)
2 October 2017Appointment of Mrs Jane Bolger as a director on 1 April 2017 (2 pages)
2 October 2017Appointment of Mrs Jane Bolger as a director on 1 April 2017 (2 pages)
2 October 2017Notification of Jane Bolger as a person with significant control on 1 September 2016 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(3 pages)
22 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(3 pages)
22 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
(3 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
25 September 2012Appointment of Donal Anthony Bolger as a director (2 pages)
25 September 2012Appointment of Donal Anthony Bolger as a director (2 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 December 2011Incorporation (22 pages)
1 December 2011Incorporation (22 pages)