Company NameDuthie Pharmacy Ltd
DirectorsLynne Caroline Duthie and Douglas James Miller
Company StatusActive
Company NumberSC624931
CategoryPrivate Limited Company
Incorporation Date19 March 2019(5 years, 1 month ago)
Previous NameStepps 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 NameMs Lynne Caroline Duthie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 971 Carntyne Road
Glasgow
G32 6LY
Scotland
Director NameMr Douglas James Miller
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 971 Carntyne Road
Glasgow
G32 6LY
Scotland

Location

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

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 Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

21 February 2020Delivered on: 25 February 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All and whole subjects known and forming 227 tollcross road, glasgow G31 4UN registered in the land register of scotland under title number GLA182817 and subjects known and forming 229 tollcross road, glasgow G31 4UN registered in the land register of scotland under title number GLA66587.
Outstanding
6 February 2020Delivered on: 17 February 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
25 February 2020Registration of charge SC6249310002, created on 21 February 2020 (17 pages)
17 February 2020Registration of charge SC6249310001, created on 6 February 2020 (18 pages)
23 December 2019Change of name with request to seek comments from relevant body (2 pages)
23 December 2019Company name changed stepps pharmacy LIMITED\certificate issued on 23/12/19
  • CONNOT ‐ Change of name notice
(3 pages)
23 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-02
(2 pages)
19 March 2019Incorporation
Statement of capital on 2019-03-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)