About

Registered Number: SC204647
Date of Incorporation: 07/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Netherplace House Netherplace Road, Newton Mearns, Glasgow, G77 6PP

 

Neilston Pharmacy Ltd was registered on 07 March 2000 with its registered office in Glasgow, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSI, John Joseph 06 April 2000 01 May 2013 1
ROSSI, Patricia 06 April 2000 01 May 2013 1
Secretary Name Appointed Resigned Total Appointments
GILBRIDE, John Michael 01 May 2013 - 1
MCCARTNEY STEWART 06 April 2000 26 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 11 March 2014
AA01 - Change of accounting reference date 21 November 2013
AA - Annual Accounts 03 October 2013
MR01 - N/A 21 May 2013
MR04 - N/A 13 May 2013
MR01 - N/A 13 May 2013
MR04 - N/A 13 May 2013
TM01 - Termination of appointment of director 02 May 2013
AD01 - Change of registered office address 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AP03 - Appointment of secretary 02 May 2013
AP01 - Appointment of director 02 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 21 March 2010
CH01 - Change of particulars for director 21 March 2010
CH01 - Change of particulars for director 21 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
AA - Annual Accounts 24 February 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 26 March 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
410(Scot) - N/A 03 July 2000
410(Scot) - N/A 02 June 2000
RESOLUTIONS - N/A 31 May 2000
RESOLUTIONS - N/A 31 May 2000
123 - Notice of increase in nominal capital 31 May 2000
MEM/ARTS - N/A 31 May 2000
287 - Change in situation or address of Registered Office 30 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
287 - Change in situation or address of Registered Office 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
CERTNM - Change of name certificate 24 May 2000
NEWINC - New incorporation documents 07 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2013 Outstanding

N/A

A registered charge 01 May 2013 Outstanding

N/A

Standard security 19 June 2000 Fully Satisfied

N/A

Floating charge 30 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.