LG PHARMACY LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8XU

Company number SC310515
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address 476 ST. VINCENT STREET, GLASGOW, G3 8XU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 17 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of LG PHARMACY LTD. are www.lgpharmacy.co.uk, and www.lg-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3.2 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lg Pharmacy Ltd is a Private Limited Company. The company registration number is SC310515. Lg Pharmacy Ltd has been working since 17 October 2006. The present status of the company is Active. The registered address of Lg Pharmacy Ltd is 476 St Vincent Street Glasgow G3 8xu. . CHRISTIE, Lisa Mary is a Director of the company. Secretary CHRISTIE, Michael Scott has been resigned. Secretary DUDDY, Gail Jacqueline has been resigned. Secretary DUDDY, Gail Jacqueline has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
CHRISTIE, Lisa Mary
Appointed Date: 17 October 2006
54 years old

Resigned Directors

Secretary
CHRISTIE, Michael Scott
Resigned: 01 November 2014
Appointed Date: 17 October 2006

Secretary
DUDDY, Gail Jacqueline
Resigned: 25 November 2015
Appointed Date: 15 November 2014

Secretary
DUDDY, Gail Jacqueline
Resigned: 01 November 2014
Appointed Date: 01 November 2014

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 October 2006
Appointed Date: 17 October 2006

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 October 2006
Appointed Date: 17 October 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 17 October 2006
Appointed Date: 17 October 2006

Persons With Significant Control

Mrs Lisa Mary Christie
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lg Consultancy Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LG PHARMACY LTD. Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
22 Jun 2016
Satisfaction of charge 2 in full
24 Dec 2015
Alterations to floating charge SC3105150003
19 Dec 2015
Alterations to floating charge 1
...
... and 37 more events
20 Oct 2006
New secretary appointed
20 Oct 2006
Secretary resigned
20 Oct 2006
Director resigned
20 Oct 2006
Director resigned
17 Oct 2006
Incorporation

LG PHARMACY LTD. Charges

30 November 2015
Charge code SC31 0515 0003
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
25 November 2008
Standard security
Delivered: 27 November 2008
Status: Satisfied on 22 June 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 476 st vincent street, glasgow GLA31661.
23 October 2006
Bond & floating charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…