MARYHILL DISPENSARY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G20 8FB

Company number SC069836
Status Active
Incorporation Date 31 October 1979
Company Type Private Limited Company
Address 51 GAIRBRAID AVENUE, MARYHILL, GLASGOW, SCOTLAND, G20 8FB
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Peter James Christopher Sutcliffe as a director on 28 February 2017; Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017; Registered office address changed from Maryhill Health Centre 41 Shawpark Street Glasgow G20 9DD to 51 Gairbraid Avenue Maryhill Glasgow G20 8FB on 3 October 2016. The most likely internet sites of MARYHILL DISPENSARY LIMITED are www.maryhilldispensary.co.uk, and www.maryhill-dispensary.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Maryhill Dispensary Limited is a Private Limited Company. The company registration number is SC069836. Maryhill Dispensary Limited has been working since 31 October 1979. The present status of the company is Active. The registered address of Maryhill Dispensary Limited is 51 Gairbraid Avenue Maryhill Glasgow Scotland G20 8fb. . QAYUM, Abdul is a Secretary of the company. QAYUM, Abdul is a Director of the company. SUTCLIFFE, Peter James Christopher is a Director of the company. WASS, Jonathan Paul is a Director of the company. AAH TWENTY FOUR LIMITED is a Director of the company. MUNRO PHARMACY LIMITED is a Director of the company. NEWKIRK PHARMACY LIMITED is a Director of the company. Secretary DYKES, Gordon John has been resigned. Secretary HOOD, Hugh Taylor, Dr has been resigned. Secretary IRVINE, James has been resigned. Secretary MACRAE, James has been resigned. Secretary WATKINS, Stephen John has been resigned. Director DONALD MUNRO LIMITED has been resigned. Director GREEN PHARMACIES LIMITED has been resigned. Director J & M A MACRAE LTD has been resigned. Director MACFADYEN, Ian Robert has been resigned. Director MACRAE, James has been resigned. Director MORRISON, Lilias has been resigned. Director PROCTOR, Robert Douglas has been resigned. Director SEAFIELD SECURITIES LTD has been resigned. Director SINCLAIR, William Bruce has been resigned. Director SMITH, Gordon Davidson has been resigned. Director BOOTS UK LIMITED has been resigned. Director E.MOSS LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
QAYUM, Abdul
Appointed Date: 18 May 2010

Director
QAYUM, Abdul

81 years old

Director
SUTCLIFFE, Peter James Christopher
Appointed Date: 28 February 2017
57 years old

Director
WASS, Jonathan Paul
Appointed Date: 12 September 2016
53 years old

Director
AAH TWENTY FOUR LIMITED

Director
MUNRO PHARMACY LIMITED
Appointed Date: 30 September 2004

Director
NEWKIRK PHARMACY LIMITED
Appointed Date: 01 January 1994

Resigned Directors

Secretary
DYKES, Gordon John
Resigned: 03 June 2003
Appointed Date: 13 April 1999

Secretary
HOOD, Hugh Taylor, Dr
Resigned: 31 March 2004
Appointed Date: 03 June 2003

Secretary
IRVINE, James
Resigned: 13 April 1999
Appointed Date: 14 January 1994

Secretary
MACRAE, James
Resigned: 14 January 1994

Secretary
WATKINS, Stephen John
Resigned: 18 May 2010
Appointed Date: 01 April 2004

Director
DONALD MUNRO LIMITED
Resigned: 30 September 2004

Director
GREEN PHARMACIES LIMITED
Resigned: 31 March 1996
Appointed Date: 30 July 1991
125 years old

Director
J & M A MACRAE LTD
Resigned: 09 July 1991

Director
MACFADYEN, Ian Robert
Resigned: 02 March 1992
92 years old

Director
MACRAE, James
Resigned: 14 January 1994
96 years old

Director
MORRISON, Lilias
Resigned: 22 August 1993
113 years old

Director
PROCTOR, Robert Douglas
Resigned: 28 February 2017
Appointed Date: 12 September 2016
63 years old

Director
SEAFIELD SECURITIES LTD
Resigned: 09 July 1990

Director
SINCLAIR, William Bruce
Resigned: 30 July 1991
76 years old

Director
SMITH, Gordon Davidson
Resigned: 09 July 1991

Director
BOOTS UK LIMITED
Resigned: 12 September 2016

Director
E.MOSS LIMITED
Resigned: 12 September 2016
Appointed Date: 22 November 1995

Persons With Significant Control

Aah Twenty Four Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Boots Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARYHILL DISPENSARY LIMITED Events

28 Feb 2017
Appointment of Peter James Christopher Sutcliffe as a director on 28 February 2017
28 Feb 2017
Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017
03 Oct 2016
Registered office address changed from Maryhill Health Centre 41 Shawpark Street Glasgow G20 9DD to 51 Gairbraid Avenue Maryhill Glasgow G20 8FB on 3 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Appointment of Mr Robert Douglas Proctor as a director on 12 September 2016
...
... and 93 more events
07 Sep 1988
PUC2 allots 300688 1X25P ord
22 Dec 1987
Full accounts made up to 31 December 1986

01 Dec 1986
Full accounts made up to 31 December 1985

01 Dec 1986
Return made up to 19/05/86; full list of members

31 Oct 1979
Incorporation