MUNRO PHARMACY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G5 0HD
Company number SC273093
Status Active
Incorporation Date 8 September 2004
Company Type Private Limited Company
Address 204 POLMADIE ROAD, HAMPDEN INDUSTRIAL ESTATE, GLASGOW, G5 0HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Hanns Martin Lipp as a director on 21 December 2016; Termination of appointment of Thorsten Beer as a director on 21 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of MUNRO PHARMACY LIMITED are www.munropharmacy.co.uk, and www.munro-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Cathcart Rail Station is 1.6 miles; to Charing Cross (Glasgow) Rail Station is 2.1 miles; to Busby Rail Station is 4.1 miles; to Baillieston Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Munro Pharmacy Limited is a Private Limited Company. The company registration number is SC273093. Munro Pharmacy Limited has been working since 08 September 2004. The present status of the company is Active. The registered address of Munro Pharmacy Limited is 204 Polmadie Road Hampden Industrial Estate Glasgow G5 0hd. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BAXTER, Anthony has been resigned. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary LINTS, Simon Philip has been resigned. Director BAXTER, Anthony has been resigned. Director BEER, Thorsten has been resigned. Director BELL, Graeme Davie has been resigned. Director COCHRANE, John has been resigned. Director MCGROARY, Dianne has been resigned. Director MUNRO, Donald Hume has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director WILLETTS, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
49 years old

Resigned Directors

Secretary
BAXTER, Anthony
Resigned: 29 February 2008
Appointed Date: 01 February 2006

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 29 February 2008

Secretary
LINTS, Simon Philip
Resigned: 31 January 2006
Appointed Date: 08 September 2004

Director
BAXTER, Anthony
Resigned: 29 February 2008
Appointed Date: 01 February 2006
62 years old

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
BELL, Graeme Davie
Resigned: 30 November 2005
Appointed Date: 08 September 2004
71 years old

Director
COCHRANE, John
Resigned: 29 February 2008
Appointed Date: 12 December 2006
69 years old

Director
MCGROARY, Dianne
Resigned: 29 February 2008
Appointed Date: 08 September 2004
74 years old

Director
MUNRO, Donald Hume
Resigned: 29 February 2008
Appointed Date: 08 September 2004
89 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 29 February 2008
75 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 29 February 2008
62 years old

Persons With Significant Control

Admenta Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MUNRO PHARMACY LIMITED Events

09 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 50 more events
10 Feb 2006
New secretary appointed;new director appointed
02 Dec 2005
Director resigned
10 Oct 2005
Return made up to 08/09/05; full list of members
08 Oct 2004
Partic of mort/charge *
08 Sep 2004
Incorporation

MUNRO PHARMACY LIMITED Charges

30 September 2004
Floating charge
Delivered: 8 October 2004
Status: Satisfied on 13 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…