WOODSIDE PHARMACY LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0JY

Company number SC281518
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address C/O HARDIE CALDWELL LLP CITYPOINT 2, 25 TYNDRUM STREET, GLASGOW, G4 0JY
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 Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of WOODSIDE PHARMACY LTD. are www.woodsidepharmacy.co.uk, and www.woodside-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bellgrove Rail Station is 1.3 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodside Pharmacy Ltd is a Private Limited Company. The company registration number is SC281518. Woodside Pharmacy Ltd has been working since 14 March 2005. The present status of the company is Active. The registered address of Woodside Pharmacy Ltd is C O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0jy. . SHIMMINS, Colin Campbell is a Director of the company. Secretary SHIMMINS, Juliette Richmond has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
SHIMMINS, Colin Campbell
Appointed Date: 14 March 2005
57 years old

Resigned Directors

Secretary
SHIMMINS, Juliette Richmond
Resigned: 11 March 2016
Appointed Date: 14 March 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Persons With Significant Control

Mr Colin Campbell Shimmins
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WOODSIDE PHARMACY LTD. Events

29 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 October 2015
07 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

07 Apr 2016
Termination of appointment of Juliette Richmond Shimmins as a secretary on 11 March 2016
04 Nov 2015
Second filing of AR01 previously delivered to Companies House made up to 14 March 2015
...
... and 37 more events
31 Mar 2005
New director appointed
31 Mar 2005
Registered office changed on 31/03/05 from: hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY
16 Mar 2005
Director resigned
16 Mar 2005
Secretary resigned
14 Mar 2005
Incorporation

WOODSIDE PHARMACY LTD. Charges

18 January 2006
Bond & floating charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Aah Pharmaceuticals LTD and Another
Description: Undertaking and all property and assets present and future…
7 October 2005
Standard security
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sub-lease of 3 robertson road, dunfermline FFE21139.
30 September 2005
Assignation of goodwill
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The goodwill, custom and connection of the company in…
30 September 2005
Floating charge
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…