MARYHILL DISPENSARY LIMITED - GLASGOW


Company Profile Company Filings

Overview

MARYHILL DISPENSARY LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
MARYHILL DISPENSARY LIMITED was incorporated 44 years ago on 31/10/1979 and has the registered number: SC069836. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

MARYHILL DISPENSARY LIMITED - GLASGOW

This company is listed in the following categories:
86210 - General medical practice activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

51 GAIRBRAID AVENUE
GLASGOW
G20 8FB
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/07/2023 21/07/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IMRAN QAYUM Dec 1977 British Director 2018-12-31 CURRENT
MR USMAN QAYUM May 1981 British Director 2018-12-31 CURRENT
ABDUL QAYUM Secretary 2010-05-18 CURRENT
ABDUL QAYUM Feb 1944 British Director CURRENT
MR MICHAEL SNAPE Jul 1979 British Director 2018-10-03 UNTIL 2018-12-31 RESIGNED
SEAFIELD SECURITIES LTD Corporate Director RESIGNED
NEWKIRK PHARMACY LIMITED Corporate Director 1994-01-01 UNTIL 2018-12-31 RESIGNED
MUNRO PHARMACY LIMITED Corporate Director 2004-09-30 UNTIL 2018-12-31 RESIGNED
J & M A MACRAE LTD Corporate Director RESIGNED
GORDON JOHN DYKES Sep 1962 British Secretary 1999-04-13 UNTIL 2003-06-03 RESIGNED
DR HUGH TAYLOR HOOD Secretary 2003-06-03 UNTIL 2004-03-31 RESIGNED
JAMES IRVINE Apr 1929 British Secretary 1994-01-14 UNTIL 1999-04-13 RESIGNED
JAMES MACRAE Jan 1929 British Secretary RESIGNED
STEPHEN JOHN WATKINS Secretary 2004-04-01 UNTIL 2010-05-18 RESIGNED
MR ROBERT DOUGLAS PROCTOR May 1962 British Director 2016-09-12 UNTIL 2017-02-28 RESIGNED
MR JONATHAN PAUL WASS Jan 1972 British Director 2016-09-12 UNTIL 2018-06-26 RESIGNED
MR PETER JAMES CHRISTOPHER SUTCLIFFE Nov 1967 British Director 2017-02-28 UNTIL 2018-12-31 RESIGNED
GREEN PHARMACIES LIMITED Jan 1900 Corporate Director 1991-07-30 UNTIL 1996-03-31 RESIGNED
GORDON DAVIDSON SMITH British Director RESIGNED
WILLIAM BRUCE SINCLAIR Sep 1949 British Director RESIGNED
LILIAS MORRISON Jul 1912 British Director RESIGNED
JAMES MACRAE Jan 1929 British Director RESIGNED
IAN ROBERT MACFADYEN Oct 1932 British Director RESIGNED
MR NATHAN ROY GEORGE CLEMENTS Mar 1972 British Director 2018-06-26 UNTIL 2018-10-03 RESIGNED
AAH TWENTY FOUR LIMITED Corporate Director RESIGNED
BOOTS UK LIMITED Corporate Director RESIGNED
DONALD MUNRO LIMITED Corporate Director RESIGNED
E.MOSS LIMITED Corporate Director 1995-11-22 UNTIL 2016-09-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Abdul Qayum 2018-12-31 2/1944 Glasgow   Ownership of shares 75 to 100 percent
Aah Twenty Four Limited 2016-06-30 - 2018-12-31 Glasgow   Ownership of shares 25 to 50 percent
Boots Uk Limited 2016-06-30 - 2018-12-31 Nottingham   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOOTS PROPERTIES LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
E. MOSS, LIMITED NOTTINGHAM Active FULL 82990 - Other business support service activities n.e.c.
BOOTS OPTICIANS LIMITED Active DORMANT 99999 - Dormant Company
BOOTS HEARINGCARE LIMITED LLANDUDNO WALES Active FULL 86900 - Other human health activities
BOOTS UK LIMITED Active FULL 47190 - Other retail sale in non-specialised stores
BLYTH PHARMACY LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
BOOTS BENEVOLENT FUND NOTTINGHAMSHIRE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
HEALTH TEAM LIMITED NOTTINGHAM ENGLAND Active FULL 86900 - Other human health activities
BOOTS PROPERTY HOLDCO LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
BOOTS MANAGEMENT SERVICES LIMITED NOTTINGHAM Active FULL 82990 - Other business support service activities n.e.c.
HALFORD HILL INVESTMENTS LTD RICHMOND ENGLAND Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company
W.H.C.P. (DUNDEE) LIMITED DUNDEE Active FULL 47730 - Dispensing chemist in specialised stores
GOVANHILL PHARMACY LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
DDM HEALTHCARE LIMITED FALKIRK Dissolved... DORMANT 99999 - Dormant Company
BOOTS PROPCO D LIMITED FALKIRK Active FULL 64209 - Activities of other holding companies n.e.c.
BOOTS PROPCO E LIMITED FALKIRK Active FULL 64209 - Activities of other holding companies n.e.c.
SHEHRI PHARMACIES LIMITED GLASGOW Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
BOOTS PROPCO F LIMITED FALKIRK Active FULL 64209 - Activities of other holding companies n.e.c.
BOOTS PROPCO G LIMITED FALKIRK Active FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Maryhill Dispensary Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-13 31-12-2022 £1,440,349 Cash £1,431,311 equity
Maryhill Dispensary Limited - Accounts to registrar (filleted) - small 18.2 2022-09-23 31-12-2021 £1,137,513 Cash £1,160,993 equity
Maryhill Dispensary Limited - Accounts to registrar (filleted) - small 18.2 2021-09-08 31-12-2020 £1,084,361 Cash £1,006,780 equity
Maryhill Dispensary Limited - Accounts to registrar (filleted) - small 18.2 2020-12-12 31-12-2019 £638,824 Cash £812,022 equity
Maryhill Dispensary Limited - Accounts to registrar (filleted) - small 18.2 2019-09-20 31-12-2018 £650,805 Cash £468,905 equity
Maryhill Dispensary Limited - Accounts to registrar (filleted) - small 18.2 2018-09-28 31-12-2017 £695,576 Cash £703,248 equity
Maryhill Dispensary Limited - Accounts to registrar - small 17.2 2017-09-20 31-12-2016 £550,023 Cash £531,387 equity
Maryhill Dispensary Limited - Abbreviated accounts 16.1 2016-10-01 31-12-2015 £363,697 Cash £329,779 equity
Maryhill Dispensary Limited - Limited company - abbreviated - 11.6 2015-10-01 31-12-2014 £452,782 Cash £415,599 equity