Dalhart Pharmacy Ltd.

General information

Name:

Dalhart Pharmacy Limited.

Office Address:

25 Sandyford Place G3 7NG Glasgow

Number: SC280028

Incorporation date: 2005-02-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC280028 - registration number used by Dalhart Pharmacy Ltd.. This firm was registered as a Private Limited Company on Tue, 15th Feb 2005. This firm has been operating in this business for nineteen years. This firm may be gotten hold of in 25 Sandyford Place in Glasgow. The area code assigned to this location is G3 7NG. The company's declared SIC number is 86210 and has the NACE code: General medical practice activities. The company's latest accounts cover the period up to 2022-06-30 and the most current annual confirmation statement was released on 2023-05-22.

There is 1 managing director at present overseeing this specific limited company, specifically Christian B. who's been executing the director's obligations since Tue, 15th Feb 2005. For one year John L., had been fulfilling assigned duties for this limited company till the resignation in October 2021. Additionally another director, including Andrew C. quit on Sat, 31st Mar 2012.

Financial data based on annual reports

Company staff

Christian B.

Role: Director

Appointed: 01 October 2021

Latest update: 5 January 2024

People with significant control

The companies with significant control over this firm are: Teleta Healthcare Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Sandyford Place, G3 7NG and was registered as a PSC under the reg no Sc685446.

Teleta Healthcare Limited
Address: 25 Sandyford Place, Glasgow, G3 7NG, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered United Kingdom Companies House
Registration number Sc685446
Notified on 1 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John C.
Notified on 15 February 2017
Ceased on 1 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 June 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 35 Galloway Street Dumfries DG2 7TN Scotland on Fri, 20th Jan 2023 to 25 Sandyford Place Glasgow G3 7NG (AD01)
filed on: 20th, January 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

7 Viewpark Road Biggar

Post code:

ML12 6BG

HQ address,
2016

Address:

7 Viewpark Road Biggar

Post code:

ML12 6BG

City / Town:

Lanarkshire

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
19
Company Age

Closest Companies - by postcode