Background WavePink WaveYellow Wave

JMG (PHARMACISTS) LIMITED (SC081247)

JMG (PHARMACISTS) LIMITED (SC081247) is an active UK company. incorporated on 23 December 1982. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. JMG (PHARMACISTS) LIMITED has been registered for 43 years. Current directors include GILBRIDE, Audrey Jane, Dr, GILBRIDE, John Michael, MCDOWALL, Iain.

Company Number
SC081247
Status
active
Type
ltd
Incorporated
23 December 1982
Age
43 years
Address
35 Meiklewood Road, Glasgow, G51 4GB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GILBRIDE, Audrey Jane, Dr, GILBRIDE, John Michael, MCDOWALL, Iain
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMG (PHARMACISTS) LIMITED

JMG (PHARMACISTS) LIMITED is an active company incorporated on 23 December 1982 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. JMG (PHARMACISTS) LIMITED was registered 43 years ago.(SIC: 47730)

Status

active

Active since 43 years ago

Company No

SC081247

LTD Company

Age

43 Years

Incorporated 23 December 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

JOHN GILBRIDE LIMITED
From: 16 May 2003To: 10 October 2003
J. BRADLEY (CHEMISTS) LIMITED
From: 23 December 1982To: 16 May 2003
Contact
Address

35 Meiklewood Road Glasgow, G51 4GB,

Previous Addresses

Netherplace House, Netherplace Road, Newton Mearns Glasgow G77 6PP
From: 23 December 1982To: 17 March 2025
Timeline

1 key events • 2023 - 2023

Funding Officers Ownership
Director Joined
Aug 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GILBRIDE, John Michael

Active
Netherplace House, GlasgowG77 6PP
Secretary
Appointed 21 Oct 2002

GILBRIDE, Audrey Jane, Dr

Active
Netherplace House, GlasgowG77 6PP
Born July 1966
Director
Appointed 21 Oct 2002

GILBRIDE, John Michael

Active
Netherplace House, GlasgowG77 6PP
Born May 1960
Director
Appointed 21 Oct 2002

MCDOWALL, Iain

Active
Meiklewood Road, GlasgowG51 4GB
Born May 1980
Director
Appointed 17 Aug 2023

BRADLEY, Cherie Mary

Resigned
3 Hillington Park Circus, GlasgowG52 2BP
Secretary
Appointed N/A
Resigned 21 Oct 2002

BRADLEY, Cherie Mary

Resigned
3 Hillington Park Circus, GlasgowG52 2BP
Born March 1948
Director
Appointed N/A
Resigned 21 Oct 2002

BRADLEY, Joseph

Resigned
3 Hillington Park Circus, GlasgowG52 2BP
Born September 1946
Director
Appointed N/A
Resigned 21 Oct 2002

Persons with significant control

1

Netherplace Road, GlasgowG77 6PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
23 October 2009
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
19 November 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 September 2003
AAAnnual Accounts
Legacy
27 May 2003
287Change of Registered Office
Certificate Change Of Name Company
16 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
410(Scot)410(Scot)
Legacy
7 November 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
9 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1991
AAAnnual Accounts
Legacy
27 January 1991
363363
Accounts With Accounts Type Small
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
14 December 1988
363363
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Accounts With Accounts Type Small
6 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 May 1986
225(1)225(1)
Legacy
15 May 1986
363363
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts