Background WavePink WaveYellow Wave

GOVANHILL PHARMACY LIMITED (SC084263)

GOVANHILL PHARMACY LIMITED (SC084263) is an active UK company. incorporated on 12 August 1983. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. GOVANHILL PHARMACY LIMITED has been registered for 42 years. Current directors include GILBRIDE, John Michael, MCDOWALL, Iain.

Company Number
SC084263
Status
active
Type
ltd
Incorporated
12 August 1983
Age
42 years
Address
35 Meiklewood Road, Glasgow, G51 4GB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GILBRIDE, John Michael, MCDOWALL, Iain
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOVANHILL PHARMACY LIMITED

GOVANHILL PHARMACY LIMITED is an active company incorporated on 12 August 1983 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. GOVANHILL PHARMACY LIMITED was registered 42 years ago.(SIC: 47730)

Status

active

Active since 42 years ago

Company No

SC084263

LTD Company

Age

42 Years

Incorporated 12 August 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

35 Meiklewood Road Glasgow, G51 4GB,

Previous Addresses

Netherplace House Netherplace Road Newton Mearns Glasgow G77 6PP Scotland
From: 6 July 2020To: 17 March 2025
C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY
From: 12 August 1983To: 6 July 2020
Timeline

29 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Aug 83
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
May 17
Director Left
May 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jun 19
New Owner
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Oct 23
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

GILBRIDE, John Michael

Active
Netherplace Road, GlasgowG77 6PP
Born May 1960
Director
Appointed 29 Oct 2002

MCDOWALL, Iain

Active
Meiklewood Road, GlasgowG51 4GB
Born May 1980
Director
Appointed 01 Nov 2023

ANDERSON, Carol

Resigned
Horsehill Waterside, KilmarnockKA3 6JA
Secretary
Appointed 01 Sept 1998
Resigned 01 Aug 2003

DUNN, Lawrence Bernard

Resigned
49 Lubnaig Road, GlasgowG43 2RX
Secretary
Appointed N/A
Resigned 01 Nov 1991

MCMANUS, William Edward

Resigned
26 Broom Road, GlasgowG43 2TP
Secretary
Appointed 01 Nov 1991
Resigned 01 Sept 1998

MORRISON, Joyce

Resigned
C/O Flat 9, 30 Partick Bridge Street, GlasgowG11 6PQ
Secretary
Appointed 01 Aug 2003
Resigned 30 Jun 2004

ROBERTSON, David Lawrence Lamb

Resigned
42 Southbrae Drive, GlasgowG13 1QT
Secretary
Appointed 30 Jun 2004
Resigned 09 Apr 2018

ANDERSON, Carol

Resigned
Horsehill Waterside, KilmarnockKA3 6JA
Born January 1953
Director
Appointed N/A
Resigned 01 Aug 2003

CLEMENTS, Nathan Roy George

Resigned
1 Thane Road, NottinghamNG90 1BS
Born March 1972
Director
Appointed 26 Jun 2018
Resigned 03 Oct 2018

DI PAOLA, Paul Joseph

Resigned
22 Langside Drive, GlasgowG43 2QA
Born November 1946
Director
Appointed N/A
Resigned 31 Mar 2000

DUNN, Lawrence Bernard

Resigned
49 Lubnaig Road, GlasgowG43 2RX
Born May 1927
Director
Appointed N/A
Resigned 01 Feb 1992

FOSTER, David Charles Geoffrey

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1959
Director
Appointed 02 Jul 2013
Resigned 02 Oct 2015

MCMANUS, William Edward

Resigned
26 Broom Road, GlasgowG43 2TP
Born April 1933
Director
Appointed N/A
Resigned 01 Sept 1998

MULLER, Mark Francis, Mr.

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born May 1964
Director
Appointed 10 Jan 2012
Resigned 24 Jun 2016

PROCTOR, Robert Douglas

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born May 1962
Director
Appointed 04 Jul 2016
Resigned 31 Mar 2017

ROBERTSON, David Lawrence Lamb

Resigned
42 Southbrae Drive, GlasgowG13 1QT
Born July 1929
Director
Appointed N/A
Resigned 09 Apr 2018

ROBERTSON, Jean

Resigned
C/O Hardie Caldwell Llp,, GlasgowG4 0JY
Born September 1947
Director
Appointed 19 Jun 2019
Resigned 03 Dec 2019

SAWERS, Catherine

Resigned
2 Rosemount Meadows, BothwellG71 8EL
Born October 1935
Director
Appointed N/A
Resigned 29 Oct 2002

SNAPE, Michael David

Resigned
C/O Hardie Caldwell Llp,, GlasgowG4 0JY
Born July 1979
Director
Appointed 03 Oct 2018
Resigned 05 Dec 2019

SUTCLIFFE, Peter James Christopher

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born November 1967
Director
Appointed 31 Mar 2017
Resigned 05 Dec 2019

THOMPSON, Andrew Richard

Resigned
The Heights, WeybridgeKT13 0NY
Born April 1975
Director
Appointed 02 Oct 2015
Resigned 04 Jul 2016

WASS, Jonathan Paul

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1972
Director
Appointed 24 Jun 2016
Resigned 26 Jun 2018

WILES, Philip Martin

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born November 1964
Director
Appointed 10 Jan 2012
Resigned 05 Apr 2013

ACME DRUG COMPANY LIMITED

Resigned
Sapphire Court, CoventryCV2 2TX
Corporate director
Appointed 31 Mar 2000
Resigned 02 Dec 2019

BOOTS UK LIMITED

Resigned
Thane Road West, NottinghamNG2 3AA
Corporate director
Appointed N/A
Resigned 10 Jan 2012

E.MOSS LIMITED

Resigned
Thane Road West, NottinghamNG2 3AA
Corporate director
Appointed 06 Nov 2009
Resigned 10 Jan 2012

JOYCE MORRISON LIMITED

Resigned
Unit 3c,Fairways Business Park,, LivingstonEH54 8AF
Corporate director
Appointed 01 Sept 1998
Resigned 06 Nov 2009

Persons with significant control

2

Mr John Michael Gilbride

Active
Meiklewood Road, GlasgowG51 4GB
Born May 1960

Nature of Control

Significant influence or control
Notified 05 Dec 2019
Netherplace Road, GlasgowG77 6PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 January 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
28 April 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Corporate Director Company With Change Date
11 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
4 April 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
12 March 2007
287Change of Registered Office
Legacy
12 February 2007
288cChange of Particulars
Legacy
2 February 2007
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
287Change of Registered Office
Accounts With Accounts Type Small
10 January 2004
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 November 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2002
AAAnnual Accounts
Legacy
3 May 2001
288cChange of Particulars
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Legacy
7 December 1992
288288
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
288288
Legacy
25 January 1989
288288
Legacy
23 January 1989
288288
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Legacy
28 May 1987
288288
Accounts With Accounts Type Full
9 April 1987
AAAnnual Accounts
Legacy
9 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
30 September 1985
RESOLUTIONSResolutions
Incorporation Company
12 August 1983
NEWINCIncorporation