Background WavePink WaveYellow Wave

NEILSTON PHARMACY LIMITED (SC204647)

NEILSTON PHARMACY LIMITED (SC204647) is an active UK company. incorporated on 7 March 2000. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. NEILSTON PHARMACY LIMITED has been registered for 26 years. Current directors include GILBRIDE, John Michael, MCDOWALL, Iain.

Company Number
SC204647
Status
active
Type
ltd
Incorporated
7 March 2000
Age
26 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
N

NEILSTON PHARMACY LIMITED

NEILSTON PHARMACY LIMITED is an active company incorporated on 7 March 2000 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. NEILSTON PHARMACY LIMITED was registered 26 years ago.(SIC: 47730)

Status

active

Active since 26 years ago

Company No

SC204647

LTD Company

Age

26 Years

Incorporated 7 March 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

ANYCOM LIMITED
From: 7 March 2000To: 24 May 2000
Contact
Address

35 Meiklewood Road Glasgow, G51 4GB,

Previous Addresses

Netherplace House Netherplace Road Newton Mearns Glasgow G77 6PP
From: 2 May 2013To: 17 March 2025
Stanley House 69-71 Hamilton Road Motherwell Lanarkshire ML1 3DG
From: 7 March 2000To: 2 May 2013
Timeline

10 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
May 13
Director Joined
Aug 23
Loan Secured
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GILBRIDE, John Michael

Active
Meiklewood Road, GlasgowG51 4GB
Secretary
Appointed 01 May 2013

GILBRIDE, John Michael

Active
Netherplace Road, GlasgowG77 6PP
Born May 1960
Director
Appointed 01 May 2013

MCDOWALL, Iain

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

ROSSI, John Joseph

Resigned
40 Wood Street, CoatbridgeML5 1LY
Secretary
Appointed 26 Jun 2000
Resigned 01 May 2013

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 07 Mar 2000
Resigned 06 Apr 2000

MCCARTNEY STEWART

Resigned
1b Paisley Road, RenfrewPA4 8JH
Corporate secretary
Appointed 06 Apr 2000
Resigned 26 Jun 2000

ROSSI, John Joseph

Resigned
40 Wood Street, CoatbridgeML5 1LY
Born September 1956
Director
Appointed 06 Apr 2000
Resigned 01 May 2013

ROSSI, Patricia

Resigned
40 Wood Street, CoatbridgeML5 1LY
Born January 1957
Director
Appointed 06 Apr 2000
Resigned 01 May 2013

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 07 Mar 2000
Resigned 06 Apr 2000

Persons with significant control

1

Rossinver Holdings Ltd

Active
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

88

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 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 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 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
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2010
AR01AR01
Change Person Director Company With Change Date
21 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
5 August 2005
288cChange of Particulars
Legacy
5 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
28 October 2004
288cChange of Particulars
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
410(Scot)410(Scot)
Legacy
2 June 2000
410(Scot)410(Scot)
Legacy
31 May 2000
123Notice of Increase in Nominal Capital
Resolution
31 May 2000
RESOLUTIONSResolutions
Resolution
31 May 2000
RESOLUTIONSResolutions
Memorandum Articles
31 May 2000
MEM/ARTSMEM/ARTS
Legacy
30 May 2000
287Change of Registered Office
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
287Change of Registered Office
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2000
NEWINCIncorporation