Background WavePink WaveYellow Wave

DALHART PHARMACY LTD. (SC280028)

DALHART PHARMACY LTD. (SC280028) is an active UK company. incorporated on 15 February 2005. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. DALHART PHARMACY LTD. has been registered for 21 years. Current directors include BARRY, Christian Johnathon.

Company Number
SC280028
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
25 Sandyford Place, Glasgow, G3 7NG
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BARRY, Christian Johnathon
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALHART PHARMACY LTD.

DALHART PHARMACY LTD. is an active company incorporated on 15 February 2005 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. DALHART PHARMACY LTD. was registered 21 years ago.(SIC: 86210)

Status

active

Active since 21 years ago

Company No

SC280028

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

25 Sandyford Place Glasgow, G3 7NG,

Previous Addresses

35 Galloway Street Dumfries DG2 7TN Scotland
From: 1 October 2021To: 20 January 2023
7 Viewpark Road Biggar Lanarkshire ML12 6BG
From: 15 February 2005To: 1 October 2021
Timeline

12 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 12
Loan Cleared
Sept 17
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Funding Round
Jul 20
Director Joined
Jul 20
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Oct 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BARRY, Christian Johnathon

Active
Sandyford Place, GlasgowG3 7NG
Born January 1976
Director
Appointed 01 Oct 2021

LAWSON, John

Resigned
1 Moffat Road, DumfriesDG1 1NN
Secretary
Appointed 15 Feb 2005
Resigned 01 Oct 2021

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 15 Feb 2005
Resigned 15 Feb 2005

CAIRNS, Andrew Mcguinness

Resigned
Linden Lea, DumfriesDG2 8ES
Born January 1942
Director
Appointed 28 Jan 2009
Resigned 31 Mar 2012

CURRIE, John

Resigned
Viewpark Road, BiggarML12 6BG
Born September 1959
Director
Appointed 15 Feb 2005
Resigned 01 Oct 2021

LAWSON, John

Resigned
Viewpark Road, BiggarML12 6BG
Born June 1979
Director
Appointed 14 Jul 2020
Resigned 01 Oct 2021

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 15 Feb 2005
Resigned 15 Feb 2005

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 15 Feb 2005
Resigned 15 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
Sandyford Place, GlasgowG3 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021

Mr John Currie

Ceased
Galloway Street, DumfriesDG2 7TN
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2017
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
23 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 July 2020
MAMA
Resolution
23 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
5 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Legacy
1 May 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Legacy
17 November 2008
288cChange of Particulars
Legacy
17 November 2008
287Change of Registered Office
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Small
5 November 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
6 December 2006
410(Scot)410(Scot)
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
6 July 2005
410(Scot)410(Scot)
Legacy
25 June 2005
410(Scot)410(Scot)
Legacy
7 April 2005
88(2)R88(2)R
Legacy
1 April 2005
410(Scot)410(Scot)
Legacy
1 March 2005
225Change of Accounting Reference Date
Legacy
1 March 2005
88(2)R88(2)R
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Incorporation Company
15 February 2005
NEWINCIncorporation