Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Meadowbank Health Centre Pharmacy Limited
Meadowbank Health Centre Pharmacy Limited is an active company incorporated on 30 October 1990 with the registered office located in Falkirk, Stirling and Falkirk. Meadowbank Health Centre Pharmacy Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC128178
Private limited company
Scottish Company
Age
35 years
Incorporated
30 October 1990
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 September 2025
(2 months ago)
Next confirmation dated
5 September 2026
Due by
19 September 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Meadowbank Health Centre Pharmacy Limited
Contact
Update Details
Address
Salmon Inn Road
Polmont
Falkirk
FK2 0XF
United Kingdom
Address changed on
6 Sep 2024
(1 year 2 months ago)
Previous address was
Salmon Inn Road Polmont Falkirk FK2 0XF
Companies in FK2 0XF
Telephone
01324717865
Email
Available in Endole App
Website
Boots-uk.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Michael Cohen
PSC • Director • Secretary • British • Lives in Scotland • Born in Jul 1957
Mrs Jill Cohen
PSC • Director • British • Lives in Scotland • Born in Mar 1958
Brian Eugene Gribben
Director • British • Lives in Scotland • Born in Jun 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£789.54K
Increased by £21.34K (+3%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 3 (+21%)
Total Assets
£1.15M
Increased by £9.67K (+1%)
Total Liabilities
-£272.2K
Decreased by £22.65K (-8%)
Net Assets
£874.23K
Increased by £32.31K (+4%)
Debt Ratio (%)
24%
Decreased by 2.19% (-8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Sep 2025
Full Accounts Submitted
5 Months Ago on 19 May 2025
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 10 Sep 2024
Mr Michael Cohen Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Michael Cohen Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Mr Brian Eugene Gribben Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 6 Sep 2024
Mr Michael Cohen Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 10 Jul 2024
Get Alerts
Get Credit Report
Discover Meadowbank Health Centre Pharmacy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 September 2025 with updates
Submitted on 5 Sep 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 19 May 2025
Confirmation statement made on 25 March 2025 with updates
Submitted on 25 Mar 2025
Confirmation statement made on 5 September 2024 with updates
Submitted on 10 Sep 2024
Director's details changed for Mr Michael Cohen on 6 September 2024
Submitted on 6 Sep 2024
Registered office address changed from Salmon Inn Road Polmont Falkirk FK2 0XF to Salmon Inn Road Polmont Falkirk FK2 0XF on 6 September 2024
Submitted on 6 Sep 2024
Director's details changed for Mr Michael Cohen on 6 September 2024
Submitted on 6 Sep 2024
Director's details changed for Mr Brian Eugene Gribben on 6 September 2024
Submitted on 6 Sep 2024
Secretary's details changed for Michael Cohen on 6 September 2024
Submitted on 6 Sep 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 10 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs