The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Gilbride, John Michael
    Pharmacist born in May 1960
    Individual (10 offsprings)
    Officer
    2019-12-03 ~ dissolved
    OF - director → CIF 0
  • 2
    JOHN GILBRIDE LIMITED - 2003-10-10
    J. BRADLEY (CHEMISTS) LIMITED - 2003-05-16
    Netherplace House, Netherplace Road, Newton Mearns, Glasgow, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    691,408 GBP2024-04-30
    Person with significant control
    2019-12-03 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Robertson, Jean
    Secretary born in September 1947
    Individual (1 offspring)
    Officer
    2018-05-03 ~ 2019-12-03
    OF - director → CIF 0
    Robertson, Jean
    Individual (1 offspring)
    Officer
    2018-02-23 ~ 2019-12-03
    OF - secretary → CIF 0
    Jean Robertson
    Born in September 1947
    Individual (1 offspring)
    Person with significant control
    2019-04-18 ~ 2019-12-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Robertson, David Lawrence Lamb
    Director born in July 1929
    Individual
    Officer
    2009-06-29 ~ 2018-04-09
    OF - director → CIF 0
    Robertson, David Lawrence Lamb
    Director
    Individual
    Officer
    2009-06-29 ~ 2018-02-23
    OF - secretary → CIF 0
    David Lawrence Lamb Robertson
    Born in July 1929
    Individual
    Person with significant control
    2016-04-06 ~ 2019-04-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mabbott, Stephen George
    Company Registration Agent born in November 1950
    Individual (11 offsprings)
    Officer
    2009-05-29 ~ 2009-06-29
    OF - director → CIF 0
  • 4
    5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2009-05-29 ~ 2009-06-29
    PE - secretary → CIF 0
parent relation
Company in focus

DAVID L L ROBERTSON (GLW SOUTH) LTD.

Previous name
GLENPOST LIMITED - 2009-08-17
Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
295,000 GBP2019-11-30
Dividends Paid on Shares
330,000 GBP2017-10-01 ~ 2018-09-30
Property, Plant & Equipment
90,000 GBP2019-11-30
95,984 GBP2018-09-30
Fixed Assets - Investments
445,500 GBP2019-11-30
445,500 GBP2018-09-30
Fixed Assets
830,500 GBP2019-11-30
871,484 GBP2018-09-30
Total Inventories
37,072 GBP2019-11-30
36,253 GBP2018-09-30
Debtors
157,434 GBP2019-11-30
94,857 GBP2018-09-30
Cash at bank and in hand
85,945 GBP2019-11-30
192,203 GBP2018-09-30
Current Assets
280,451 GBP2019-11-30
323,313 GBP2018-09-30
Net Current Assets/Liabilities
-460,332 GBP2019-11-30
-501,653 GBP2018-09-30
Total Assets Less Current Liabilities
370,168 GBP2019-11-30
369,831 GBP2018-09-30
Equity
Called up share capital
1 GBP2019-11-30
1 GBP2018-09-30
Retained earnings (accumulated losses)
370,167 GBP2019-11-30
369,830 GBP2018-09-30
Equity
370,168 GBP2019-11-30
369,831 GBP2018-09-30
Intangible Assets - Gross Cost
Net goodwill
600,000 GBP2018-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
305,000 GBP2019-11-30
270,000 GBP2018-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
35,000 GBP2018-10-01 ~ 2019-11-30
Intangible Assets
Net goodwill
295,000 GBP2019-11-30
330,000 GBP2018-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
90,000 GBP2018-09-30
Other
59,813 GBP2018-09-30
Property, Plant & Equipment - Gross Cost
149,813 GBP2018-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
59,813 GBP2019-11-30
53,829 GBP2018-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
59,813 GBP2019-11-30
53,829 GBP2018-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,984 GBP2018-10-01 ~ 2019-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,984 GBP2018-10-01 ~ 2019-11-30
Property, Plant & Equipment
Land and buildings
90,000 GBP2019-11-30
90,000 GBP2018-09-30
Other
5,984 GBP2018-09-30
Trade Debtors/Trade Receivables
Current
95,698 GBP2019-11-30
59,129 GBP2018-09-30
Other Debtors
Current
61,736 GBP2019-11-30
35,728 GBP2018-09-30
Debtors
Current, Amounts falling due within one year
157,434 GBP2019-11-30
94,857 GBP2018-09-30
Trade Creditors/Trade Payables
Current
158,663 GBP2019-11-30
39,937 GBP2018-09-30
Corporation Tax Payable
59 GBP2019-11-30
19,280 GBP2018-09-30
Other Taxation & Social Security Payable
15,386 GBP2019-11-30
4,321 GBP2018-09-30
Other Creditors
Current
566,675 GBP2019-11-30
761,428 GBP2018-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2019-11-30
Par Value of Share
Class 1 ordinary share
1 GBP2018-10-01 ~ 2019-11-30
Equity
Called up share capital
1 GBP2019-11-30
1 GBP2018-09-30

  • DAVID L L ROBERTSON (GLW SOUTH) LTD.
    Info
    GLENPOST LIMITED - 2009-08-17
    Registered number SC360421
    Netherplace House Netherplace Road, Newton Mearns, Glasgow G77 6PP
    Private Limited Company incorporated on 2009-05-29 and dissolved on 2025-02-18 (15 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-05-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.