Company NameParkhead Pharmacy Limited
Company StatusActive
Company NumberSC021721
CategoryPrivate Limited Company
Incorporation Date22 April 1941(83 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr George Flett Duthie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1989(48 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address1 Milfield Drive
Hopeman
Elgin
Morayshire
IV30 5TN
Scotland
Director NameMrs Margaret Cormack Duthie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1989(48 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Milfield Drive
Hopeman
IV30 5TN
Scotland
Secretary NameMrs Margaret Cormack Duthie
NationalityBritish
StatusCurrent
Appointed29 September 1989(48 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Milfield Drive
Hopeman
IV30 5TN
Scotland
Director NameGeorge Flett Duthie
Date of BirthApril 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2010(68 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleDirectional Driller
Country of ResidenceScotland
Correspondence Address41 Morningfield Mews
Aberdeen
Grampian
AB15 4ER
Scotland
Director NameAlison Margaret Easton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(68 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyrie 250 Queens Road
Aberdeen
Aberdeenshire
AB15 8DP
Scotland
Director NameMs Lynn Caroline Duthie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(68 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RolePharmacist
Country of ResidenceScotland
Correspondence Address971 Carntyne Road
Glasgow
G32 6LY
Scotland
Director NameJames Purvis
NationalityBritish
StatusResigned
Appointed29 September 1989(48 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 1991)
RolePharmacist
Correspondence Address26 Harbour Street
Hopeman
Elgin
Morayshire
IV30 2RU
Scotland

Contact

Websitegfduthiehopeman.co.uk

Location

Registered Address26 Harbour Street
Hopeman
IV30 5RU
Scotland
ConstituencyMoray
WardHeldon and Laich

Shareholders

90 at £1George Flett Duthie
90.00%
Ordinary
10 at £1Margaret Cormack Duthie
10.00%
Ordinary

Financials

Year2014
Net Worth£905,236
Cash£674,316
Current Liabilities£122,781

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

4 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 April 2017Director's details changed for Lynn Caroline Duthie on 1 April 2017 (2 pages)
13 April 2017Director's details changed for Lynn Caroline Duthie on 1 April 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(8 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(8 pages)
28 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(8 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(8 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
25 March 2013Director's details changed for Lynn Caroline Duthie on 24 March 2013 (2 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
25 March 2013Director's details changed for Lynn Caroline Duthie on 24 March 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Director's details changed for Lynn Caroline Duthie on 21 March 2011 (2 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
19 April 2011Director's details changed for Lynn Caroline Duthie on 21 March 2011 (2 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
20 January 2011Appointment of Alison Margaret Easton as a director (3 pages)
20 January 2011Appointment of Alison Margaret Easton as a director (3 pages)
20 January 2011Appointment of George Flett Duthie as a director (3 pages)
20 January 2011Appointment of Lynn Caroline Duthie as a director (3 pages)
20 January 2011Appointment of Lynn Caroline Duthie as a director (3 pages)
20 January 2011Appointment of George Flett Duthie as a director (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 April 2010Director's details changed for George Flett Duthie on 21 March 2010 (2 pages)
23 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for George Flett Duthie on 21 March 2010 (2 pages)
23 April 2010Director's details changed for Mrs Margaret Cormack Duthie on 21 March 2010 (2 pages)
23 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mrs Margaret Cormack Duthie on 21 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 April 2009Return made up to 21/03/09; full list of members (4 pages)
14 April 2009Return made up to 21/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 April 2007Return made up to 21/03/07; full list of members (7 pages)
18 April 2007Return made up to 21/03/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
12 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
25 May 2005Return made up to 21/03/05; full list of members (7 pages)
25 May 2005Return made up to 21/03/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
21 April 2004Return made up to 21/03/04; full list of members (7 pages)
21 April 2004Return made up to 21/03/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 21/03/03; full list of members (7 pages)
9 April 2003Return made up to 21/03/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 August 2002Return made up to 29/06/02; full list of members (7 pages)
29 August 2002Return made up to 29/06/02; full list of members (7 pages)
23 November 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 November 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 July 2001Return made up to 29/06/01; full list of members (6 pages)
23 July 2001Return made up to 29/06/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
7 July 2000Return made up to 29/06/00; full list of members (6 pages)
7 July 2000Return made up to 29/06/00; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 August 1999Return made up to 29/06/99; full list of members (6 pages)
24 August 1999Return made up to 29/06/99; full list of members (6 pages)
30 September 1998Return made up to 29/06/98; no change of members (4 pages)
30 September 1998Return made up to 29/06/98; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 July 1997Return made up to 29/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 1997Return made up to 29/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 August 1996Return made up to 29/06/96; full list of members (6 pages)
15 August 1996Return made up to 29/06/96; full list of members (6 pages)
11 August 1995Return made up to 29/06/95; no change of members (4 pages)
11 August 1995Return made up to 29/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 April 1941Certificate of incorporation (2 pages)
22 April 1941Certificate of incorporation (2 pages)