Company NameClan Chemists Limited
DirectorsMichael Ritchie Baird McLaren and Tracey McLaren
Company StatusActive
Company NumberSC036268
CategoryPrivate Limited Company
Incorporation Date30 March 1961(62 years, 6 months 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 Michael Ritchie Baird McLaren
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(38 years after company formation)
Appointment Duration24 years, 6 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address6 Rutherford Avenue
Bearsden
Glasgow
G61 4SE
Scotland
Director NameMrs Tracey McLaren
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(49 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Rutherford Avenue
Bearsden
Glasgow
G61 4SE
Scotland
Secretary NameMrs Tracey McLaren
StatusCurrent
Appointed07 July 2010(49 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address6 Rutherford Avenue
Bearsden
Glasgow
G61 4SE
Scotland
Director NameJohn McLaren
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 24 February 2011)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressTofts House 6 Barr Place
Newton Mearns
Glasgow
G77 6JR
Scotland
Director NameMary McLaren
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 07 July 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressTofts House 6 Barr Place
Newton Mearns
Glasgow
G77 6JR
Scotland
Director NameRaymond B McLaren
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 February 1989)
RoleOptician
Correspondence Address80 Mirren Drive
Hardgate
Clydebank
Dunbartonshire
G81 6LE
Scotland
Secretary NameMary McLaren
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTofts House 6 Barr Place
Newton Mearns
Glasgow
G77 6JR
Scotland

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address3 Rockbank Place
Hardgate
Clydebank
West Dunbartonshire
G81 5NZ
Scotland
ConstituencyWest Dunbartonshire
WardKilpatrick

Shareholders

2.4k at £1Michael R.b Mclaren
61.93%
Ordinary
1.5k at £1Tracey Mclaren
38.07%
Ordinary

Financials

Year2014
Net Worth£582,610
Cash£154,713
Current Liabilities£205,746

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2022 (9 months ago)
Next Return Due14 January 2024 (3 months, 1 week from now)

Charges

3 October 2018Delivered on: 23 October 2018
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1) unit 3, rockbank place, hardgate, clydebank being shop premises. DMB17388. 2) unit 4, rockbank place, hardgate, clydebank. DMB84808 and DMB19048.
Outstanding
18 March 1999Delivered on: 22 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4, rockbank place, glasgow road, hardgate.
Outstanding
22 May 1986Delivered on: 3 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground and shop premises 1,2,3 rockbank place,glasgow road, hardgate.
Outstanding
22 February 1985Delivered on: 27 February 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 January 2019Satisfaction of charge 2 in full (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 October 2018Registration of charge SC0362680004, created on 3 October 2018 (6 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,940
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,940
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,940
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,940
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,940
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,940
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 March 2011Purchase of own shares. (3 pages)
25 March 2011Purchase of own shares. (3 pages)
24 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2011Termination of appointment of John Mclaren as a director (1 page)
11 March 2011Termination of appointment of John Mclaren as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Termination of appointment of Mary Mclaren as a secretary (1 page)
8 July 2010Appointment of Mrs Tracey Mclaren as a secretary (1 page)
8 July 2010Termination of appointment of Mary Mclaren as a director (1 page)
8 July 2010Termination of appointment of Mary Mclaren as a secretary (1 page)
8 July 2010Appointment of Mrs Tracey Mclaren as a director (2 pages)
8 July 2010Appointment of Mrs Tracey Mclaren as a director (2 pages)
8 July 2010Termination of appointment of Mary Mclaren as a director (1 page)
8 July 2010Appointment of Mrs Tracey Mclaren as a secretary (1 page)
10 February 2010Registered office address changed from 391 Kilbowie Road Clydebank Glasgow G81 2TX on 10 February 2010 (1 page)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from 391 Kilbowie Road Clydebank Glasgow G81 2TX on 10 February 2010 (1 page)
10 February 2010Director's details changed for John Mclaren on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Mary Mclaren on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Mary Mclaren on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Michael Ritchie Baird Mclaren on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Michael Ritchie Baird Mclaren on 31 December 2009 (2 pages)
10 February 2010Director's details changed for John Mclaren on 31 December 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 31/12/05; full list of members (8 pages)
2 March 2006Return made up to 31/12/05; full list of members (8 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/04
(7 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/04
(7 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
22 March 1999Partic of mort/charge * (6 pages)
22 March 1999Partic of mort/charge * (6 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 March 1998Return made up to 31/12/97; full list of members (6 pages)
5 March 1998Return made up to 31/12/97; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 April 1996Return made up to 31/12/95; no change of members (4 pages)
2 April 1996Return made up to 31/12/95; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)