Company NameMillar & McGowan Limited
DirectorsDavid Johnston Leonard and Stephen Joseph McDermott
Company StatusActive
Company NumberSC053853
CategoryPrivate Limited Company
Incorporation Date27 August 1973(50 years, 8 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 David Johnston Leonard
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(50 years, 5 months after company formation)
Appointment Duration3 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address35 Abbeygreen
Lesmahagow
Lanark
ML11 0EQ
Scotland
Director NameMr Stephen Joseph McDermott
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(50 years, 5 months after company formation)
Appointment Duration3 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address35 Abbeygreen
Lesmahagow
Lanark
ML11 0EQ
Scotland
Director NameMrs Margaret Anne Bland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1983(9 years, 5 months after company formation)
Appointment Duration41 years (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Stonelaw Road
Rutherglen
Glasgow
G73 3ED
Scotland
Director NameMargaret Mary McGowan
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(15 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 October 1995)
RoleCompany Director
Correspondence Address16 Newlands Road
Glasgow
Lanarkshire
G43 2JB
Scotland
Director NameMary Theresa McGowan
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(15 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address16 Newlands Road
Glasgow
Lanarkshire
G43 2JB
Scotland
Director NameThomas Love Millar
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(15 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 July 1998)
RoleConsultant
Correspondence Address473 Kings Park Avenue
Rutherglen
Glasgow
Lanarkshire
G73 2AS
Scotland
Secretary NameMargaret Mary McGowan
NationalityBritish
StatusResigned
Appointed28 October 1988(15 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 October 1995)
RoleCompany Director
Correspondence Address16 Newlands Road
Glasgow
Lanarkshire
G43 2JB
Scotland
Secretary NameMrs Margaret Anne Bland
NationalityBritish
StatusResigned
Appointed28 October 1995(22 years, 2 months after company formation)
Appointment Duration28 years, 3 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Stonelaw Road
Rutherglen
Glasgow
G73 3ED
Scotland
Director NameDr John Felix McGowan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(24 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 August 2009)
RolePsychologist
Correspondence Address1 High Street
Barcombe
Lewes
West Sussex
Bn8
Director NameMr Jonathon Frederick Bland
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(43 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 February 2024)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address104 Stonelaw Road
Rutherglen
Glasgow
G73 3ED
Scotland

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address35 Abbeygreen
Lesmahagow
Lanark
ML11 0EQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South

Shareholders

501 at £1Margaret Anne Bland
50.10%
Ordinary A
499 at £1Jonathon Frederick Bland
49.90%
Ordinary B

Financials

Year2014
Net Worth£133,608
Cash£127,172
Current Liabilities£139,744

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

5 February 2024Notification of G&S Investments (Glasgow) Limited as a person with significant control on 2 February 2024 (2 pages)
2 February 2024Registered office address changed from 104 Stonelaw Road Rutherglen Glasgow G73 3ED to 35 Abbeygreen Lesmahagow Lanark ML11 0EQ on 2 February 2024 (1 page)
2 February 2024Cessation of Jonathon Frederick Bland as a person with significant control on 2 February 2024 (1 page)
2 February 2024Appointment of Mr David Johnston Leonard as a director on 2 February 2024 (2 pages)
2 February 2024Appointment of Mr Stephen Joseph Mcdermott as a director on 2 February 2024 (2 pages)
2 February 2024Termination of appointment of Margaret Anne Bland as a director on 2 February 2024 (1 page)
2 February 2024Termination of appointment of Jonathon Frederick Bland as a director on 2 February 2024 (1 page)
2 February 2024Cessation of Margaret Anne Bland as a person with significant control on 2 February 2024 (1 page)
2 February 2024Termination of appointment of Margaret Anne Bland as a secretary on 2 February 2024 (1 page)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
15 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
16 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
16 September 2022Change of details for Mrs Margaret Anne Bland as a person with significant control on 6 April 2016 (2 pages)
15 September 2022Notification of Jonathon Frederick Bland as a person with significant control on 6 April 2016 (2 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
28 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 March 2017Appointment of Mr Jonathon Frederick Bland as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mr Jonathon Frederick Bland as a director on 9 March 2017 (2 pages)
9 March 2017Secretary's details changed for Mrs Margaret Anne Bland on 9 March 2017 (1 page)
9 March 2017Secretary's details changed for Mrs Margaret Anne Bland on 9 March 2017 (1 page)
9 March 2017Director's details changed for Mrs Margaret Anne Bland on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mrs Margaret Anne Bland on 9 March 2017 (2 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
15 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
15 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(5 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 December 2010Director's details changed for Margaret Anne Bland on 31 August 2010 (2 pages)
1 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 December 2010Director's details changed for Margaret Anne Bland on 31 August 2010 (2 pages)
1 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 October 2009Appointment terminated director john mcgowan (1 page)
1 October 2009Appointment terminated director john mcgowan (1 page)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 October 2008Return made up to 14/09/08; full list of members (4 pages)
10 October 2008Return made up to 14/09/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
8 October 2007Return made up to 14/09/07; full list of members (3 pages)
8 October 2007Return made up to 14/09/07; full list of members (3 pages)
22 February 2007Return made up to 14/09/06; full list of members (7 pages)
22 February 2007Return made up to 14/09/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 September 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
18 October 2003Return made up to 14/09/03; full list of members (7 pages)
18 October 2003Return made up to 14/09/03; full list of members (7 pages)
14 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
14 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
11 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
11 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
4 October 2002Return made up to 14/09/02; full list of members (7 pages)
4 October 2002Return made up to 14/09/02; full list of members (7 pages)
19 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
19 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
4 October 2001Return made up to 14/09/01; full list of members (6 pages)
4 October 2001Return made up to 14/09/01; full list of members (6 pages)
11 October 2000Accounts made up to 31 January 2000 (9 pages)
11 October 2000Accounts made up to 31 January 2000 (9 pages)
29 September 2000Return made up to 14/09/00; full list of members (6 pages)
29 September 2000Return made up to 14/09/00; full list of members (6 pages)
12 October 1999Accounts made up to 31 January 1999 (10 pages)
12 October 1999Accounts made up to 31 January 1999 (10 pages)
17 September 1999Return made up to 14/09/99; no change of members (4 pages)
17 September 1999Return made up to 14/09/99; no change of members (4 pages)
6 October 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1998Accounts made up to 31 January 1998 (9 pages)
1 July 1998Accounts made up to 31 January 1998 (9 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
19 September 1997Return made up to 14/09/97; full list of members (6 pages)
19 September 1997Return made up to 14/09/97; full list of members (6 pages)
22 July 1997Accounts made up to 31 January 1997 (9 pages)
22 July 1997Accounts made up to 31 January 1997 (9 pages)
28 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 October 1996New secretary appointed (2 pages)
21 October 1996Accounts made up to 31 January 1996 (9 pages)
21 October 1996Accounts made up to 31 January 1996 (9 pages)
30 October 1995Accounts made up to 31 January 1995 (9 pages)
30 October 1995Accounts made up to 31 January 1995 (9 pages)
9 October 1995Return made up to 14/09/95; no change of members (4 pages)
16 September 1994Return made up to 14/09/94; no change of members (4 pages)
29 July 1994Accounts made up to 31 January 1994 (8 pages)
23 September 1993Accounts made up to 31 January 1993 (9 pages)
17 September 1993Return made up to 14/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1992Return made up to 14/09/92; no change of members (5 pages)
20 July 1992Accounts for a small company made up to 31 January 1992 (4 pages)
14 October 1991Return made up to 14/09/91; no change of members (4 pages)
7 October 1991Accounts for a small company made up to 31 January 1991 (3 pages)
19 March 1991Return made up to 20/09/90; full list of members (7 pages)
18 January 1991Accounts for a small company made up to 31 January 1990 (3 pages)
15 November 1989Return made up to 14/09/89; full list of members (6 pages)
15 November 1989Accounts for a small company made up to 31 January 1989 (3 pages)
15 December 1988Accounts for a small company made up to 31 January 1988 (3 pages)
15 December 1988Return made up to 28/10/88; full list of members (6 pages)
3 March 1988Accounts for a small company made up to 31 January 1987 (3 pages)
25 February 1988Director resigned (2 pages)
25 February 1988Return made up to 30/06/87; full list of members (7 pages)
7 January 1987Accounts for a small company made up to 31 January 1986 (3 pages)
7 January 1987Return made up to 14/11/86; full list of members (7 pages)
1 January 1987A selection of documents registered before 1 January 1987 (118 pages)