Company NamePeterhead Health Centre Consortium Limited
Company StatusActive
Company NumberSC060097
CategoryPrivate Limited Company
Incorporation Date1 June 1976(47 years, 11 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 Steven Falconer Webster
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed16 October 1998(22 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressC/O Acumen Accountants And Advisors Limited City S
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Ian Alexander Proud
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(23 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressC/O Acumen Accountants And Advisors Limited City S
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMrs Samantha Reid
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(28 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressC/O Acumen Accountants And Advisors Limited City S
Portlethen
Aberdeen
AB12 4XX
Scotland
Secretary NameSamantha Reid
NationalityBritish
StatusCurrent
Appointed17 April 2014(37 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressC/O Acumen Accountants And Advisors Limited City S
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameAlexander Graham Armstrong
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(12 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 September 1999)
RolePharmacist
Correspondence Address24 Craignabo Road
Peterhead
AB42 6YE
Scotland
Director NameTherese Findlay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(12 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 December 2004)
RolePharmacist
Correspondence AddressBeechwood
Inverugie
Peterhead
AB42 3DF
Scotland
Director NameEwan Ingram Mackie
NationalityBritish
StatusResigned
Appointed30 March 1989(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 December 1990)
RolePharmacist
Correspondence Address128 Western Road
Aberdeen
Aberdeenshire
AB2 2LX
Scotland
Director NameMr Vinaykant Ruparelia
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(12 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2000)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressLanntair
Portsoy
Banff
AB45 2TT
Scotland
Director NameAlasdair Fraser Yule
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(12 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 October 1998)
RolePharmacist
Correspondence AddressBromfield
Inverugie
Peterhead
AB42 7DS
Scotland
Secretary NameAlexander Graham Armstrong
NationalityBritish
StatusResigned
Appointed30 March 1989(12 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address24 Craignabo Road
Peterhead
AB42 6YE
Scotland
Secretary NameTherese Findlay
NationalityBritish
StatusResigned
Appointed06 September 1999(23 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2004)
RolePharmacist
Correspondence AddressBeechwood
Inverugie
Peterhead
AB42 3DF
Scotland
Secretary NameMr Steven Falconer Webster
NationalityScottish
StatusResigned
Appointed01 December 2004(28 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 April 2014)
RolePharmacist
Country of ResidenceScotland
Correspondence Address24 Richmondhill Road
Peterhead
Aberdeenshire
AB42 3GG
Scotland

Contact

Websitepeterhead-healthcentrepharmacy.c

Location

Registered AddressC/O Acumen Accountants And Advisors Limited City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches6 other UK companies use this postal address

Shareholders

2k at £1Samantha Melrose
33.33%
Ordinary
2k at £1Stauros LTD
33.33%
Ordinary
2k at £1Steven F. Webster
33.33%
Ordinary

Financials

Year2014
Net Worth£64,730
Cash£132,159
Current Liabilities£294,941

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

14 October 1998Delivered on: 20 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 February 2022Director's details changed for Mr Ian Alexander Proud on 10 February 2022 (2 pages)
10 February 2022Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 10 February 2022 (1 page)
10 February 2022Director's details changed for Mr Steven Falconer Webster on 10 February 2022 (2 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
10 February 2022Secretary's details changed for Samantha Reid on 10 February 2022 (1 page)
10 February 2022Director's details changed for Mrs Samantha Reid on 10 February 2022 (2 pages)
12 May 2021Cessation of Steven Falconer Webster as a person with significant control on 11 April 2019 (1 page)
12 May 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
12 May 2021Notification of Buchanhaven Pharmacy Limited as a person with significant control on 11 April 2019 (2 pages)
12 May 2021Notification of Steven F Webster Limited as a person with significant control on 11 April 2019 (2 pages)
12 May 2021Cessation of Samantha Reid as a person with significant control on 11 April 2019 (1 page)
27 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
6 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
4 March 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 February 2018Change of details for Mr Steven Falconer Webster as a person with significant control on 24 January 2018 (2 pages)
7 February 2018Change of details for Mrs Samantha Reid as a person with significant control on 24 January 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
11 December 2017Change of details for Mrs Samantha Melrose as a person with significant control on 20 November 2017 (2 pages)
11 December 2017Change of details for Mrs Samantha Melrose as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Secretary's details changed for Samantha Melrose on 20 November 2017 (1 page)
21 November 2017Director's details changed for Mrs Samantha Melrose on 20 November 2017 (2 pages)
21 November 2017Secretary's details changed for Samantha Melrose on 20 November 2017 (1 page)
21 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
21 November 2017Director's details changed for Mrs Samantha Melrose on 20 November 2017 (2 pages)
21 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
7 February 2017Director's details changed for Mr Steven Falconer Webster on 1 February 2017 (2 pages)
7 February 2017Secretary's details changed for Samantha Melrose on 1 February 2017 (1 page)
7 February 2017Director's details changed for Mr Ian Alexander Proud on 1 February 2017 (2 pages)
7 February 2017Secretary's details changed for Samantha Melrose on 1 February 2017 (1 page)
7 February 2017Director's details changed for Mrs Samantha Melrose on 1 February 2017 (2 pages)
7 February 2017Director's details changed for Mrs Samantha Melrose on 1 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Ian Alexander Proud on 1 February 2017 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
7 February 2017Director's details changed for Mr Steven Falconer Webster on 1 February 2017 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 March 2016Registered office address changed from 28 Broad Street Peterhead AB4 6BY to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 28 Broad Street Peterhead AB4 6BY to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 21 March 2016 (1 page)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6,000
(6 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6,000
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,000
(6 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,000
(6 pages)
12 February 2015Director's details changed for Ian Alexander Proud on 27 May 2014 (2 pages)
12 February 2015Director's details changed for Ian Alexander Proud on 27 May 2014 (2 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,000
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 June 2014Appointment of Samantha Melrose as a secretary (3 pages)
11 June 2014Appointment of Samantha Melrose as a secretary (3 pages)
28 May 2014Appointment of Samantha Melrose as a secretary (3 pages)
28 May 2014Appointment of Samantha Melrose as a secretary (3 pages)
16 May 2014Termination of appointment of Steven Webster as a secretary (1 page)
16 May 2014Termination of appointment of Steven Webster as a secretary (1 page)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6,000
(6 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6,000
(6 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6,000
(6 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 February 2008Return made up to 07/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
28 February 2008Return made up to 07/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 February 2007Return made up to 07/02/07; full list of members (7 pages)
28 February 2007Return made up to 07/02/07; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 February 2006Return made up to 07/02/06; full list of members (7 pages)
13 February 2006Return made up to 07/02/06; full list of members (7 pages)
5 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
5 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
21 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned;director resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Secretary resigned;director resigned (1 page)
28 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
28 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
3 March 2004Return made up to 26/02/04; full list of members (7 pages)
3 March 2004Return made up to 26/02/04; full list of members (7 pages)
6 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
6 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
14 March 2003Return made up to 11/03/03; full list of members (7 pages)
14 March 2003Return made up to 11/03/03; full list of members (7 pages)
19 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
19 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
25 March 2002Return made up to 18/03/02; full list of members (7 pages)
25 March 2002Return made up to 18/03/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
18 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
30 March 2001Return made up to 31/03/01; full list of members (8 pages)
30 March 2001Return made up to 31/03/01; full list of members (8 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
30 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
16 May 2000Return made up to 31/03/00; full list of members (8 pages)
16 May 2000Return made up to 31/03/00; full list of members (8 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
18 November 1999New director appointed (2 pages)
18 November 1999Secretary resigned;director resigned (1 page)
18 November 1999New director appointed (2 pages)
18 November 1999Secretary resigned;director resigned (1 page)
18 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 May 1999Director resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Return made up to 31/03/99; full list of members (6 pages)
6 May 1999Return made up to 31/03/99; full list of members (6 pages)
6 May 1999New director appointed (2 pages)
20 October 1998Partic of mort/charge * (6 pages)
20 October 1998Partic of mort/charge * (6 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 April 1998Return made up to 31/03/98; no change of members (4 pages)
28 April 1998Return made up to 31/03/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
23 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)