Largs
Ayrshire
KA30 8SL
Scotland
Director Name | Mrs Aileen Amanda Hagan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1995(16 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Hadley Prieston Road Bridge Of Weir PA11 3AW Scotland |
Director Name | Mr Martin James McDade |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2010(30 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 101 Finnart Street Greenock PA16 8HN Scotland |
Secretary Name | Mr Edward Raymond McAnerney |
---|---|
Status | Current |
Appointed | 26 March 2015(35 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 73 Union Street Greenock PA16 8BG Scotland |
Director Name | Bestway National Chemists Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 1989(9 years, 9 months after company formation) |
Appointment Duration | 35 years, 1 month |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | AC Still Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2010(30 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | 1 Burns Square Greenock PA16 0NT Scotland |
Director Name | Clyde Pharmacy Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2010(30 years, 9 months after company formation) |
Appointment Duration | 14 years |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2019(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Tesco House Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Arthur Cameron Still |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1989(9 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 23 March 2010) |
Role | Pharmacist |
Correspondence Address | 22 Madeira Street Greenock Renfrewshire PA16 8TG Scotland |
Director Name | Brian Stagg |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1989(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 1996) |
Role | Pharmacist |
Correspondence Address | 41 Fox Street Greenock Renfrewshire PA16 8PD Scotland |
Director Name | James O'Neill McDade |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1989(9 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 23 March 2010) |
Role | Pharmacist |
Correspondence Address | 59 Larkfield Road Gourock Renfrewshire PA19 1YA Scotland |
Director Name | James Irvine |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1989(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 1999) |
Role | Pharmacist |
Correspondence Address | 14 Orleans Avenue Glasgow Lanarkshire G14 9LB Scotland |
Director Name | Josephine Edwardine Fisher |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1989(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 1996) |
Role | Pharmacist |
Correspondence Address | 28 Octavia Terrace Greenock Renfrewshire PA16 7SR Scotland |
Director Name | Mr Ian Campbell Cowan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1989(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 March 2001) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | 31 Saint Andrews Crescent Sunningdale Park Wrexham LL13 9GY Wales |
Director Name | Anne Catherine Anderson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1989(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 November 1993) |
Role | Pharmacist |
Correspondence Address | 24 Rosemount Place Gourock PA19 1HQ Scotland |
Secretary Name | Alexander Ritchie Foulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1989(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 March 2006) |
Role | Company Director |
Correspondence Address | Kabundi 42 Cowal View Gourock Renfrewshire PA19 1HD Scotland |
Director Name | Mr James Falconer Rae |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(19 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Hermiston Glencairn Road Kilmacolm Renfrewshire PA13 4NR Scotland |
Secretary Name | Martin McDade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(26 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 101 Finnart Street Greenock Renfrewshire PA16 8HN Scotland |
Director Name | Savory+Moore Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1989(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 March 2001) |
Correspondence Address | 33 Wellside Place Falkirk Stirlingshire FK1 5RL Scotland |
Director Name | Boots UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1989(9 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 21 April 2020) |
Correspondence Address | 1 Thane Road West Nottingham NG2 3AA |
Director Name | Tesco Stores Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(16 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 06 February 2019) |
Correspondence Address | Tesco House Shires Park Kestrel Way Welwyn Garden City Hertfordshire AL7 1GA |
Director Name | Lloyds Pharmacy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2001(21 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 21 December 2020) |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Telephone | 01475 722615 |
---|---|
Telephone region | Greenock |
Registered Address | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
4.8k at £0.1 | Lloyds Chemists LTD 20.00% Ordinary |
---|---|
2.4k at £0.1 | A.c. Still LTD 10.00% Ordinary |
2.4k at £0.1 | Boots Uk LTD 10.00% Ordinary |
2.4k at £0.1 | Clyde Pharmacy LTD 10.00% Ordinary |
2.4k at £0.1 | Edward Raymond Mcanerney 10.00% Ordinary |
2.4k at £0.1 | Martin Mcdade 10.00% Ordinary |
2.4k at £0.1 | Mrs J.a. Hagen & Mr J.a. Hagen 10.00% Ordinary |
2.4k at £0.1 | National Co-operative Chemists LTD 10.00% Ordinary |
2.4k at £0.1 | Tesco Stores LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,255 |
Cash | £301,967 |
Current Liabilities | £462,062 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
13 October 1981 | Delivered on: 26 October 1981 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 |
---|
29 January 2021 | Cancellation of shares. Statement of capital on 21 December 2020
|
---|---|
20 January 2021 | Purchase of own shares.
|
19 January 2021 | Termination of appointment of Lloyds Pharmacy Ltd as a director on 21 December 2020 (1 page) |
19 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 May 2020 | Purchase of own shares.
|
1 May 2020 | Cancellation of shares. Statement of capital on 21 April 2020
|
28 April 2020 | Director's details changed for Clyde Pharmacy Ltd on 27 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Boots Uk Limited as a director on 21 April 2020 (1 page) |
3 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Tesco Services Limited as a director on 6 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Tesco Stores Limited as a director on 6 February 2019 (1 page) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 May 2018 | Director's details changed for Mrs Aileen Amanda Hagan on 29 May 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
10 August 2016 | Director's details changed for National Co-Operative Chemists Limited on 18 September 2014 (1 page) |
10 August 2016 | Director's details changed for National Co-Operative Chemists Limited on 18 September 2014 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 April 2016 | Director's details changed for Aileen Amanda Hagan on 30 April 2015 (2 pages) |
21 April 2016 | Director's details changed for Edward Raymond Mcanerney on 30 April 2015 (2 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Aileen Amanda Hagan on 30 April 2015 (2 pages) |
21 April 2016 | Director's details changed for Edward Raymond Mcanerney on 30 April 2015 (2 pages) |
5 January 2016 | Director's details changed for Tesco Stores Limited on 29 December 2015 (1 page) |
5 January 2016 | Director's details changed for Tesco Stores Limited on 29 December 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 April 2015 | Appointment of Edward Raymond Mcanerney as a secretary (2 pages) |
27 April 2015 | Termination of appointment of Martin Mcdade as a secretary on 26 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Martin Mcdade as a secretary on 26 March 2015 (1 page) |
27 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Appointment of Edward Raymond Mcanerney as a secretary (2 pages) |
8 April 2015 | Termination of appointment of Martin Mcdade as a secretary on 26 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Martin Mcdade as a secretary on 26 March 2015 (1 page) |
8 April 2015 | Appointment of Mr Edward Raymond Mcanerney as a secretary on 26 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Edward Raymond Mcanerney as a secretary on 26 March 2015 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (10 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (10 pages) |
21 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
21 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
5 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (10 pages) |
5 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (10 pages) |
15 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
15 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
13 June 2011 | Termination of appointment of James Rae as a director (1 page) |
13 June 2011 | Termination of appointment of James Rae as a director (1 page) |
13 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (10 pages) |
13 June 2011 | Appointment of Clyde Pharmacy Ltd as a director (2 pages) |
13 June 2011 | Appointment of Clyde Pharmacy Ltd as a director (2 pages) |
13 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (10 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
27 May 2010 | Director's details changed for National Co-Operative Chemists Limited on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Aileen Amanda Hagan on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Tesco Stores Limited on 23 March 2010 (2 pages) |
27 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (11 pages) |
27 May 2010 | Director's details changed for Lloyds Pharmacy Ltd on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Boots Uk Limited on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr James Falconer Rae on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for National Co-Operative Chemists Limited on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Lloyds Pharmacy Ltd on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Boots Uk Limited on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Edward Raymond Mcanerney on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Tesco Stores Limited on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Aileen Amanda Hagan on 23 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr James Falconer Rae on 23 March 2010 (2 pages) |
27 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (11 pages) |
27 May 2010 | Director's details changed for Edward Raymond Mcanerney on 23 March 2010 (2 pages) |
11 May 2010 | Termination of appointment of James Mcdade as a director (1 page) |
11 May 2010 | Termination of appointment of James Mcdade as a director (1 page) |
11 May 2010 | Termination of appointment of Arthur Still as a director (1 page) |
11 May 2010 | Termination of appointment of Arthur Still as a director (1 page) |
11 May 2010 | Appointment of Ac Still Ltd as a director (2 pages) |
11 May 2010 | Appointment of Mr Martin Mcdade as a director (2 pages) |
11 May 2010 | Appointment of Mr Martin Mcdade as a director (2 pages) |
11 May 2010 | Appointment of Ac Still Ltd as a director (2 pages) |
23 July 2009 | Director's change of particulars / national co-operative chemists LIMITED / 14/07/2009 (1 page) |
23 July 2009 | Return made up to 24/03/09; full list of members (8 pages) |
23 July 2009 | Return made up to 24/03/09; full list of members (8 pages) |
23 July 2009 | Director's change of particulars / national co-operative chemists LIMITED / 14/07/2009 (1 page) |
2 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
2 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (9 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (9 pages) |
1 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
1 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (13 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (13 pages) |
19 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
19 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
21 April 2006 | Return made up to 24/03/06; full list of members (13 pages) |
21 April 2006 | Return made up to 24/03/06; full list of members (13 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
28 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (13 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (13 pages) |
21 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (13 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (13 pages) |
16 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
22 April 2003 | Return made up to 24/03/03; full list of members (13 pages) |
22 April 2003 | Return made up to 24/03/03; full list of members (13 pages) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 May 2002 | Return made up to 24/03/02; full list of members (12 pages) |
3 May 2002 | Return made up to 24/03/02; full list of members (12 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 June 2001 | Return made up to 24/03/01; full list of members (12 pages) |
13 June 2001 | Return made up to 24/03/01; full list of members (12 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
31 March 2001 | Director resigned (1 page) |
31 March 2001 | Director resigned (1 page) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 April 2000 | Return made up to 24/03/00; full list of members (12 pages) |
25 April 2000 | Return made up to 24/03/00; full list of members (12 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
6 May 1999 | Return made up to 24/03/99; full list of members
|
6 May 1999 | Return made up to 24/03/99; full list of members
|
6 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 April 1998 | Return made up to 24/03/98; no change of members
|
8 April 1998 | Return made up to 24/03/98; no change of members
|
17 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Return made up to 24/03/97; no change of members (6 pages) |
10 April 1997 | Return made up to 24/03/97; no change of members (6 pages) |
3 June 1996 | Return made up to 24/03/96; full list of members
|
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
3 June 1996 | Return made up to 24/03/96; full list of members
|
3 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
26 May 1995 | Return made up to 24/03/95; no change of members (6 pages) |
26 May 1995 | Return made up to 24/03/95; no change of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
18 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 April 1994 | Resolutions
|
12 April 1994 | Resolutions
|
13 May 1988 | Resolutions
|
13 May 1988 | Resolutions
|
29 March 1988 | Resolutions
|
29 March 1988 | Memorandum and Articles of Association (19 pages) |
29 March 1988 | Memorandum and Articles of Association (19 pages) |
29 March 1988 | Resolutions
|
19 June 1979 | Incorporation (17 pages) |
19 June 1979 | Incorporation (17 pages) |