Company NameHolmscroft H. C. Limited
Company StatusActive
Company NumberSC068595
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 10 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 Edward Raymond McAnerney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1993(14 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressWoodburn Cottage Brisbane Glen Road
Largs
Ayrshire
KA30 8SL
Scotland
Director NameMrs Aileen Amanda Hagan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1995(16 years after company formation)
Appointment Duration28 years, 10 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressHadley Prieston Road
Bridge Of Weir
PA11 3AW
Scotland
Director NameMr Martin James McDade
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(30 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RolePharmacist
Country of ResidenceScotland
Correspondence Address101 Finnart Street
Greenock
PA16 8HN
Scotland
Secretary NameMr Edward Raymond McAnerney
StatusCurrent
Appointed26 March 2015(35 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameBestway National Chemists Limited (Corporation)
StatusCurrent
Appointed26 March 1989(9 years, 9 months after company formation)
Appointment Duration35 years, 1 month
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameAC Still Ltd (Corporation)
StatusCurrent
Appointed23 March 2010(30 years, 9 months after company formation)
Appointment Duration14 years, 1 month
Correspondence Address1 Burns Square
Greenock
PA16 0NT
Scotland
Director NameClyde Pharmacy Ltd (Corporation)
StatusCurrent
Appointed31 March 2010(30 years, 9 months after company formation)
Appointment Duration14 years
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameTesco Services Limited (Corporation)
StatusCurrent
Appointed06 February 2019(39 years, 8 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressTesco House Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameArthur Cameron Still
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1989(9 years, 9 months after company formation)
Appointment Duration21 years (resigned 23 March 2010)
RolePharmacist
Correspondence Address22 Madeira Street
Greenock
Renfrewshire
PA16 8TG
Scotland
Director NameBrian Stagg
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1989(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 1996)
RolePharmacist
Correspondence Address41 Fox Street
Greenock
Renfrewshire
PA16 8PD
Scotland
Director NameJames O'Neill McDade
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1989(9 years, 9 months after company formation)
Appointment Duration21 years (resigned 23 March 2010)
RolePharmacist
Correspondence Address59 Larkfield Road
Gourock
Renfrewshire
PA19 1YA
Scotland
Director NameJames Irvine
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1989(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 1999)
RolePharmacist
Correspondence Address14 Orleans Avenue
Glasgow
Lanarkshire
G14 9LB
Scotland
Director NameJosephine Edwardine Fisher
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1989(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 1996)
RolePharmacist
Correspondence Address28 Octavia Terrace
Greenock
Renfrewshire
PA16 7SR
Scotland
Director NameMr Ian Campbell Cowan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1989(9 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 March 2001)
RolePharmacist
Country of ResidenceWales
Correspondence Address31 Saint Andrews Crescent
Sunningdale Park
Wrexham
LL13 9GY
Wales
Director NameAnne Catherine Anderson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1989(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 1993)
RolePharmacist
Correspondence Address24 Rosemount Place
Gourock
PA19 1HQ
Scotland
Secretary NameAlexander Ritchie Foulds
NationalityBritish
StatusResigned
Appointed26 March 1989(9 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 11 March 2006)
RoleCompany Director
Correspondence AddressKabundi 42 Cowal View
Gourock
Renfrewshire
PA19 1HD
Scotland
Director NameMr James Falconer Rae
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 March 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressHermiston Glencairn Road
Kilmacolm
Renfrewshire
PA13 4NR
Scotland
Secretary NameMartin McDade
NationalityBritish
StatusResigned
Appointed11 March 2006(26 years, 9 months after company formation)
Appointment Duration9 years (resigned 26 March 2015)
RoleCompany Director
Correspondence Address101 Finnart Street
Greenock
Renfrewshire
PA16 8HN
Scotland
Director NameSavory+Moore Ltd. (Corporation)
StatusResigned
Appointed26 March 1989(9 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 March 2001)
Correspondence Address33 Wellside Place
Falkirk
Stirlingshire
FK1 5RL
Scotland
Director NameBoots UK Limited (Corporation)
StatusResigned
Appointed26 March 1989(9 years, 9 months after company formation)
Appointment Duration31 years, 1 month (resigned 21 April 2020)
Correspondence Address1 Thane Road West
Nottingham
NG2 3AA
Director NameTesco Stores Limited (Corporation)
StatusResigned
Appointed22 June 1995(16 years after company formation)
Appointment Duration23 years, 7 months (resigned 06 February 2019)
Correspondence AddressTesco House Shires Park
Kestrel Way
Welwyn Garden City
Hertfordshire
AL7 1GA
Director NameLloyds Pharmacy Ltd (Corporation)
StatusResigned
Appointed04 March 2001(21 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 21 December 2020)
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX

Contact

Telephone01475 722615
Telephone regionGreenock

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4.8k at £0.1Lloyds Chemists LTD
20.00%
Ordinary
2.4k at £0.1A.c. Still LTD
10.00%
Ordinary
2.4k at £0.1Boots Uk LTD
10.00%
Ordinary
2.4k at £0.1Clyde Pharmacy LTD
10.00%
Ordinary
2.4k at £0.1Edward Raymond Mcanerney
10.00%
Ordinary
2.4k at £0.1Martin Mcdade
10.00%
Ordinary
2.4k at £0.1Mrs J.a. Hagen & Mr J.a. Hagen
10.00%
Ordinary
2.4k at £0.1National Co-operative Chemists LTD
10.00%
Ordinary
2.4k at £0.1Tesco Stores LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£255,255
Cash£301,967
Current Liabilities£462,062

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 March 2024 (3 weeks, 6 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

13 October 1981Delivered 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

Filing History

29 January 2021Cancellation of shares. Statement of capital on 21 December 2020
  • GBP 1,680.70
(4 pages)
20 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 January 2021Termination of appointment of Lloyds Pharmacy Ltd as a director on 21 December 2020 (1 page)
19 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 May 2020Purchase of own shares.
  • ANNOTATION Clarification Confirmation of receipt of duty by hmrc
(3 pages)
1 May 2020Cancellation of shares. Statement of capital on 21 April 2020
  • GBP 2,160.90
(6 pages)
28 April 2020Director's details changed for Clyde Pharmacy Ltd on 27 April 2020 (1 page)
23 April 2020Termination of appointment of Boots Uk Limited as a director on 21 April 2020 (1 page)
3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
11 February 2019Appointment of Tesco Services Limited as a director on 6 February 2019 (2 pages)
11 February 2019Termination of appointment of Tesco Stores Limited as a director on 6 February 2019 (1 page)
6 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 May 2018Director's details changed for Mrs Aileen Amanda Hagan on 29 May 2018 (2 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 August 2016Director's details changed for National Co-Operative Chemists Limited on 18 September 2014 (1 page)
10 August 2016Director's details changed for National Co-Operative Chemists Limited on 18 September 2014 (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2016Director's details changed for Aileen Amanda Hagan on 30 April 2015 (2 pages)
21 April 2016Director's details changed for Edward Raymond Mcanerney on 30 April 2015 (2 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,401
(9 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,401
(9 pages)
21 April 2016Director's details changed for Aileen Amanda Hagan on 30 April 2015 (2 pages)
21 April 2016Director's details changed for Edward Raymond Mcanerney on 30 April 2015 (2 pages)
5 January 2016Director's details changed for Tesco Stores Limited on 29 December 2015 (1 page)
5 January 2016Director's details changed for Tesco Stores Limited on 29 December 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 April 2015Appointment of Edward Raymond Mcanerney as a secretary (2 pages)
27 April 2015Termination of appointment of Martin Mcdade as a secretary on 26 March 2015 (1 page)
27 April 2015Termination of appointment of Martin Mcdade as a secretary on 26 March 2015 (1 page)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,401
(10 pages)
27 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,401
(10 pages)
27 April 2015Appointment of Edward Raymond Mcanerney as a secretary (2 pages)
8 April 2015Termination of appointment of Martin Mcdade as a secretary on 26 March 2015 (1 page)
8 April 2015Termination of appointment of Martin Mcdade as a secretary on 26 March 2015 (1 page)
8 April 2015Appointment of Mr Edward Raymond Mcanerney as a secretary on 26 March 2015 (2 pages)
8 April 2015Appointment of Mr Edward Raymond Mcanerney as a secretary on 26 March 2015 (2 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,401
(10 pages)
9 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,401
(10 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (10 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (10 pages)
21 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (10 pages)
5 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (10 pages)
15 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
15 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
13 June 2011Termination of appointment of James Rae as a director (1 page)
13 June 2011Termination of appointment of James Rae as a director (1 page)
13 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (10 pages)
13 June 2011Appointment of Clyde Pharmacy Ltd as a director (2 pages)
13 June 2011Appointment of Clyde Pharmacy Ltd as a director (2 pages)
13 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (10 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
27 May 2010Director's details changed for National Co-Operative Chemists Limited on 23 March 2010 (2 pages)
27 May 2010Director's details changed for Aileen Amanda Hagan on 23 March 2010 (2 pages)
27 May 2010Director's details changed for Tesco Stores Limited on 23 March 2010 (2 pages)
27 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (11 pages)
27 May 2010Director's details changed for Lloyds Pharmacy Ltd on 23 March 2010 (2 pages)
27 May 2010Director's details changed for Boots Uk Limited on 23 March 2010 (2 pages)
27 May 2010Director's details changed for Mr James Falconer Rae on 23 March 2010 (2 pages)
27 May 2010Director's details changed for National Co-Operative Chemists Limited on 23 March 2010 (2 pages)
27 May 2010Director's details changed for Lloyds Pharmacy Ltd on 23 March 2010 (2 pages)
27 May 2010Director's details changed for Boots Uk Limited on 23 March 2010 (2 pages)
27 May 2010Director's details changed for Edward Raymond Mcanerney on 23 March 2010 (2 pages)
27 May 2010Director's details changed for Tesco Stores Limited on 23 March 2010 (2 pages)
27 May 2010Director's details changed for Aileen Amanda Hagan on 23 March 2010 (2 pages)
27 May 2010Director's details changed for Mr James Falconer Rae on 23 March 2010 (2 pages)
27 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (11 pages)
27 May 2010Director's details changed for Edward Raymond Mcanerney on 23 March 2010 (2 pages)
11 May 2010Termination of appointment of James Mcdade as a director (1 page)
11 May 2010Termination of appointment of James Mcdade as a director (1 page)
11 May 2010Termination of appointment of Arthur Still as a director (1 page)
11 May 2010Termination of appointment of Arthur Still as a director (1 page)
11 May 2010Appointment of Ac Still Ltd as a director (2 pages)
11 May 2010Appointment of Mr Martin Mcdade as a director (2 pages)
11 May 2010Appointment of Mr Martin Mcdade as a director (2 pages)
11 May 2010Appointment of Ac Still Ltd as a director (2 pages)
23 July 2009Director's change of particulars / national co-operative chemists LIMITED / 14/07/2009 (1 page)
23 July 2009Return made up to 24/03/09; full list of members (8 pages)
23 July 2009Return made up to 24/03/09; full list of members (8 pages)
23 July 2009Director's change of particulars / national co-operative chemists LIMITED / 14/07/2009 (1 page)
2 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
26 March 2008Return made up to 24/03/08; full list of members (9 pages)
26 March 2008Return made up to 24/03/08; full list of members (9 pages)
1 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
1 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
10 April 2007Return made up to 24/03/07; full list of members (13 pages)
10 April 2007Return made up to 24/03/07; full list of members (13 pages)
19 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
19 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
21 April 2006Return made up to 24/03/06; full list of members (13 pages)
21 April 2006Return made up to 24/03/06; full list of members (13 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
31 March 2005Return made up to 24/03/05; full list of members (13 pages)
31 March 2005Return made up to 24/03/05; full list of members (13 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 April 2004Return made up to 24/03/04; full list of members (13 pages)
8 April 2004Return made up to 24/03/04; full list of members (13 pages)
16 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 April 2003Return made up to 24/03/03; full list of members (13 pages)
22 April 2003Return made up to 24/03/03; full list of members (13 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 May 2002Return made up to 24/03/02; full list of members (12 pages)
3 May 2002Return made up to 24/03/02; full list of members (12 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 June 2001Return made up to 24/03/01; full list of members (12 pages)
13 June 2001Return made up to 24/03/01; full list of members (12 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
31 March 2001Director resigned (1 page)
31 March 2001Director resigned (1 page)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 April 2000Return made up to 24/03/00; full list of members (12 pages)
25 April 2000Return made up to 24/03/00; full list of members (12 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
6 May 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 May 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 April 1998Return made up to 24/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998Return made up to 24/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 April 1997Director's particulars changed (1 page)
10 April 1997Director's particulars changed (1 page)
10 April 1997Return made up to 24/03/97; no change of members (6 pages)
10 April 1997Return made up to 24/03/97; no change of members (6 pages)
3 June 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
3 June 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
26 May 1995Return made up to 24/03/95; no change of members (6 pages)
26 May 1995Return made up to 24/03/95; no change of members (6 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1988Memorandum and Articles of Association (19 pages)
29 March 1988Memorandum and Articles of Association (19 pages)
29 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1979Incorporation (17 pages)
19 June 1979Incorporation (17 pages)