Company NameNewfield (Dundonald) Limited
DirectorAllan Stewart Gordon
Company StatusActive
Company NumberSC142332
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 3 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 Allan Stewart Gordon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(28 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDr Ian Brodie Gibson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(1 week, 3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 July 1993)
RoleGeneral Practitioner
Correspondence Address2 Townend Terrace
Symington
Kilmarnock
Ayrshire
KA1 5QH
Scotland
Director NameDr Sheena Ruth McAdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months (resigned 01 December 2021)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address15 Noran Crescent
Troon
Ayrshire
KA10 7JF
Scotland
Director NameDr John David Watts
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months (resigned 01 December 2021)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address24 Main Street
Dundonald
Kilmarnock
Ayrshire
KA2 9HE
Scotland
Director NameDr Michael Johnson Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months (resigned 01 December 2021)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence AddressWestfield Farm
Tarbolton
Ayrshire
KA5 5NQ
Scotland
Secretary NameDr John David Watts
NationalityBritish
StatusResigned
Appointed08 February 1993(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Main Street
Dundonald
Kilmarnock
Ayrshire
KA2 9HE
Scotland
Director NameDr Lynne McDougall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 2001)
RoleDoctor Of Medicine
Correspondence Address15 Kilnford Crescent
Dundonald
Kilmarnock
Ayrshire
KA2 9DW
Scotland
Director NameLinda Ethel Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 February 2002)
RolePharmcist
Correspondence Address8 Kilnford Crescent
Dundonald
Kilmarnock
Ayrshire
KA2 9DW
Scotland
Secretary NameLinda Ethel Williams
NationalityBritish
StatusResigned
Appointed30 January 1995(2 years after company formation)
Appointment Duration7 years (resigned 23 February 2002)
RolePharmacist
Correspondence Address8 Kilnford Crescent
Dundonald
Kilmarnock
Ayrshire
KA2 9DW
Scotland
Director NameDr David Marshall Illingworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(4 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 December 2021)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address20 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Secretary NameDr David Marshall Illingworth
NationalityBritish
StatusResigned
Appointed23 February 2002(9 years after company formation)
Appointment Duration19 years, 9 months (resigned 01 December 2021)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address20 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Director NameJoan Pow
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2002(9 years after company formation)
Appointment Duration3 months, 1 week (resigned 04 June 2002)
RolePharmacy Manager
Correspondence AddressArklay
Main Street
Inverkip
Renfrewshire
PA16 0AS
Scotland
Director NameMr Calum Webster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(9 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 December 2021)
RolePharmacist
Country of ResidenceScotland
Correspondence Address5 Cavendish Place
Troon
Ayrshire
KA10 6JG
Scotland
Director NameDr Lynne McDougall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 December 2021)
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence AddressWestfield Farm
Tarbolton
Ayrshire
KA5 5NQ
Scotland

Contact

Websitewww.newfieldpharmacy.co.uk/
Email address[email protected]

Location

Registered Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches9 other UK companies use this postal address

Shareholders

5 at £1Mr Calum Webster
5.00%
Ordinary
22 at £1M.j. Wood
22.00%
Ordinary
15 at £1Dr D.m. Illingworth
15.00%
Ordinary
14 at £1J.d. Watts
14.00%
Ordinary
12 at £1Anne Watts
12.00%
Ordinary
12 at £1Mrs Allison Illingworth
12.00%
Ordinary
10 at £1Dr Lynne Macdougall
10.00%
Ordinary
10 at £1Dr S.r. Mcadam
10.00%
Ordinary

Financials

Year2014
Net Worth£1,094,262
Cash£704,712
Current Liabilities£562,430

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

21 April 2005Delivered on: 30 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6B irvine road, crosshouse, ayrshire AYR50702.
Outstanding
21 April 2005Delivered on: 30 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The two shops known as 4/8 irvine road, crosshouse, ayrshire.
Outstanding
9 January 2003Delivered on: 14 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 main street, dundonald, kilmarnock--title number AYR44605.
Outstanding
6 July 2001Delivered on: 18 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 main street, dalry, ayrshire.
Outstanding
10 July 2001Delivered on: 18 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 high barholm, kilbarchan, renfrewshire.
Outstanding
25 May 2001Delivered on: 6 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
28 January 2005Delivered on: 11 February 2005
Satisfied on: 13 January 2012
Persons entitled: Aah Pharmaceuticals Limited and Another

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: A legal mortgage on all freehold and leasehold property of the company and all buildings and fixtures and in particular on the properties known as 4-8 irvine road, crosshouse, kilmarncok, ayrshire; 18 main street, dalry, ayrshire; 22 high baholm, kilbarchan, renfrewshire and 11 main street, dundonald; fixed and floating charges over assets.
Fully Satisfied
11 April 1995Delivered on: 25 April 1995
Satisfied on: 13 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied

Filing History

12 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
1 April 2020Notification of a person with significant control statement (2 pages)
10 February 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
6 February 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
30 January 2019Cessation of David Marshall Illingworth as a person with significant control on 1 January 2019 (1 page)
16 January 2019Registered office address changed from C/O Mclellan Harris & Co 19 Waterloo Street Glasgow G2 6AY to 168 Bath Street Glasgow G2 4TP on 16 January 2019 (1 page)
20 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
20 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
15 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(10 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(10 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(10 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(10 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(10 pages)
24 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(10 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (10 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (10 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (10 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (10 pages)
16 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
16 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (10 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (10 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
23 February 2010Director's details changed for Dr Lynne Mcdougall on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Calum Webster on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr John David Watts on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Calum Webster on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Sheena Ruth Mcadam on 22 January 2010 (2 pages)
23 February 2010Director's details changed for Dr Michael Johnson Wood on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Marshall Illingworth on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Michael Johnson Wood on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (9 pages)
23 February 2010Director's details changed for Dr John David Watts on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (9 pages)
23 February 2010Director's details changed for David Marshall Illingworth on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Lynne Mcdougall on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Sheena Ruth Mcadam on 22 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 February 2009Return made up to 29/01/09; full list of members (7 pages)
18 February 2009Return made up to 29/01/09; full list of members (7 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 February 2008Return made up to 29/01/08; full list of members (7 pages)
29 February 2008Return made up to 29/01/08; full list of members (7 pages)
23 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
23 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
22 February 2007Return made up to 29/01/07; full list of members (11 pages)
22 February 2007Return made up to 29/01/07; full list of members (11 pages)
4 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
4 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
22 February 2006Return made up to 29/01/06; full list of members (11 pages)
22 February 2006Return made up to 29/01/06; full list of members (11 pages)
8 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
30 April 2005Partic of mort/charge * (3 pages)
30 April 2005Partic of mort/charge * (3 pages)
30 April 2005Partic of mort/charge * (3 pages)
30 April 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
7 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
23 February 2004Return made up to 29/01/04; full list of members (10 pages)
23 February 2004Return made up to 29/01/04; full list of members (10 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
8 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
8 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
17 February 2003Return made up to 29/01/03; full list of members (9 pages)
17 February 2003Return made up to 29/01/03; full list of members (9 pages)
14 January 2003Partic of mort/charge * (5 pages)
14 January 2003Partic of mort/charge * (5 pages)
8 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
8 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
11 February 2002Return made up to 29/01/02; full list of members (8 pages)
11 February 2002Return made up to 29/01/02; full list of members (8 pages)
3 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
3 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
13 August 2001Dec mort/charge * (4 pages)
13 August 2001Dec mort/charge * (4 pages)
18 July 2001Partic of mort/charge * (3 pages)
18 July 2001Partic of mort/charge * (3 pages)
18 July 2001Partic of mort/charge * (7 pages)
18 July 2001Partic of mort/charge * (7 pages)
6 June 2001Partic of mort/charge * (5 pages)
6 June 2001Partic of mort/charge * (5 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
15 February 2001Return made up to 29/01/01; full list of members (9 pages)
15 February 2001Return made up to 29/01/01; full list of members (9 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
7 March 2000Return made up to 29/01/00; full list of members (9 pages)
7 March 2000Return made up to 29/01/00; full list of members (9 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
22 March 1999Return made up to 29/01/99; full list of members (9 pages)
22 March 1999Return made up to 29/01/99; full list of members (9 pages)
23 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
23 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
7 April 1998Return made up to 29/01/98; full list of members (8 pages)
7 April 1998Return made up to 29/01/98; full list of members (8 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
9 October 1997Return made up to 29/01/97; full list of members; amend (9 pages)
9 October 1997Return made up to 29/01/97; full list of members; amend (9 pages)
24 February 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 February 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
22 April 1996Return made up to 29/01/96; change of members (7 pages)
22 April 1996Return made up to 29/01/96; change of members (7 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 August 1995New secretary appointed (2 pages)
2 August 1995New secretary appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Return made up to 29/01/95; no change of members (4 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Return made up to 29/01/95; no change of members (4 pages)
25 April 1995Partic of mort/charge * (3 pages)
25 April 1995Partic of mort/charge * (3 pages)
10 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1993Incorporation (17 pages)
29 January 1993Incorporation (17 pages)