Blairgowrie
PH10 6AT
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Dr Ian Brodie Gibson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 July 1993) |
Role | General Practitioner |
Correspondence Address | 2 Townend Terrace Symington Kilmarnock Ayrshire KA1 5QH Scotland |
Director Name | Dr Sheena Ruth McAdam |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 10 months (resigned 01 December 2021) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 15 Noran Crescent Troon Ayrshire KA10 7JF Scotland |
Director Name | Dr John David Watts |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 10 months (resigned 01 December 2021) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 24 Main Street Dundonald Kilmarnock Ayrshire KA2 9HE Scotland |
Director Name | Dr Michael Johnson Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 10 months (resigned 01 December 2021) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | Westfield Farm Tarbolton Ayrshire KA5 5NQ Scotland |
Secretary Name | Dr John David Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Main Street Dundonald Kilmarnock Ayrshire KA2 9HE Scotland |
Director Name | Dr Lynne McDougall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 April 2001) |
Role | Doctor Of Medicine |
Correspondence Address | 15 Kilnford Crescent Dundonald Kilmarnock Ayrshire KA2 9DW Scotland |
Director Name | Linda Ethel Williams |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 February 2002) |
Role | Pharmcist |
Correspondence Address | 8 Kilnford Crescent Dundonald Kilmarnock Ayrshire KA2 9DW Scotland |
Secretary Name | Linda Ethel Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 years after company formation) |
Appointment Duration | 7 years (resigned 23 February 2002) |
Role | Pharmacist |
Correspondence Address | 8 Kilnford Crescent Dundonald Kilmarnock Ayrshire KA2 9DW Scotland |
Director Name | Dr David Marshall Illingworth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 December 2021) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 20 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Secretary Name | Dr David Marshall Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2002(9 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 December 2021) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 20 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Director Name | Joan Pow |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2002(9 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 June 2002) |
Role | Pharmacy Manager |
Correspondence Address | Arklay Main Street Inverkip Renfrewshire PA16 0AS Scotland |
Director Name | Mr Calum Webster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 December 2021) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 5 Cavendish Place Troon Ayrshire KA10 6JG Scotland |
Director Name | Dr Lynne McDougall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 December 2021) |
Role | Doctor Of Medicine |
Country of Residence | Scotland |
Correspondence Address | Westfield Farm Tarbolton Ayrshire KA5 5NQ Scotland |
Website | www.newfieldpharmacy.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 21-24 Wellmeadow Blairgowrie PH10 6AT Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 9 other UK companies use this postal address |
5 at £1 | Mr Calum Webster 5.00% Ordinary |
---|---|
22 at £1 | M.j. Wood 22.00% Ordinary |
15 at £1 | Dr D.m. Illingworth 15.00% Ordinary |
14 at £1 | J.d. Watts 14.00% Ordinary |
12 at £1 | Anne Watts 12.00% Ordinary |
12 at £1 | Mrs Allison Illingworth 12.00% Ordinary |
10 at £1 | Dr Lynne Macdougall 10.00% Ordinary |
10 at £1 | Dr S.r. Mcadam 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,094,262 |
Cash | £704,712 |
Current Liabilities | £562,430 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
21 April 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2005 | Delivered 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 1995 | Delivered 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 |
12 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
1 April 2020 | Notification of a person with significant control statement (2 pages) |
10 February 2020 | Confirmation statement made on 29 January 2020 with updates (5 pages) |
6 February 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
30 January 2019 | Cessation of David Marshall Illingworth as a person with significant control on 1 January 2019 (1 page) |
16 January 2019 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
15 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (10 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (10 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (10 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (10 pages) |
16 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
16 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (10 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (10 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
23 February 2010 | Director's details changed for Dr Lynne Mcdougall on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Calum Webster on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr John David Watts on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Calum Webster on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Sheena Ruth Mcadam on 22 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Michael Johnson Wood on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Marshall Illingworth on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Michael Johnson Wood on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Director's details changed for Dr John David Watts on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Director's details changed for David Marshall Illingworth on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Lynne Mcdougall on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Sheena Ruth Mcadam on 22 January 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (7 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 February 2008 | Return made up to 29/01/08; full list of members (7 pages) |
29 February 2008 | Return made up to 29/01/08; full list of members (7 pages) |
23 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
23 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 February 2007 | Return made up to 29/01/07; full list of members (11 pages) |
22 February 2007 | Return made up to 29/01/07; full list of members (11 pages) |
4 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (11 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (11 pages) |
8 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
30 April 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members
|
7 February 2005 | Return made up to 29/01/05; full list of members
|
7 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
7 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
23 February 2004 | Return made up to 29/01/04; full list of members (10 pages) |
23 February 2004 | Return made up to 29/01/04; full list of members (10 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
8 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (9 pages) |
17 February 2003 | Return made up to 29/01/03; full list of members (9 pages) |
14 January 2003 | Partic of mort/charge * (5 pages) |
14 January 2003 | Partic of mort/charge * (5 pages) |
8 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
13 August 2001 | Dec mort/charge * (4 pages) |
13 August 2001 | Dec mort/charge * (4 pages) |
18 July 2001 | Partic of mort/charge * (3 pages) |
18 July 2001 | Partic of mort/charge * (3 pages) |
18 July 2001 | Partic of mort/charge * (7 pages) |
18 July 2001 | Partic of mort/charge * (7 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 29/01/01; full list of members (9 pages) |
15 February 2001 | Return made up to 29/01/01; full list of members (9 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 March 2000 | Return made up to 29/01/00; full list of members (9 pages) |
7 March 2000 | Return made up to 29/01/00; full list of members (9 pages) |
20 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 March 1999 | Return made up to 29/01/99; full list of members (9 pages) |
22 March 1999 | Return made up to 29/01/99; full list of members (9 pages) |
23 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
7 April 1998 | Return made up to 29/01/98; full list of members (8 pages) |
7 April 1998 | Return made up to 29/01/98; full list of members (8 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 October 1997 | Return made up to 29/01/97; full list of members; amend (9 pages) |
9 October 1997 | Return made up to 29/01/97; full list of members; amend (9 pages) |
24 February 1997 | Return made up to 29/01/97; full list of members
|
24 February 1997 | Return made up to 29/01/97; full list of members
|
6 November 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
6 November 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
22 April 1996 | Return made up to 29/01/96; change of members (7 pages) |
22 April 1996 | Return made up to 29/01/96; change of members (7 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 August 1995 | New secretary appointed (2 pages) |
2 August 1995 | New secretary appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 29/01/95; no change of members (4 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 29/01/95; no change of members (4 pages) |
25 April 1995 | Partic of mort/charge * (3 pages) |
25 April 1995 | Partic of mort/charge * (3 pages) |
10 February 1993 | Resolutions
|
10 February 1993 | Resolutions
|
29 January 1993 | Incorporation (17 pages) |
29 January 1993 | Incorporation (17 pages) |