Company NameR.W. McConnell & Son (Pharmacy) Limited
DirectorsJohn James Connolly and Mohammed Arif Hanif
Company StatusActive
Company NumberSC205011
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr John James Connolly
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
1st Floor
Glasgow
G3 8HB
Scotland
Director NameMr Mohammed Arif Hanif
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
1st Floor
Glasgow
G3 8HB
Scotland
Secretary NameMr Mohammed Arif Hanif
StatusCurrent
Appointed30 January 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address133 Finnieston Street
1st Floor
Glasgow
G3 8HB
Scotland
Director NameMrs Una Morag Balls
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address8 Glenbrig
East Main Street
Darvel
Ayrshire
KA17 0JA
Scotland
Director NameWalter Scott McConnell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RolePharmacist
Correspondence AddressBraehead Of Priestgill
Strathaven
Lanarkshire
ML10 6PS
Scotland
Secretary NameWalter Scott McConnell
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RolePharmacist
Correspondence AddressBraehead Of Priestgill
Strathaven
Lanarkshire
ML10 6PS
Scotland
Director NameMrs Catriona Fox
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage Priestgill
Strathaven
ML10 6PF
Scotland
Director NameRobert Scott McConnell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInvererne
Whiting Bay
Ayrshire
KA27 8HQ
Scotland
Director NameMrs Elizabeth Emily McGuffie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address143 East Main Street
Darvel
Ayrshire
KA17 0LW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01563 525393
Telephone regionKilmarnock

Location

Registered Address133 Finnieston Street
1st Floor
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Una Morag Balls
55.00%
Ordinary
15 at £1Catriona Fox
15.00%
Ordinary
15 at £1Elizabeth Emily Mcguffie
15.00%
Ordinary
15 at £1Robbie Scott Mcconnell
15.00%
Ordinary

Financials

Year2014
Net Worth£746,083
Cash£795,933
Current Liabilities£762,791

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

7 September 2020Delivered on: 23 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 27 mauchline road, hurlford, kilmarnock, KA1 5AB registered in the land register of scotland under title number AYR27136.
Outstanding
7 September 2020Delivered on: 23 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 4 wallace street, galston, KA4 8HP registered in the land register of scotland under title number AYR27139.
Outstanding
7 September 2020Delivered on: 23 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 7 west main street, darvel, KA17 0DT registered in the land register of scotland under title number AYR27134.
Outstanding
7 September 2020Delivered on: 23 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) the subjects 30 main street, newmilns, KA16 9DE registered in the land register of scotland under title number AYR27137; and (second) the subjects 32 main street, newmilns, KA16 9DE registered in the land register of scotland under title number AYR82571.
Outstanding
30 January 2020Delivered on: 3 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 March 2000Delivered on: 27 March 2000
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

30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
10 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
10 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
7 January 2021Previous accounting period shortened from 31 January 2021 to 30 November 2020 (1 page)
21 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
23 September 2020Registration of charge SC2050110003, created on 7 September 2020 (7 pages)
23 September 2020Registration of charge SC2050110006, created on 7 September 2020 (6 pages)
23 September 2020Registration of charge SC2050110005, created on 7 September 2020 (6 pages)
23 September 2020Registration of charge SC2050110004, created on 7 September 2020 (6 pages)
29 June 2020Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page)
24 March 2020Cessation of Una Morag Balls as a person with significant control on 31 January 2020 (1 page)
24 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
24 February 2020Notification of Deans Medicare Ltd as a person with significant control on 31 January 2020 (4 pages)
7 February 2020Termination of appointment of Catriona Fox as a director on 30 January 2020 (1 page)
7 February 2020Termination of appointment of Walter Scott Mcconnell as a director on 30 January 2020 (1 page)
7 February 2020Termination of appointment of Elizabeth Emily Mcguffie as a director on 30 January 2020 (1 page)
7 February 2020Registered office address changed from 27 Mauchline Road Hurlford Kilmarnock Ayrshire KA1 5AB to 133 Finnieston Street 1st Floor Glasgow G3 8HB on 7 February 2020 (2 pages)
7 February 2020Appointment of Mr John James Connolly as a director on 30 January 2020 (2 pages)
7 February 2020Appointment of Mr Mohammed Arif Hanif as a director on 30 January 2020 (2 pages)
7 February 2020Appointment of Mr Mohammed Arif Hanif as a secretary on 30 January 2020 (3 pages)
7 February 2020Termination of appointment of Robert Scott Mcconnell as a director on 30 January 2020 (1 page)
6 February 2020Termination of appointment of Walter Scott Mcconnell as a secretary on 30 January 2020 (2 pages)
6 February 2020Termination of appointment of Una Morag Balls as a director on 30 January 2020 (1 page)
3 February 2020Registration of charge SC2050110002, created on 30 January 2020 (16 pages)
29 January 2020Satisfaction of charge 1 in full (1 page)
28 November 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
12 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
17 December 2018Appointment of Mrs Elizabeth Emily Mcguffie as a director on 17 December 2018 (2 pages)
17 December 2018Appointment of Mrs Catriona Fox as a director on 17 December 2018 (2 pages)
17 December 2018Appointment of Robert Scott Mcconnell as a director on 17 December 2018 (2 pages)
15 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 April 2016Annual return made up to 9 March 2016
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 9 March 2016
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 April 2012Annual return made up to 9 March 2012 (5 pages)
24 April 2012Annual return made up to 9 March 2012 (5 pages)
24 April 2012Annual return made up to 9 March 2012 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 March 2011Annual return made up to 9 March 2011 (5 pages)
15 March 2011Annual return made up to 9 March 2011 (5 pages)
15 March 2011Annual return made up to 9 March 2011 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 March 2010Director's details changed for Walter Scott Mcconnell on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Una Morag Balls on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Una Morag Balls on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Walter Scott Mcconnell on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Walter Scott Mcconnell on 12 March 2010 (1 page)
12 March 2010Secretary's details changed for Walter Scott Mcconnell on 12 March 2010 (1 page)
21 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 July 2009Return made up to 09/03/09; full list of members (4 pages)
21 July 2009Return made up to 09/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
13 March 2008Return made up to 09/03/08; full list of members (4 pages)
13 March 2008Return made up to 09/03/08; full list of members (4 pages)
15 March 2007Return made up to 09/03/07; full list of members (8 pages)
15 March 2007Return made up to 09/03/07; full list of members (8 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 March 2006Return made up to 09/03/06; full list of members (8 pages)
23 March 2006Return made up to 09/03/06; full list of members (8 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 April 2005Return made up to 09/03/05; full list of members (8 pages)
18 April 2005Return made up to 09/03/05; full list of members (8 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 March 2004Return made up to 09/03/04; full list of members (8 pages)
16 March 2004Return made up to 09/03/04; full list of members (8 pages)
8 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
8 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
6 March 2003Return made up to 09/03/03; full list of members (8 pages)
6 March 2003Return made up to 09/03/03; full list of members (8 pages)
7 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
7 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
13 March 2002Return made up to 09/03/02; full list of members (7 pages)
13 March 2002Return made up to 09/03/02; full list of members (7 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
2 April 2001Return made up to 09/03/01; full list of members (6 pages)
2 April 2001Return made up to 09/03/01; full list of members (6 pages)
27 March 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
27 March 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
27 March 2000Partic of mort/charge * (6 pages)
27 March 2000Partic of mort/charge * (6 pages)
17 March 2000Ad 15/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 March 2000Ad 15/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (24 pages)
9 March 2000Incorporation (24 pages)