Company NameKellock Pharmacy Limited
DirectorDominic Kellock
Company StatusActive
Company NumberSC236596
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 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 Dominic Kellock
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(15 years, 7 months after company formation)
Appointment Duration6 years
RolePharmacist
Country of ResidenceScotland
Correspondence Address1 Coo Lane
Eaglesham
Glasgow
G76 0JP
Scotland
Director NameDominic Kellock
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 month, 4 weeks after company formation)
Appointment Duration13 years (resigned 23 November 2015)
RolePharmacist
Country of ResidenceScotland
Correspondence Address1 Coo Lane
Eaglesham
Glasgow
G76 0JP
Scotland
Director NameMr Bruce Kellock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 month, 4 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 17 April 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence Address1 Coo Lane
Eaglesham
Glasgow
G76 0JP
Scotland
Director NameMrs Mary Josephine Kellock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 month, 4 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 17 April 2018)
RolePharmacist
Country of ResidenceScotland
Correspondence Address1 Coo Lane
Eaglesham
Glasgow
G76 0JP
Scotland
Secretary NameMrs Mary Josephine Kellock
NationalityBritish
StatusResigned
Appointed08 November 2002(1 month, 4 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 17 April 2018)
RolePharmacist
Country of ResidenceScotland
Correspondence Address1 Coo Lane
Eaglesham
Glasgow
G76 0JP
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Telephone01355 301162
Telephone regionEast Kilbride

Location

Registered Address1 Coo Lane
Eaglesham
Glasgow
G76 0JP
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bruce Kellock
100.00%
Ordinary

Financials

Year2014
Net Worth£572,397
Cash£299,183
Current Liabilities£162,127

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 2 weeks ago)
Next Return Due13 September 2024 (4 months, 4 weeks from now)

Charges

30 May 2023Delivered on: 8 June 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 February 2003Delivered on: 20 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 26A the braes shopping centre, castlemilk, glasgow--title number GLA99384.
Outstanding
19 December 2002Delivered on: 31 December 2002
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

1 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 June 2023Satisfaction of charge 2 in full (1 page)
8 June 2023Registration of charge SC2365960003, created on 30 May 2023 (15 pages)
25 May 2023Satisfaction of charge 1 in full (1 page)
7 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
2 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
24 May 2018Notification of Domkell Limited as a person with significant control on 16 April 2018 (2 pages)
23 May 2018Termination of appointment of Mary Josephine Kellock as a director on 17 April 2018 (1 page)
23 May 2018Cessation of Bruce Kellock as a person with significant control on 16 April 2018 (1 page)
23 May 2018Termination of appointment of Bruce Kellock as a director on 17 April 2018 (1 page)
23 May 2018Termination of appointment of Mary Josephine Kellock as a secretary on 17 April 2018 (1 page)
23 May 2018Termination of appointment of Mary Josephine Kellock as a secretary on 17 April 2018 (1 page)
23 May 2018Cessation of Mary Josephine Kellock as a person with significant control on 16 April 2018 (1 page)
23 May 2018Appointment of Mr Dominic Kellock as a director on 17 April 2018 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
23 November 2015Termination of appointment of Dominic Kellock as a director on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Dominic Kellock as a director on 23 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(6 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(6 pages)
3 September 2013Director's details changed for Dominic Kellock on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Dominic Kellock on 3 September 2013 (2 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(6 pages)
3 September 2013Director's details changed for Dominic Kellock on 3 September 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
1 May 2012Second filing of AR01 previously delivered to Companies House made up to 30 August 2011 (16 pages)
1 May 2012Second filing of AR01 previously delivered to Companies House made up to 30 August 2011 (16 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2012
(7 pages)
13 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2012
(7 pages)
12 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2008Return made up to 30/08/08; full list of members (4 pages)
24 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2007Return made up to 30/08/07; full list of members (2 pages)
18 September 2007Return made up to 30/08/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 October 2006Return made up to 30/08/06; full list of members (2 pages)
3 October 2006Return made up to 30/08/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 September 2005Return made up to 30/08/05; full list of members (7 pages)
2 September 2005Return made up to 30/08/05; full list of members (7 pages)
18 November 2004Return made up to 10/09/04; full list of members (7 pages)
18 November 2004Return made up to 10/09/04; full list of members (7 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 September 2004Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page)
1 September 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 September 2004Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page)
22 April 2004Accounts for a dormant company made up to 31 October 2002 (5 pages)
22 April 2004Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
22 April 2004Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
22 April 2004Accounts for a dormant company made up to 31 October 2002 (5 pages)
8 October 2003Return made up to 10/09/03; full list of members (7 pages)
8 October 2003Return made up to 10/09/03; full list of members (7 pages)
20 February 2003Partic of mort/charge * (5 pages)
20 February 2003Partic of mort/charge * (5 pages)
31 December 2002Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
31 December 2002Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
31 December 2002Partic of mort/charge * (6 pages)
31 December 2002Partic of mort/charge * (6 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
22 November 2002Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
18 November 2002Company name changed dalglen (no. 841) LIMITED\certificate issued on 18/11/02 (2 pages)
18 November 2002Company name changed dalglen (no. 841) LIMITED\certificate issued on 18/11/02 (2 pages)
10 September 2002Incorporation (18 pages)
10 September 2002Incorporation (18 pages)