Company NameHigh Valleyfield Pharmacy Limited
DirectorsArfan Ramzan and Gazenfer Ali
Company StatusActive
Company NumberSC237258
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Arfan Ramzan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressThe Pharmacy
Chapel Street, High Valleyfield
Dunfermline
KY12 8SJ
Scotland
Director NameMr Gazenfer Ali
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressThe Pharmacy
Chapel Street, High Valleyfield
Dunfermline
KY12 8SJ
Scotland
Director NameMrs Angela Irene Duff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCliffside
2 Birkhill Road
Stirling
FK7 9JS
Scotland
Director NameMr Colin Stuart Duff
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressCliffside
2 Birkhill Road
Stirling
FK7 9JS
Scotland
Director NameCameron Gaudin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address25 Elm Row
Glenfarg
Perthshire
PH2 9PQ
Scotland
Director NameValerie Gaudin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Elm Row
Glenfarg
Perthshire
PH2 9PQ
Scotland
Secretary NameMr Colin Stuart Duff
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressCliffside
2 Birkhill Road
Stirling
FK7 9JS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01383 880699
Telephone regionDunfermline

Location

Registered AddressThe Pharmacy
Chapel Street, High Valleyfield
Dunfermline
KY12 8SJ
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Shareholders

5 at £1Cameron Gaudin
5.00%
Ordinary
45 at £1Valerie Gaudin
45.00%
Ordinary
25 at £1Angela Irene Duff
25.00%
Ordinary
25 at £1Colin Stuart Duff
25.00%
Ordinary

Financials

Year2014
Net Worth£118,370
Cash£170,610
Current Liabilities£210,224

Accounts

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

Returns

Latest Return24 September 2023 (6 months, 3 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Charges

17 June 2022Delivered on: 27 June 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
26 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
28 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
1 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(7 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(7 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 October 2010Director's details changed for Valerie Gaudin on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Cameron Gaudin on 24 September 2010 (2 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for Angela Irene Duff on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Colin Stuart Duff on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Colin Stuart Duff on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Valerie Gaudin on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Cameron Gaudin on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Angela Irene Duff on 24 September 2010 (2 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 November 2008Return made up to 24/09/08; full list of members (5 pages)
19 November 2008Return made up to 24/09/08; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 October 2007Return made up to 24/09/07; full list of members (3 pages)
1 October 2007Return made up to 24/09/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 October 2006Return made up to 24/09/06; full list of members (3 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Return made up to 24/09/06; full list of members (3 pages)
2 October 2006Director's particulars changed (1 page)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 September 2005Return made up to 24/09/05; full list of members (9 pages)
27 September 2005Return made up to 24/09/05; full list of members (9 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 November 2004Return made up to 24/09/04; full list of members (9 pages)
26 November 2004Return made up to 24/09/04; full list of members (9 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 April 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
8 April 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
9 October 2003Return made up to 24/09/03; full list of members (8 pages)
9 October 2003Return made up to 24/09/03; full list of members (8 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
26 September 2002Ad 24/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Ad 24/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2002Incorporation (16 pages)
24 September 2002Incorporation (16 pages)