Company NameMarkinch Pharmacy Limited
Company StatusActive
Company NumberSC237259
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 6 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 Barrie Michael Dear
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorwood 3 Beech Road
Lenzie
G66 4HN
Scotland
Director NameMrs Lesley Dear
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorwood 3 Beech Road
Lenzie
G66 4HN
Scotland
Director NameMr Mahyar Nickkho-Amiry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cortmalaw Avenue
Glasgow
G33 1TE
Scotland
Director NameMrs Sara Nickkho-Amiry
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cortmalaw Avenue
Glasgow
G33 1TE
Scotland
Director NameMr Colin Stuart Duff
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 31 March 2022)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressCliffside
2 Birkhill Road
Stirling
FK7 9JS
Scotland
Director NameMr Duncan Malcolm Scott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 31 March 2022)
RolePharmacist
Country of ResidenceScotland
Correspondence Address2 Venturefair Avenue
Dunfermline
Fife
KY12 0PF
Scotland
Director NameJohn Stuart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 31 March 2022)
RoleRetail Pharmacist
Country of ResidenceScotland
Correspondence AddressThe Oaks Mayfield
Cupar
Fife
Scotland
Secretary NameMr Colin Stuart Duff
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 31 March 2022)
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

Telephone01592 758329
Telephone regionKirkcaldy

Location

Registered AddressNorwood
3 Beech Road
Lenzie
G66 4HN
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address Matches7 other UK companies use this postal address

Shareholders

40 at £1Duncan Malcolm Scott
33.33%
Ordinary
20 at £1Angela Duff
16.67%
Ordinary
20 at £1Colin Stuart Duff
16.67%
Ordinary
20 at £1Colleen Stuart
16.67%
Ordinary
20 at £1John Stuart
16.67%
Ordinary

Financials

Year2014
Net Worth£95,404
Cash£46,190
Current Liabilities£155,503

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Charges

22 June 2023Delivered on: 29 June 2023
Persons entitled: Rx Bridge Limited

Classification: A registered charge
Particulars: By way of fixed charge, any freehold,. Leasehold or other immovable property; any buildings, erections, fixtures or fittings from time to. Time situated on or forming part of such property (including any trade fixtures and fittings) and any. Of their related rights (as defined in the debenture) now or at any time in the future belonging to. The company; by way of fixed charge, all present and future patents, trade marks, service marks,. Designs, business names, copyrights, design rights, moral rights, inventions, confidential information,. Knowhow and other intellectual property rights and interests, whether registered or unregistered. Owned by the company and the benefit of all applications and rights to use such assets.
Outstanding
31 March 2022Delivered on: 11 April 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
5 April 2022Delivered on: 11 April 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All and whole the ground floor shop forming part of the subjects at 53 high street, markinch, glenrothes, KY7 6DQ which is registered at the land register of scotland under title number FFE37088.
Outstanding

Filing History

29 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
29 June 2023Registration of charge SC2372590003, created on 22 June 2023 (4 pages)
21 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
10 November 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
14 October 2022Registered office address changed from 5 Cortmalaw Avenue Glasgow G33 1TE Scotland to Norwood 3 Beech Road Lenzie G66 4HN on 14 October 2022 (1 page)
5 October 2022Previous accounting period extended from 28 February 2022 to 31 July 2022 (1 page)
11 April 2022Registration of charge SC2372590002, created on 31 March 2022 (34 pages)
11 April 2022Registration of charge SC2372590001, created on 5 April 2022 (14 pages)
1 April 2022Appointment of Mrs Lesley Dear as a director on 31 March 2022 (2 pages)
1 April 2022Termination of appointment of Colin Stuart Duff as a secretary on 31 March 2022 (1 page)
1 April 2022Appointment of Mrs Sara Nickko-Amiry as a director on 31 March 2022 (2 pages)
1 April 2022Director's details changed for Mr Mahyar Nickko-Amiry on 31 March 2022 (2 pages)
1 April 2022Director's details changed for Mrs Sara Nickko-Amiry on 31 March 2022 (2 pages)
1 April 2022Appointment of Mr Barrie Michael Dear as a director on 31 March 2022 (2 pages)
1 April 2022Registered office address changed from 53 High Street Markinch KY7 6DQ to 5 Cortmalaw Avenue Glasgow G33 1TE on 1 April 2022 (1 page)
1 April 2022Termination of appointment of John Stuart as a director on 31 March 2022 (1 page)
1 April 2022Termination of appointment of Duncan Malcolm Scott as a director on 31 March 2022 (1 page)
1 April 2022Notification of Dears Healthcare Limited as a person with significant control on 31 March 2022 (2 pages)
1 April 2022Termination of appointment of Colin Stuart Duff as a director on 31 March 2022 (1 page)
1 April 2022Director's details changed for Mrs Lesley Dear on 31 March 2022 (2 pages)
1 April 2022Cessation of Markinch Healthcare Limited as a person with significant control on 31 March 2022 (1 page)
1 April 2022Director's details changed for Mr Barrie Michael Dear on 31 March 2022 (2 pages)
1 April 2022Appointment of Mr Mahyar Nickko-Amiry as a director on 31 March 2022 (2 pages)
5 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 October 2021Cessation of John Stuart as a person with significant control on 2 March 2021 (1 page)
1 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
26 August 2021Previous accounting period shortened from 31 October 2021 to 28 February 2021 (1 page)
26 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
22 March 2021Notification of Markinch Healthcare Limited as a person with significant control on 2 March 2021 (2 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
16 October 2018Notification of John Stuart as a person with significant control on 16 October 2018 (2 pages)
7 October 2018Cessation of Duncan Scott as a person with significant control on 7 October 2018 (1 page)
28 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 September 2017Notification of Duncan Scott as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Cessation of John Stuart as a person with significant control on 29 September 2017 (1 page)
29 September 2017Cessation of John Stuart as a person with significant control on 29 September 2017 (1 page)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 September 2017Notification of Duncan Scott as a person with significant control on 6 April 2016 (2 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)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 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 120
(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 120
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 120
(7 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 120
(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)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 120
(7 pages)
25 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 120
(7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 October 2012Director's details changed for Duncan Malcolm Scott on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Duncan Malcolm Scott on 4 October 2012 (2 pages)
4 October 2012Director's details changed for John Stuart on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Duncan Malcolm Scott on 4 October 2012 (2 pages)
4 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
4 October 2012Director's details changed for John Stuart on 4 October 2012 (2 pages)
4 October 2012Director's details changed for John Stuart on 4 October 2012 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
19 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 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 October 2010Director's details changed for Colin Stuart Duff on 24 September 2010 (2 pages)
17 October 2010Director's details changed for Duncan Malcolm Scott on 24 September 2010 (3 pages)
17 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
17 October 2010Director's details changed for Duncan Malcolm Scott on 24 September 2010 (3 pages)
17 October 2010Director's details changed for Colin Stuart Duff on 24 September 2010 (2 pages)
17 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 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 January 2009Return made up to 24/09/08; full list of members (5 pages)
15 January 2009Return made up to 24/09/08; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (6 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 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Return made up to 24/09/06; full list of members (3 pages)
28 September 2006Return made up to 24/09/06; full list of members (3 pages)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2005£ nc 99/120 24/06/05 (1 page)
24 October 2005Return made up to 24/09/05; full list of members (3 pages)
24 October 2005Return made up to 24/09/05; full list of members (3 pages)
24 October 2005£ nc 99/120 24/06/05 (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 November 2003Return made up to 24/09/03; full list of members (6 pages)
4 November 2003Return made up to 24/09/03; full list of members (6 pages)
11 October 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
11 October 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Ad 24/09/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Ad 24/09/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
24 September 2002Incorporation (16 pages)
24 September 2002Incorporation (16 pages)