Company NameJ. & C. Stuart Pharmacies Limited
DirectorsMohammad Naseem Sadiq and Brian Timlin
Company StatusActive
Company NumberSC237335
CategoryPrivate Limited Company
Incorporation Date25 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 Mohammad Naseem Sadiq
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RolePharmacist
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Brian Timlin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RolePharmacist
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMrs Elaine Timlin
StatusCurrent
Appointed02 March 2021(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameColleen Margaret Watson Stuart
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Oaks Mayfield
Cupar
Fife
KY15 5NU
Scotland
Director NameJohn Stuart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressThe Oaks Mayfield
Cupar
Fife
KY15 5NU
Scotland
Secretary NameJohn Stuart
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Oaks Mayfield
Cupar
Fife
KY15 5NU
Scotland
Director NameMr Duncan Malcolm Scott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(2 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 March 2021)
RolePharmacist
Country of ResidenceScotland
Correspondence Address2 Venturefair Avenue
Dunfermline
Fife
KY12 0PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01592 756483
Telephone regionKirkcaldy

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Duncan Malcolm Scott
50.00%
Ordinary
25 at £1Colleen Stuart
25.00%
Ordinary
25 at £1John Stuart
25.00%
Ordinary

Financials

Year2014
Net Worth£143,662
Cash£39,497
Current Liabilities£148,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

2 March 2021Delivered on: 17 March 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
5 March 2021Delivered on: 8 March 2021
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 12-14 commercial road, leven fife KY8 4LD, being (first) the subjects registered in the land register of scotland under title number FFE13415, and (second) the subjects registered in the land register of scotland under title number FFE33369.
Outstanding
24 February 2004Delivered on: 5 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Chemist shop at 12/14 commercial road, leven.
Outstanding
29 May 2003Delivered on: 11 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises at 7 bank street, aberfeldy--title number PTH9795.
Outstanding
17 October 2002Delivered on: 23 October 2002
Satisfied on: 11 January 2012
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.
Fully Satisfied

Filing History

17 March 2021Registration of charge SC2373350005, created on 2 March 2021 (19 pages)
10 March 2021Notification of Kst Pharm Ltd as a person with significant control on 2 March 2021 (2 pages)
9 March 2021Registered office address changed from The Oaks Mayfield Cupar Fife KY15 5NU to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 9 March 2021 (1 page)
9 March 2021Termination of appointment of John Stuart as a secretary on 2 March 2021 (1 page)
9 March 2021Termination of appointment of Colleen Margaret Watson Stuart as a director on 2 March 2021 (1 page)
9 March 2021Current accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
9 March 2021Appointment of Mr Mohammad Naseem Sadiq as a director on 2 March 2021 (2 pages)
9 March 2021Cessation of Duncan Scott as a person with significant control on 2 March 2021 (1 page)
9 March 2021Termination of appointment of John Stuart as a director on 2 March 2021 (1 page)
9 March 2021Cessation of John Stuart as a person with significant control on 2 March 2021 (1 page)
9 March 2021Cessation of Colleen Stuart as a person with significant control on 2 March 2021 (1 page)
9 March 2021Appointment of Mr Brian Timlin as a director on 2 March 2021 (2 pages)
9 March 2021Appointment of Mrs Elaine Timlin as a secretary on 2 March 2021 (2 pages)
9 March 2021Termination of appointment of Duncan Malcolm Scott as a director on 2 March 2021 (1 page)
8 March 2021Registration of charge SC2373350004, created on 5 March 2021 (15 pages)
2 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
25 February 2021Satisfaction of charge 2 in full (1 page)
25 February 2021Satisfaction of charge 3 in full (1 page)
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 (9 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 September 2017Notification of Duncan Scott as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Notification of Colleen Stuart as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Notification of Colleen Stuart as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 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)
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 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 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)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 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 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 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 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 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 2012Secretary's details changed for John Stuart on 4 October 2012 (1 page)
4 October 2012Secretary's details changed for John Stuart on 4 October 2012 (1 page)
4 October 2012Secretary's details changed for John Stuart on 4 October 2012 (1 page)
4 October 2012Director's details changed for Duncan Malcolm Scott on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Colleen Margaret Watson Stuart on 4 October 2012 (2 pages)
4 October 2012Director's details changed for John Stuart on 4 October 2012 (2 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 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)
4 October 2012Director's details changed for Duncan Malcolm Scott on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Colleen Margaret Watson Stuart on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Colleen Margaret Watson Stuart on 4 October 2012 (2 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Duncan Malcolm Scott 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)
2 July 2012Registered office address changed from 18 Melgund Place Lochgelly Fife KY5 9QY on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 18 Melgund Place Lochgelly Fife KY5 9QY on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 18 Melgund Place Lochgelly Fife KY5 9QY on 2 July 2012 (1 page)
12 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 October 2011Director's details changed for Duncan Malcolm Scott on 19 February 2010 (2 pages)
19 October 2011Director's details changed for Duncan Malcolm Scott on 19 February 2010 (2 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 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)
7 October 2010Director's details changed for John Stuart on 25 September 2010 (2 pages)
7 October 2010Director's details changed for John Stuart on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Colleen Margaret Watson Stuart on 25 September 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Colleen Margaret Watson Stuart on 25 September 2010 (2 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)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Duncan Malcolm Scott on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Duncan Malcolm Scott on 15 October 2009 (2 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)
24 December 2008Return made up to 25/09/08; full list of members (4 pages)
24 December 2008Return made up to 25/09/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 October 2007Return made up to 25/09/07; full list of members (3 pages)
23 October 2007Return made up to 25/09/07; 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)
17 October 2006Return made up to 25/09/06; full list of members (3 pages)
17 October 2006Return made up to 25/09/06; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 October 2005Return made up to 25/09/05; full list of members (3 pages)
24 October 2005Return made up to 25/09/05; full list of members (3 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)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
7 October 2004Return made up to 25/09/04; full list of members (7 pages)
7 October 2004Return made up to 25/09/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 March 2004Partic of mort/charge * (5 pages)
5 March 2004Partic of mort/charge * (5 pages)
8 October 2003Return made up to 25/09/03; full list of members (7 pages)
8 October 2003Return made up to 25/09/03; full list of members (7 pages)
11 June 2003Partic of mort/charge * (5 pages)
11 June 2003Partic of mort/charge * (5 pages)
23 October 2002Partic of mort/charge * (6 pages)
23 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
23 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
23 October 2002Partic of mort/charge * (6 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
25 September 2002Incorporation (16 pages)
25 September 2002Incorporation (16 pages)