Company NameClark's Pharmacy
DirectorsColin Edward Clark and Seonaid Henrietta Clark
Company StatusActive
Company NumberSC238737
CategoryPrivate Unlimited Company
Incorporation Date28 October 2002(21 years, 5 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 Colin Edward Clark
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeyfield House
Old Town
Keith
Banffshire
AB55 5DQ
Scotland
Director NameMrs Seonaid Henrietta Clark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressAbbeyfield House
Old Town
Keith
Banffshire
AB55 5DQ
Scotland
Secretary NameMr Colin Edward Clark
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeyfield House
Old Town
Keith
Banffshire
AB55 5DQ
Scotland

Contact

Websiteclarkspharmacy.co.uk
Telephone0845 5488556
Telephone regionUnknown

Location

Registered AddressClarks Pharmacy
12-16 Regent Street
Keith
Moray
AB55 5DU
Scotland
ConstituencyMoray
WardKeith and Cullen

Shareholders

800 at £1Colin Edward Clark
80.00%
Ordinary
200 at £1Seonaid Henrietta Clark
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

22 November 2012Delivered on: 30 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 balvenie street, dufftown.
Outstanding
16 December 2009Delivered on: 22 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pulteney town pharmacy, wick.
Outstanding
27 February 2008Delivered on: 4 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of 12/16 regent street, keith.
Outstanding
27 February 2008Delivered on: 4 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Pultney town pharmacy, wick.
Outstanding
10 April 2006Delivered on: 13 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28-30 seafield street, cullen.
Outstanding
25 July 2003Delivered on: 31 July 2003
Persons entitled: Aah Pharmaceuticals LTD.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 12-16 regent street, keith.
Outstanding
18 November 2002Delivered on: 19 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 October 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
11 April 2019Satisfaction of charge 3 in full (1 page)
23 January 2019Satisfaction of charge 6 in full (1 page)
2 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
30 October 2017Change of details for Mr Colin Edward Clark as a person with significant control on 12 May 2017 (2 pages)
30 October 2017Change of details for Mr Colin Edward Clark as a person with significant control on 12 May 2017 (2 pages)
30 October 2017Notification of Seonaid Clark as a person with significant control on 12 May 2017 (2 pages)
30 October 2017Notification of Seonaid Clark as a person with significant control on 12 May 2017 (2 pages)
28 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 November 2009Director's details changed for Mrs Seonaid Henrietta Clark on 28 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Colin Edward Clark on 28 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Colin Edward Clark on 28 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Seonaid Henrietta Clark on 28 October 2009 (2 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
19 November 2008Return made up to 28/10/08; full list of members (4 pages)
19 November 2008Return made up to 28/10/08; full list of members (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 November 2007Return made up to 28/10/07; full list of members (2 pages)
23 November 2007Return made up to 28/10/07; full list of members (2 pages)
6 November 2006Return made up to 28/10/06; full list of members (7 pages)
6 November 2006Return made up to 28/10/06; full list of members (7 pages)
13 April 2006Partic of mort/charge * (3 pages)
13 April 2006Partic of mort/charge * (3 pages)
2 November 2005Return made up to 28/10/05; full list of members (7 pages)
2 November 2005Return made up to 28/10/05; full list of members (7 pages)
7 December 2004Return made up to 28/10/04; full list of members (7 pages)
7 December 2004Return made up to 28/10/04; full list of members (7 pages)
6 November 2003Return made up to 28/10/03; full list of members (7 pages)
6 November 2003Return made up to 28/10/03; full list of members (7 pages)
18 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
18 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 July 2003Partic of mort/charge * (5 pages)
31 July 2003Partic of mort/charge * (5 pages)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
19 November 2002Partic of mort/charge * (6 pages)
19 November 2002Partic of mort/charge * (6 pages)
28 October 2002Incorporation (18 pages)
28 October 2002Incorporation (18 pages)