Company NameKemnay Pharmacy Limited
Company StatusActive
Company NumberSC245230
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month 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 Kenneth McDonald Manson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressTillywater
Monymusk
Inverurie
Aberdeenshire
AB51 7JA
Scotland
Director NameMrs Lynn Iris Muriel Manson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTillywater Monymusk
Inverurie
Aberdeenshire
AB51 7JA
Scotland
Secretary NameMrs Lynn Iris Muriel Manson
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTillywater Monymusk
Inverurie
Aberdeenshire
AB51 7JA
Scotland
Director NameMr Peter James Manson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(14 years, 1 month after company formation)
Appointment Duration7 years
RolePharmacist
Country of ResidenceScotland
Correspondence AddressCorriebeg Upper Burnside
Sauchen
Inverurie
Aberdeenshire
AB51 7NX
Scotland
Director NameMr Richard John Manson
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(14 years, 1 month after company formation)
Appointment Duration7 years
RolePharmacist
Country of ResidenceScotland
Correspondence AddressWest Lodge Kemnay
Inverurie
AB51 5LJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Kenneth McDonald Manson
50.00%
Ordinary
1 at £1Lynn Iris Muriel Manson
50.00%
Ordinary

Financials

Year2014
Net Worth£432,279
Cash£449,238
Current Liabilities£206,222

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 Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

24 February 2016Delivered on: 4 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 March 2006Delivered on: 14 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

16 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Sub-division of shares on 6 April 2017 (6 pages)
7 April 2017Appointment of Mr Peter James Manson as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Richard John Manson as a director on 6 April 2017 (2 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
4 March 2016Registration of charge SC2452300002, created on 24 February 2016 (17 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Director's details changed for Lynn Iris Muriel Manson on 7 March 2010 (2 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Lynn Iris Muriel Manson on 7 March 2010 (2 pages)
15 April 2010Director's details changed for Kenneth Mcdonald Manson on 7 March 2010 (2 pages)
15 April 2010Director's details changed for Kenneth Mcdonald Manson on 7 March 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
12 March 2008Director and secretary's change of particulars / lynn manson / 01/04/2007 (1 page)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 07/03/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 07/03/06; full list of members (7 pages)
14 March 2006Partic of mort/charge * (3 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2005Return made up to 07/03/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 March 2004Return made up to 07/03/04; full list of members (7 pages)
25 March 2003Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2003Incorporation (16 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)