Company NameMethven Pharmacy Ltd
DirectorsAllan Stewart Gordon and Graeme Walter Irving Davidson
Company StatusActive
Company NumberSC328789
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Previous NameHarrispharm Ltd

Business Activity

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

Directors

Director NameMr Allan Stewart Gordon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(4 days after company formation)
Appointment Duration16 years, 8 months
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address1 Godfrey Street
Broughty Ferry
Dundee
Angus
DD5 2QZ
Scotland
Secretary NameMr Allan Stewart Gordon
NationalityBritish
StatusCurrent
Appointed10 August 2007(4 days after company formation)
Appointment Duration16 years, 8 months
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address1 Godfrey Street
Broughty Ferry
Dundee
Angus
DD5 2QZ
Scotland
Director NameGraeme Walter Irving Davidson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
Perthshire
PH10 6AT
Scotland
Director NameMr Angus McNicoll
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed04 August 2011(3 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Godfrey Street, Broughty Ferry
Dundee
Angus
DD5 2QZ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewdavidson.com

Location

Registered Address21-24 Wellmeadow
Wellmeadow
Blairgowrie
Perthshire
PH10 6AT
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Walter Davidson & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£758,394
Gross Profit£154,420
Net Worth£62,103
Cash£51,384
Current Liabilities£241,961

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

4 April 2013Delivered on: 12 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 October 2023Accounts for a small company made up to 31 January 2023 (6 pages)
8 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 January 2022 (6 pages)
9 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
9 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
16 August 2021Accounts for a small company made up to 31 January 2021 (5 pages)
28 January 2021Accounts for a small company made up to 31 January 2020 (5 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 January 2019 (7 pages)
13 December 2018Satisfaction of charge 1 in full (1 page)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
23 July 2018Accounts for a small company made up to 31 January 2018 (8 pages)
17 August 2017Accounts for a small company made up to 31 January 2017 (7 pages)
17 August 2017Accounts for a small company made up to 31 January 2017 (7 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
24 October 2016Accounts for a small company made up to 31 January 2016 (8 pages)
24 October 2016Accounts for a small company made up to 31 January 2016 (8 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
15 January 2016Current accounting period extended from 31 December 2015 to 31 January 2016 (3 pages)
15 January 2016Current accounting period extended from 31 December 2015 to 31 January 2016 (3 pages)
6 November 2015Appointment of Graeme Walter Irving Davidson as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Graeme Walter Irving Davidson as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Graeme Walter Irving Davidson as a director on 5 November 2015 (2 pages)
8 September 2015Registered office address changed from 1 Godfrey Street, Broughty Ferry Dundee Angus DD5 2QZ to 21-24 Wellmeadow Wellmeadow Blairgowrie Perthshire PH10 6AT on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 1 Godfrey Street, Broughty Ferry Dundee Angus DD5 2QZ to 21-24 Wellmeadow Wellmeadow Blairgowrie Perthshire PH10 6AT on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 1 Godfrey Street, Broughty Ferry Dundee Angus DD5 2QZ to 21-24 Wellmeadow Wellmeadow Blairgowrie Perthshire PH10 6AT on 8 September 2015 (1 page)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 January 2015Company name changed harrispharm LTD\certificate issued on 23/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 January 2015Change of name with request to seek comments from relevant body (2 pages)
23 January 2015Company name changed harrispharm LTD\certificate issued on 23/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 January 2015Change of name with request to seek comments from relevant body (2 pages)
16 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-27
(1 page)
16 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-27
  • RES15 ‐ Change company name resolution on 2014-10-27
(1 page)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Termination of appointment of Angus Mcnicoll as a director (1 page)
21 January 2014Termination of appointment of Angus Mcnicoll as a director (1 page)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(5 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(5 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(5 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
4 August 2011Appointment of Mr Angus Mcnicoll as a director (2 pages)
4 August 2011Appointment of Mr Angus Mcnicoll as a director (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Allan Gordon on 6 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Allan Gordon on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Allan Gordon on 6 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
1 June 2009Full accounts made up to 31 December 2008 (1 page)
1 June 2009Full accounts made up to 31 December 2008 (1 page)
26 August 2008Return made up to 06/08/08; full list of members (3 pages)
26 August 2008Return made up to 06/08/08; full list of members (3 pages)
18 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
18 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
13 August 2007Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2007New secretary appointed;new director appointed (2 pages)
13 August 2007New secretary appointed;new director appointed (2 pages)
13 August 2007Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
6 August 2007Incorporation (9 pages)
6 August 2007Incorporation (9 pages)