Company NameDOON Valley Pharmacy Limited
DirectorsDavid Massie and Monie Ram Rickey Pooran
Company StatusActive
Company NumberSC354883
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 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 David Massie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Fieldhead Square
Glasgow
G43 1HL
Scotland
Director NameMr Monie Ram Rickey Pooran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Fieldhead Square
Glasgow
G43 1HL
Scotland
Director NameAnn Cumlin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RolePharamacist
Country of ResidenceScotland
Correspondence AddressKilncroft
Kirkmichael
Ayrshire
KA19 7LS
Scotland
Director NameGordon McCracken
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Burnton
Dalmellington
Ayrshire
KA6 7RE
Scotland
Secretary NameJosephine Brownlee
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Garrockhill Cottage
Coalhall
Ayrshire
KA6 6NA
Scotland

Contact

Telephone01292 551197
Telephone regionAyr

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Gordon Mccracken
75.00%
Ordinary
25 at £1Ann Cumlin
25.00%
Ordinary

Financials

Year2014
Net Worth-£376,842
Cash£70,160
Current Liabilities£259,907

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

6 July 2021Delivered on: 13 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
13 May 2019Delivered on: 14 May 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: None.
Outstanding
28 June 2010Delivered on: 29 June 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 cathcartson, dalmellington.
Outstanding
23 March 2009Delivered on: 8 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of goodwill
Secured details: All sums due or to become due.
Particulars: The company's whole benificial interest and goodwill in the business carried on at 11/13 main street, dalmellington and the exclusive right to use the style or trade name.
Outstanding
23 March 2009Delivered on: 8 April 2009
Persons entitled: Royal 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

15 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
22 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
13 July 2021Registration of charge SC3548830005, created on 6 July 2021 (18 pages)
12 July 2021Satisfaction of charge SC3548830004 in full (1 page)
15 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
3 January 2020Director's details changed for Mr Ricky Monie Ram Pooran on 3 January 2020 (2 pages)
30 July 2019Notification of Epl Holdings Limited as a person with significant control on 13 May 2019 (2 pages)
30 July 2019Cessation of Gordon Mccracken as a person with significant control on 13 May 2019 (1 page)
18 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 June 2019Satisfaction of charge 1 in full (4 pages)
7 June 2019Satisfaction of charge 2 in full (5 pages)
7 June 2019Satisfaction of charge 3 in full (3 pages)
16 May 2019Appointment of Mr Ricky Monie Ram Pooran as a director on 13 May 2019 (2 pages)
16 May 2019Appointment of Mr David Massie as a director on 13 May 2019 (2 pages)
16 May 2019Termination of appointment of Ann Cumlin as a director on 13 May 2019 (1 page)
16 May 2019Termination of appointment of Gordon Mccracken as a director on 13 May 2019 (1 page)
16 May 2019Registered office address changed from 5 Cathcartson Dalmellington Ayrshire KA6 7QY Scotland to 79 Renfrew Road Paisley PA3 4DA on 16 May 2019 (1 page)
14 May 2019Registration of charge SC3548830004, created on 13 May 2019 (9 pages)
29 March 2019Registered office address changed from Kilncroft Kirkmichael Ayrshire KA19 7LS Scotland to 5 Cathcartson Dalmellington Ayrshire KA6 7QY on 29 March 2019 (1 page)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 July 2018Director's details changed for Ann Cumlin on 24 July 2018 (2 pages)
24 July 2018Registered office address changed from 2 Garrockhill Cottage Coalhall Ayrshire KA6 6NA to Kilncroft Kirkmichael Ayrshire KA19 7LS on 24 July 2018 (1 page)
24 July 2018Director's details changed for Ann Cumlin on 24 July 2018 (2 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 March 2013Termination of appointment of Josephine Brownlee as a secretary (1 page)
15 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
15 March 2013Termination of appointment of Josephine Brownlee as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2010Secretary's details changed for Josephine Brownlee on 2 October 2009 (1 page)
20 April 2010Director's details changed for Gordon Mccracken on 2 October 2009 (2 pages)
20 April 2010Secretary's details changed for Josephine Brownlee on 2 October 2009 (1 page)
20 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Gordon Mccracken on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Ann Cumlin on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Ann Cumlin on 2 October 2009 (2 pages)
20 April 2010Secretary's details changed for Josephine Brownlee on 2 October 2009 (1 page)
20 April 2010Director's details changed for Gordon Mccracken on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Ann Cumlin on 2 October 2009 (2 pages)
20 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
29 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
29 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 February 2009Incorporation (12 pages)
11 February 2009Incorporation (12 pages)