Company NameDomkell Ltd
DirectorDominic Kellock
Company StatusActive
Company NumberSC379895
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 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 NameDominic Kellock
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address1 Coo Lane
Eaglesham
Glasgow
G76 0JP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address1 Coo Lane
Eaglesham
Glasgow
G76 0JP
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dominic Kellock
100.00%
Ordinary

Financials

Year2014
Net Worth-£189,193
Cash£224,051
Current Liabilities£647,735

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

30 May 2023Delivered on: 8 June 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
8 June 2023Registration of charge SC3798950001, created on 30 May 2023 (15 pages)
25 May 2023Appointment of Mrs Melanie Frances Lewis Kellock as a director on 25 May 2023 (2 pages)
23 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
11 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
17 June 2010Appointment of Dominic Kellock as a director (3 pages)
17 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1
(4 pages)
17 June 2010Appointment of Dominic Kellock as a director (3 pages)
17 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 1
(4 pages)
16 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
8 June 2010Incorporation (22 pages)
8 June 2010Incorporation (22 pages)