Company NameVillage Chemist Limited
DirectorNeeraj Salwan
Company StatusActive
Company NumberSC447757
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Neeraj Salwan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(4 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameJohn McNeill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wheatsheaf Wynd
Cambuslang
Glasgow
G72 6WJ
Scotland

Location

Registered Address4 Lynedoch Place
Glasgow
G3 6AB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Mcneill
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

19 April 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
13 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
24 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
28 February 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
29 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
31 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 May 2020Notification of Rds Pharma Ltd as a person with significant control on 1 May 2019 (2 pages)
28 May 2020Cessation of Neeraj Salwan as a person with significant control on 1 April 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
29 April 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 April 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
6 April 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
4 March 2016Registered office address changed from 4 Lynedoch Place Lynedoch Place Glasgow G3 6AB Scotland to 4 Lynedoch Place Glasgow G3 6AB on 4 March 2016 (1 page)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Registered office address changed from Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY to 4 Lynedoch Place Glasgow G3 6AB on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY to 4 Lynedoch Place Glasgow G3 6AB on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 4 Lynedoch Place Lynedoch Place Glasgow G3 6AB Scotland to 4 Lynedoch Place Glasgow G3 6AB on 4 March 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
26 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
25 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
10 October 2013Appointment of Mr Neeraj Salwan as a director (2 pages)
10 October 2013Termination of appointment of John Mcneill as a director (1 page)
10 October 2013Appointment of Mr Neeraj Salwan as a director (2 pages)
10 October 2013Termination of appointment of John Mcneill as a director (1 page)
12 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 2
(3 pages)
12 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 1
(3 pages)
12 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 1
(3 pages)
12 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 2
(3 pages)
16 April 2013Incorporation (21 pages)
16 April 2013Incorporation (21 pages)