Company NameStrathard Pharmacy Limited
DirectorsIan Bain Macconnacher and Jamie Gold Macconnacher
Company StatusActive
Company NumberSC466007
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 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 Ian Bain Macconnacher
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameJamie Gold Macconnacher
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Ian Fotheringham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address40 George Terrace
Balfron
Glasgow
G63 0PL
Scotland
Director NameMrs Valerie Ann Fotheringham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 George Terrace
Balfron
Glasgow
G63 0PL
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ian Fotheringham
50.00%
Ordinary
1 at £1Valerie Ann Fotheringham
50.00%
Ordinary

Financials

Year2014
Net Worth£694
Cash£11,435
Current Liabilities£16,582

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

24 June 2016Delivered on: 28 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
10 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
18 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 February 2018Notification of Jamie Gold Macconnacher as a person with significant control on 30 June 2017 (2 pages)
14 February 2018Notification of Ian Bain Macconnacher as a person with significant control on 30 June 2017 (2 pages)
14 February 2018Cessation of Ian Fotheringham as a person with significant control on 30 June 2017 (1 page)
3 January 2018Confirmation statement made on 17 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 17 December 2017 with updates (5 pages)
20 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Registered office address changed from 40 George Terrace Balfron Glasgow G63 0PL to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 40 George Terrace Balfron Glasgow G63 0PL to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 3 July 2017 (1 page)
30 June 2017Termination of appointment of Valerie Ann Fotheringham as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Ian Bain Macconnacher as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Ian Fotheringham as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Ian Bain Macconnacher as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Ian Fotheringham as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Valerie Ann Fotheringham as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Jamie Gold Macconnacher as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Jamie Gold Macconnacher as a director on 30 June 2017 (2 pages)
13 June 2017Satisfaction of charge SC4660070001 in full (1 page)
13 June 2017Satisfaction of charge SC4660070001 in full (1 page)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Registration of charge SC4660070001, created on 24 June 2016 (7 pages)
28 June 2016Registration of charge SC4660070001, created on 24 June 2016 (7 pages)
10 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)