MCPHERSON PHARMACY LIMITED
Status | ACTIVE |
Company No. | SC191655 |
Category | Private Limited Company |
Incorporated | 02 Dec 1998 |
Age | 25 years, 5 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
MCPHERSON PHARMACY LIMITED is an active private limited company with number SC191655. It was incorporated 25 years, 5 months, 28 days ago, on 02 December 1998. The company address is 120 Gray Street 120 Gray Street, Dundee, DD5 2DG.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Accounts with accounts type small
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type small
Date: 07 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2022
Action Date: 10 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-10
Charge number: SC1916550007
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Accounts with accounts type small
Date: 16 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Accounts with accounts type small
Date: 27 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type small
Date: 05 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous shortened
Date: 02 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company current shortened
Date: 02 Jul 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-05-31
Documents
Change account reference date company previous extended
Date: 27 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Notification of a person with significant control
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Walter Davidson & Son Limited
Notification date: 2018-06-01
Documents
Appoint person secretary company with name date
Date: 21 Jun 2018
Action Date: 03 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-03
Officer name: Mr Allan Stewart Gordon
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan Stewart Gordon
Appointment date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-01
Psc name: Kenneth Ritchie Mcpherson
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Kenneth Ritchie Mcpherson
Documents
Termination secretary company with name termination date
Date: 21 Jun 2018
Action Date: 03 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-03
Officer name: Ronald Sinclair Mcpherson
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Alison Jane Strath
Documents
Cessation of a person with significant control
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-01
Psc name: Alison Jane Strath
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-01
Psc name: Mr Kenneth Ritchie Mcpherson
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Jane Strath
Notification date: 2016-08-01
Documents
Mortgage satisfy charge full
Date: 15 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 15 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 15 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 29 Dec 2017
Action Date: 28 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-28
Psc name: Mr Kenneth Ritchie Mcpherson
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2012
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Kenneth Ritchie Mcpherson
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Alison Jane Strath
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/06; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Accounts with accounts type total exemption small
Date: 04 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/07/04
Documents
Accounts with accounts type small
Date: 23 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Legacy
Date: 31 Oct 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 31 Oct 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Oct 2003
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 05 Aug 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 10 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Accounts with accounts type small
Date: 30 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/99; full list of members
Documents
Legacy
Date: 21 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/02/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 21 Mar 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/02/99
Documents
Resolution
Date: 21 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 18 May 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Mar 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 30/09/99
Documents
Legacy
Date: 30 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 30/12/98 from: stannergate house, 41 dundee road west, broughty ferry dundee DD5 1NB
Documents
Legacy
Date: 30 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O MOORE STEPHENS,LONDON,EC1A 4AB
Number: | 10145326 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 LEANDER DRIVE,BOLDON COLLIERY,NE35 9LS
Number: | 08765163 |
Status: | ACTIVE |
Category: | Private Limited Company |
GPA CONSULTING SERVICES LIMITED
1 NELSON STREET,ESSEX,SS1 1EG
Number: | 05508624 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HAVEN STREET,MILTON KEYNES,MK10 7AQ
Number: | 10788938 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MARINE GARDENS,WHITLEY BAY,NE26 1EQ
Number: | 11805619 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESS HOUSE,SOUTH CROYDON,CR2 6AN
Number: | OC363123 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |