UKBizDB.co.uk

HIGH VALLEYFIELD PHARMACY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as High Valleyfield Pharmacy Limited. The company was founded 21 years ago and was given the registration number SC237258. The firm's registered office is in DUNFERMLINE. You can find them at The Pharmacy, Chapel Street, High Valleyfield, Dunfermline, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HIGH VALLEYFIELD PHARMACY LIMITED
Company Number:SC237258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2002
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Pharmacy, Chapel Street, High Valleyfield, Dunfermline, KY12 8SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pharmacy, Chapel Street, High Valleyfield, Dunfermline, KY12 8SJ

Director19 June 2022Active
The Pharmacy, Chapel Street, High Valleyfield, Dunfermline, KY12 8SJ

Director01 November 2021Active
Cliffside, 2 Birkhill Road, Stirling, FK7 9JS

Secretary24 September 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary24 September 2002Active
Cliffside, 2 Birkhill Road, Stirling, FK7 9JS

Director24 September 2002Active
Cliffside, 2 Birkhill Road, Stirling, FK7 9JS

Director24 September 2002Active
25 Elm Row, Glenfarg, Perthshire, PH2 9PQ

Director24 September 2002Active
25 Elm Row, Glenfarg, Perthshire, PH2 9PQ

Director24 September 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director24 September 2002Active

People with Significant Control

Aruga Pharma Ltd
Notified on:27 October 2021
Status:Active
Country of residence:Scotland
Address:3, Dava Street, Glasgow, Scotland, G51 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Angela Irene Duff
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:The Pharmacy, Dunfermline, KY12 8SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Stuart Duff
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:The Pharmacy, Dunfermline, KY12 8SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Valerie Gaudin
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:The Pharmacy, Dunfermline, KY12 8SJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Change account reference date company previous extended.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-19Officers

Appoint person director company with name date.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.