UKBizDB.co.uk

RIGHT MEDICINE PHARMACY LIMITED

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

This company is commonly known as Right Medicine Pharmacy Limited. The company was founded 22 years ago and was given the registration number SC228623. The firm's registered office is in STIRLING. You can find them at 79-81 Bandeath Industrial Estate, Throsk, Stirling, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:RIGHT MEDICINE PHARMACY LIMITED
Company Number:SC228623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2002
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:79-81 Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79-81, Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP

Secretary25 July 2017Active
22 Fenton Street, Alloa, FK10 2DU

Director28 February 2002Active
29 Beaumont Drive, Carron, Falkirk, FK2 8SN

Director01 March 2004Active
79-81, Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP

Director28 February 2002Active
22 Fenton Street, Alloa, FK10 2DU

Secretary28 February 2002Active
29 Beaumont Drive, Carron, Falkirk, FK2 8SN

Secretary01 March 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 February 2002Active
8 Tibbies Loan, Cowie, Stirling, FK7 7DX

Director28 March 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director28 February 2002Active

People with Significant Control

Mr Jonathan Burton
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:79-81, Bandeath Industrial Estate, Stirling, FK7 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Noel James Wicks
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:79-81, Bandeath Industrial Estate, Stirling, FK7 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Embrey
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:79-81, Bandeath Industrial Estate, Stirling, FK7 7NP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type group.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type group.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts amended with accounts type group.

Download
2021-11-29Accounts

Accounts with accounts type group.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type group.

Download
2020-09-14Resolution

Resolution.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type group.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type group.

Download
2018-10-15Resolution

Resolution.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type group.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Officers

Appoint person secretary company with name date.

Download
2017-07-25Officers

Termination secretary company with name termination date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.