Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > P.H.C. (PHARMACY) LIMITED
Company Information for

P.H.C. (PHARMACY) LIMITED

18-20 MAIN STREET, BEITH, NORTH AYRSHIRE, KA15 2AD,
Company Registration Number
SC115847
Private Limited Company
Active

Company Overview

About P.h.c. (pharmacy) Ltd
P.H.C. (PHARMACY) LIMITED was founded on 1989-01-27 and has its registered office in Beith. The organisation's status is listed as "Active". P.h.c. (pharmacy) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
P.H.C. (PHARMACY) LIMITED
 
Legal Registered Office
18-20 MAIN STREET
BEITH
NORTH AYRSHIRE
KA15 2AD
Other companies in G4
 
Filing Information
Company Number SC115847
Company ID Number SC115847
Date formed 1989-01-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:10:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.H.C. (PHARMACY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.H.C. (PHARMACY) LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE GRIFFITHS-MBAREK
Director 2016-10-27
DAVID LAWRENCE LAMB ROBERTSON
Director 2008-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE HILTON
Company Secretary 2013-06-26 2016-10-27
ANTHONY JOHN SMITH
Director 2009-03-20 2016-10-27
KATHERINE ELIZABETH ELDRIDGE
Company Secretary 2008-02-27 2013-06-26
JONATHAN DAVID BROCKLEHURST
Director 2008-09-29 2009-03-10
DAVID L L ROBERTSON (GLASGOW) LIMITED
Director 1989-01-27 2009-01-22
F A PARKINSON (CHEMISTS) LIMITED
Director 1989-01-27 2009-01-22
PARKINSON (PAISLEY) LIMITED
Director 2000-03-27 2009-01-22
JOHN URE SMYTH
Company Secretary 1989-01-27 2008-02-27
PARKINSON OF PAISLEY LIMITED
Director 1989-01-27 2000-03-27
BOOTS UK LIMITED
Director 1989-01-27 1996-02-02
MYRA ISABEL SMITH
Director 1989-01-27 1993-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE GRIFFITHS-MBAREK CANNON ST. (H.C.C.) LIMITED Director 2017-08-15 CURRENT 1982-08-18 Active
EMMA LOUISE GRIFFITHS-MBAREK CCS (WEST STREET) LIMITED Director 2017-07-19 CURRENT 2007-03-09 Active - Proposal to Strike off
EMMA LOUISE GRIFFITHS-MBAREK CREWE COMPLETE SOLUTION LIMITED Director 2017-07-19 CURRENT 2006-04-03 Active
EMMA LOUISE GRIFFITHS-MBAREK BSPC LIMITED Director 2017-07-17 CURRENT 2007-04-23 Active
EMMA LOUISE GRIFFITHS-MBAREK THREE SWANS PHARMACY LIMITED Director 2017-01-12 CURRENT 2009-07-29 Active - Proposal to Strike off
EMMA LOUISE GRIFFITHS-MBAREK RUBY DCO TWENTY LIMITED Director 2016-08-01 CURRENT 1982-10-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-04Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-04Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-04Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-02-01CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-03-21Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-21Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-21Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-21Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE GRIFFITHS
2022-09-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-28Solvency Statement dated 27/09/22
2022-09-28Statement by Directors
2022-09-28Statement of capital on GBP 1.00
2022-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-02-08AP01DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE
2020-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-09-06RES01ADOPT ARTICLES 06/09/19
2019-08-22AP03Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-08-07
2019-08-22AP01DIRECTOR APPOINTED MRS LYNETTE GILLIAN KRIGE
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ROBERTSON
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM C/O C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
2019-08-22PSC07CESSATION OF PARKINSON (PAISLEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22PSC02Notification of Bestway National Chemists Limited as a person with significant control on 2019-08-07
2019-06-26AP01DIRECTOR APPOINTED MRS JEAN ROBERTSON
2019-06-25AA01Current accounting period extended from 31/03/19 TO 30/06/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-14TM01Termination of appointment of a director
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE LAMB ROBERTSON
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED MISS EMMA LOUISE GRIFFITHS-MBAREK
2016-11-02TM02Termination of appointment of Caroline Jane Hilton on 2016-10-27
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-01AR0127/01/16 ANNUAL RETURN FULL LIST
2016-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE JANE SELLERS on 2016-01-26
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0127/01/15 ANNUAL RETURN FULL LIST
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-17AR0127/01/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-08AP03Appointment of Mrs Caroline Jane Sellers as company secretary
2013-10-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHERINE ELDRIDGE
2013-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-02-15AR0127/01/13 ANNUAL RETURN FULL LIST
2012-02-10AR0127/01/12 ANNUAL RETURN FULL LIST
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/12 FROM C/O Hardie Caldwell Llp Tyndrum Street Glasgow G4 0JY United Kingdom
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-11AR0127/01/11 ANNUAL RETURN FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRIE LAMB ROBERTSON / 27/01/2011
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-17AR0127/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRIE LAMB ROBERTSON / 01/01/2010
2010-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-18288aDIRECTOR APPOINTED ANTHONY JOHN SMITH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM ROBERT OWEN HOUSE BATH STREET GLASGOW G2 2EE UNITED KINGDOM
2009-02-04363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM C/O HARDIE CALDWELL LLP, CITYPOINT 2, 25 TYNDRUM STREET GLASGOW G4 0JY
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID L L ROBERTSON (GLASGOW) LIMITED
2009-01-25288bAPPOINTMENT TERMINATED DIRECTOR F A PARKINSON (CHEMISTS) LIMITED
2009-01-25288bAPPOINTMENT TERMINATED DIRECTOR PARKINSON (PAISLEY) LIMITED
2008-11-17288aDIRECTOR APPOINTED MR DAVID LAWRIE LAMB ROBERTSON
2008-11-13225PREVEXT FROM 12/01/2008 TO 31/03/2008
2008-10-17225PREVSHO FROM 31/03/2008 TO 12/01/2008
2008-10-13288aDIRECTOR APPOINTED JONATHAN DAVID BROCKLEHURST
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY JOHN SMYTH
2008-05-23288aSECRETARY APPOINTED KATHERINE ELIZABETH ELDRIDGE
2008-03-07363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-30MEM/ARTSARTICLES OF ASSOCIATION
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: C/O HARDIE CALDWELL, CITYPOINT 2, 25 TYNDRUM STREET, GLASGOW G4 0JY
2007-02-02363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-06363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-16363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-02-26287REGISTERED OFFICE CHANGED ON 26/02/04 FROM: SAVOY TOWER, 77 RENFREW STREET, GLASGOW, G2 3BY
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-25363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-29363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-03-20419a(Scot)DEC MORT/CHARGE *****
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-27363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-07288aNEW DIRECTOR APPOINTED
2000-06-26288bDIRECTOR RESIGNED
2000-02-15363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-19363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-26363sRETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS
1997-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-21363sRETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to P.H.C. (PHARMACY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.H.C. (PHARMACY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1989-06-15 Satisfied TSB BANK SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of P.H.C. (PHARMACY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.H.C. (PHARMACY) LIMITED
Trademarks
We have not found any records of P.H.C. (PHARMACY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.H.C. (PHARMACY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as P.H.C. (PHARMACY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.H.C. (PHARMACY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.H.C. (PHARMACY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.H.C. (PHARMACY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.