Background WavePink WaveYellow Wave

ROBERT MCMULLAN LIMITED (NI003909)

ROBERT MCMULLAN LIMITED (NI003909) is an active UK company. incorporated on 27 June 1957. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. ROBERT MCMULLAN LIMITED has been registered for 68 years. Current directors include JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James.

Company Number
NI003909
Status
active
Type
ltd
Incorporated
27 June 1957
Age
68 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James
SIC Codes
47730, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT MCMULLAN LIMITED

ROBERT MCMULLAN LIMITED is an active company incorporated on 27 June 1957 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. ROBERT MCMULLAN LIMITED was registered 68 years ago.(SIC: 47730, 47789)

Status

active

Active since 68 years ago

Company No

NI003909

LTD Company

Age

68 Years

Incorporated 27 June 1957

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 10 May 2018
17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 4 May 2018
157-173 Roden Street Belfast BT12 5QA Northern Ireland
From: 27 May 2016To: 4 May 2018
165 Lisburn Road Belfast BT9 7AJ
From: 27 June 1957To: 27 May 2016
Timeline

10 key events • 1957 - 2026

Funding Officers Ownership
Company Founded
Jun 57
Loan Secured
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
New Owner
Oct 18
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Cleared
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SMYTH, Robert Joseph

Active
17 Heron Road, BelfastBT3 9LE
Secretary
Appointed 30 Apr 2016

JOHNSTON, Alison Mary Louise

Active
17 Heron Road, BelfastBT3 9LE
Born July 1968
Director
Appointed 30 Apr 2016

JOHNSTON, Colin James

Active
Roden Street, BelfastBT12 5QA
Born June 1966
Director
Appointed 30 Apr 2016

KERR, Patricia Eileen

Resigned
6a Spirehill Road, HillsboroughBT26 6LU
Secretary
Appointed N/A
Resigned 30 Apr 2016

KERR, Joshua

Resigned
23 Coachmans Way, HillsboroughBT26 6HQ
Born May 1920
Director
Appointed N/A
Resigned 01 Jan 2006

KERR, Martin Joshua, Dr

Resigned
Meadowview, HillsboroughBT26 6LU
Born March 1958
Director
Appointed N/A
Resigned 30 Apr 2016

KERR, Patricia Eileen

Resigned
6a Spirehill Road, HillsboroughBT26 6LU
Born September 1957
Director
Appointed N/A
Resigned 30 Apr 2016

KERR, Selena

Resigned
23 Coachmans Way, HillsboroughBT26 6HQ
Born December 1922
Director
Appointed N/A
Resigned 21 Sept 2003

Persons with significant control

2

Heron Road, BelfastBT3 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016

Mr Colin James Johnston

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

156

Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Memorandum Articles
24 May 2016
MAMA
Resolution
17 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
4 December 2008
AC(NI)AC(NI)
Legacy
21 October 2008
371S(NI)371S(NI)
Legacy
16 January 2008
371SR(NI)371SR(NI)
Legacy
3 August 2007
AC(NI)AC(NI)
Legacy
18 December 2006
AC(NI)AC(NI)
Legacy
24 October 2006
371S(NI)371S(NI)
Legacy
2 February 2006
AC(NI)AC(NI)
Legacy
17 October 2005
371S(NI)371S(NI)
Legacy
5 April 2005
AC(NI)AC(NI)
Legacy
19 November 2004
371S(NI)371S(NI)
Legacy
9 February 2004
AC(NI)AC(NI)
Legacy
21 October 2003
371S(NI)371S(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
14 October 2002
371S(NI)371S(NI)
Legacy
11 January 2002
AC(NI)AC(NI)
Legacy
3 October 2001
371S(NI)371S(NI)
Legacy
8 February 2001
AC(NI)AC(NI)
Legacy
4 October 2000
371S(NI)371S(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
4 October 1999
371S(NI)371S(NI)
Legacy
14 October 1998
371S(NI)371S(NI)
Legacy
11 September 1998
AC(NI)AC(NI)
Legacy
2 January 1998
AC(NI)AC(NI)
Legacy
7 October 1997
371S(NI)371S(NI)
Legacy
31 October 1996
371S(NI)371S(NI)
Legacy
31 October 1996
296(NI)296(NI)
Legacy
16 October 1996
AC(NI)AC(NI)
Legacy
13 December 1995
AC(NI)AC(NI)
Legacy
19 October 1995
371S(NI)371S(NI)
Legacy
24 October 1994
AC(NI)AC(NI)
Legacy
12 October 1994
371S(NI)371S(NI)
Legacy
1 November 1993
371S(NI)371S(NI)
Resolution
1 November 1993
RESOLUTIONSResolutions
Legacy
4 October 1993
AC(NI)AC(NI)
Legacy
22 October 1992
371A(NI)371A(NI)
Legacy
7 August 1992
AC(NI)AC(NI)
Legacy
30 October 1991
371A(NI)371A(NI)
Legacy
1 October 1991
AC(NI)AC(NI)
Legacy
21 January 1991
AC(NI)AC(NI)
Legacy
26 October 1990
AR(NI)AR(NI)
Legacy
23 November 1989
296(NI)296(NI)
Legacy
19 October 1989
AR(NI)AR(NI)
Legacy
18 October 1989
AC(NI)AC(NI)
Legacy
2 December 1988
AC(NI)AC(NI)
Legacy
27 October 1988
AR(NI)AR(NI)
Legacy
25 April 1988
AR(NI)AR(NI)
Legacy
10 November 1986
AR(NI)AR(NI)
Legacy
20 August 1986
AC(NI)AC(NI)
Legacy
5 August 1986
AC(NI)AC(NI)
Legacy
4 February 1986
AR(NI)AR(NI)
Legacy
6 August 1985
AC(NI)AC(NI)
Legacy
4 June 1985
AR(NI)AR(NI)
Legacy
3 March 1985
AC(NI)AC(NI)
Legacy
12 January 1984
AR(NI)AR(NI)
Legacy
23 September 1982
AR(NI)AR(NI)
Legacy
23 July 1982
A2(NI)A2(NI)
Legacy
18 December 1981
AR(NI)AR(NI)
Legacy
20 October 1980
AR(NI)AR(NI)
Legacy
8 November 1979
AR(NI)AR(NI)
Legacy
8 November 1979
DIRS(NI)DIRS(NI)
Legacy
7 February 1979
AR(NI)AR(NI)
Legacy
23 January 1978
AR(NI)AR(NI)
Legacy
11 February 1977
AR(NI)AR(NI)
Legacy
29 January 1976
AR(NI)AR(NI)
Legacy
20 March 1975
AR(NI)AR(NI)
Legacy
10 January 1974
AR(NI)AR(NI)
Legacy
10 January 1974
DIRS(NI)DIRS(NI)
Legacy
13 December 1972
AR(NI)AR(NI)
Legacy
10 January 1972
DIRS(NI)DIRS(NI)
Legacy
15 December 1971
AR(NI)AR(NI)
Legacy
22 January 1971
AR(NI)AR(NI)
Legacy
28 January 1970
361(NI)361(NI)
Legacy
28 January 1970
AR(NI)AR(NI)
Legacy
10 January 1969
AR(NI)AR(NI)
Legacy
11 December 1967
AR(NI)AR(NI)
Legacy
1 February 1967
SRO(NI)SRO(NI)
Legacy
6 January 1967
AR(NI)AR(NI)
Legacy
4 January 1966
AR(NI)AR(NI)
Legacy
11 November 1964
AR(NI)AR(NI)
Legacy
9 January 1964
AR(NI)AR(NI)
Legacy
7 February 1963
AR(NI)AR(NI)
Legacy
12 January 1962
361(NI)361(NI)
Legacy
30 November 1961
AR(NI)AR(NI)
Legacy
2 November 1960
AR(NI)AR(NI)
Legacy
19 November 1959
AR(NI)AR(NI)
Legacy
10 April 1959
AR(NI)AR(NI)
Legacy
11 June 1958
DIRS(NI)DIRS(NI)
Legacy
6 August 1957
ALLOT(NI)ALLOT(NI)
Incorporation Company
27 June 1957
NEWINCIncorporation
Legacy
27 June 1957
SRO(NI)SRO(NI)
Legacy
27 June 1957
PUC1(NI)PUC1(NI)
Legacy
27 June 1957
MEM(NI)MEM(NI)
Legacy
27 June 1957
ARTS(NI)ARTS(NI)
Legacy
27 June 1957
DECL(NI)DECL(NI)
Legacy
27 June 1957
DIRS(NI)DIRS(NI)