Background WavePink WaveYellow Wave

W.H.C.P. (DUNDEE) LIMITED (SC063705)

W.H.C.P. (DUNDEE) LIMITED (SC063705) is an active UK company. incorporated on 16 December 1977. with registered office in Dundee. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. W.H.C.P. (DUNDEE) LIMITED has been registered for 48 years. Current directors include HUNTER, Samuel James, RAMSAY, Alexander Bruce, LLOYDS PHARMACY LIMITED (FORMERLY AAH RETAIL PHARMACY LIMITED).

Company Number
SC063705
Status
active
Type
ltd
Incorporated
16 December 1977
Age
48 years
Address
Wallacetown Health Centre, Dundee, DD4 6RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HUNTER, Samuel James, RAMSAY, Alexander Bruce, LLOYDS PHARMACY LIMITED (FORMERLY AAH RETAIL PHARMACY LIMITED)
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.H.C.P. (DUNDEE) LIMITED

W.H.C.P. (DUNDEE) LIMITED is an active company incorporated on 16 December 1977 with the registered office located in Dundee. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. W.H.C.P. (DUNDEE) LIMITED was registered 48 years ago.(SIC: 47730)

Status

active

Active since 48 years ago

Company No

SC063705

LTD Company

Age

48 Years

Incorporated 16 December 1977

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Wallacetown Health Centre Lyon Street Dundee, DD4 6RB,

Timeline

26 key events • 1977 - 2023

Funding Officers Ownership
Company Founded
Dec 77
Director Left
Feb 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
May 13
Director Joined
Aug 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 19
Director Left
May 23
Director Joined
May 23
Director Left
May 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HUNTER, Samuel James

Active
1 Thane Road West, NottinghamNG90 1BS
Born April 1976
Director
Appointed 22 May 2023

RAMSAY, Alexander Bruce

Active
Durham Street, DundeeDD5 4PG
Born July 1970
Director
Appointed 01 Nov 2008

LLOYDS PHARMACY LIMITED (FORMERLY AAH RETAIL PHARMACY LIMITED)

Active
Sapphire Court, CoventryCV2 2TX
Corporate director
Appointed 14 May 1999

MARR, Robert Paterson

Resigned
23 Patrick Allan Fraser Street, ArbroathDD11 2LX
Secretary
Appointed N/A
Resigned 09 Feb 2004

MCGREAL, Desmond James

Resigned
4 Crathes Way, DundeeDD5 3BY
Secretary
Appointed 09 Feb 2004
Resigned 13 Jun 2022

CLEMENTS, Nathan Roy George

Resigned
Thane Road West, NottinghamNG90 1BS
Born March 1972
Director
Appointed 26 Jun 2018
Resigned 03 Oct 2018

DUNCAN, Ronald Sinclair

Resigned
35 Luke Place, DundeeDD5 3BN
Director
Appointed N/A
Resigned 12 Mar 1990

FOSTER, David Charles Geoffrey

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1959
Director
Appointed 02 Jul 2013
Resigned 02 Oct 2015

HOUSTON, Colin Norman

Resigned
Abertay Crescent, DundeeDD5 2QJ
Born January 1975
Director
Appointed 16 Sept 2014
Resigned 01 Dec 2019

MACFARLANE, Fergus

Resigned
8 Buddon Drive, MonifiethDD5 4TH
Born November 1943
Director
Appointed 22 Apr 2002
Resigned 16 Sept 2014

MARR, Robert Paterson

Resigned
13 St Marys Road, DundeeDD3 9DH
Born October 1938
Director
Appointed N/A
Resigned 09 Jun 1997

MEEKISON, Donald Edward

Resigned
367 Blackness Road, DundeeDD2 1ST
Born September 1940
Director
Appointed N/A
Resigned 09 Jun 1997

MULLER, Mark Francis, Mr.

Resigned
Thane Road, NottinghamNG90 1BS
Born May 1964
Director
Appointed 10 Jan 2012
Resigned 24 Jun 2016

PROCTOR, Robert Douglas

Resigned
1 Thane Road West, Nottingham
Born May 1962
Director
Appointed 04 Jul 2016
Resigned 28 Feb 2017

SNAPE, Michael David

Resigned
Thane Road, NottinghamNG90 1BS
Born July 1979
Director
Appointed 03 Oct 2018
Resigned 22 May 2023

SUTCLIFFE, Peter James Christopher

Resigned
Thane Road, NottinghamNG90 1BS
Born November 1967
Director
Appointed 28 Feb 2017
Resigned 14 Mar 2023

THOMPSON, Andrew Richard

Resigned
The Heights, WeybridgeKT13 0NY
Born April 1975
Director
Appointed 02 Oct 2015
Resigned 04 Jul 2016

WASS, Jonathan Paul

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1972
Director
Appointed 24 Jun 2016
Resigned 26 Jun 2018

WILES, Philip Martin

Resigned
Thane Road, NottinghamNG90 1BS
Born November 1964
Director
Appointed 10 Jan 2012
Resigned 07 Apr 2013

A J RAMSAY (DUNDEE) LIMITED

Resigned
72 Ballindean Road, DundeeDD4 8NU
Corporate director
Appointed 11 Aug 1997
Resigned 22 Apr 2002

BOOTS UK LIMITED

Resigned
Thane Road West, NottinghamNG2 3AA
Corporate director
Appointed N/A
Resigned 10 Jan 2012

D & W BROWN (DUNDEE)LTD

Resigned
215 Albert Street, DundeeDD4 6PZ
Corporate director
Appointed N/A
Resigned 11 Nov 2002

E.MOSS LIMITED

Resigned
Fern House, FelthamTW13 4HU
Corporate director
Appointed 12 Jun 1995
Resigned 09 Sept 2009

G FORBES JOHNSTON LTD

Resigned
114 Whitfield Drive, DundeeDD4 0DX
Corporate director
Appointed N/A
Resigned 12 Jun 1995

JOYCE MORRISON LIMITED

Resigned
Glenfield Market, PaisleyPA2 8TF
Corporate director
Appointed 11 Nov 2002
Resigned 13 May 2005

SAVORY+MOORE LTD.

Resigned
33 Wellside Place, FalkirkFK1 5RL
Corporate director
Appointed N/A
Resigned 14 May 1999

Persons with significant control

2

Thane Road, NottinghamNG90 1BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Thane Road, NottinghamNG90 1BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Miscellaneous
29 April 2014
MISCMISC
Miscellaneous
25 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Auditors Resignation Company
26 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Corporate Director Company With Change Date
20 May 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 May 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
15 April 2008
288cChange of Particulars
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Small
6 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Legacy
9 February 2007
225Change of Accounting Reference Date
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
10 May 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 March 2002
AAAnnual Accounts
Legacy
30 March 2002
363sAnnual Return (shuttle)
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
19 March 1989
363363
Accounts With Accounts Type Small
19 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Accounts With Accounts Type Small
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
16 April 1979
RESOLUTIONSResolutions
Incorporation Company
16 December 1977
NEWINCIncorporation