Background WavePink WaveYellow Wave

MCPHERSON PHARMACY LIMITED (SC191655)

MCPHERSON PHARMACY LIMITED (SC191655) is an active UK company. incorporated on 2 December 1998. with registered office in Dundee. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MCPHERSON PHARMACY LIMITED has been registered for 27 years. Current directors include GORDON, Allan Stewart.

Company Number
SC191655
Status
active
Type
ltd
Incorporated
2 December 1998
Age
27 years
Address
120 Gray Street, Dundee, DD5 2DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GORDON, Allan Stewart
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCPHERSON PHARMACY LIMITED

MCPHERSON PHARMACY LIMITED is an active company incorporated on 2 December 1998 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. MCPHERSON PHARMACY LIMITED was registered 27 years ago.(SIC: 47730)

Status

active

Active since 27 years ago

Company No

SC191655

LTD Company

Age

27 Years

Incorporated 2 December 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

120 Gray Street Broughty Ferry Dundee, DD5 2DG,

Timeline

11 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Dec 98
New Owner
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Loan Secured
Mar 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GORDON, Allan Stewart

Active
Wellmeadow, BlairgowriePH10 6AT
Secretary
Appointed 03 Jun 2018

GORDON, Allan Stewart

Active
Wellmeadow, BlairgowriePH10 6AT
Born May 1966
Director
Appointed 01 Jun 2018

MCPHERSON, Ronald Sinclair

Resigned
49 Rossie Avenue, DundeeDD5 3NQ
Secretary
Appointed 09 Dec 1998
Resigned 03 Jun 2018

TRAINER, Diane

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Nominee secretary
Appointed 02 Dec 1998
Resigned 02 Dec 1998

MCINTOSH, Susan

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Nominee director
Appointed 02 Dec 1998
Resigned 02 Dec 1998

MCPHERSON, Kenneth Ritchie

Resigned
7a Cambustay Gardens, DundeeDD5 2SR
Born November 1965
Director
Appointed 09 Dec 1998
Resigned 01 Jun 2018

STRATH, Alison Jane

Resigned
7a Cambustay Gardens, DundeeDD5 2SR
Born May 1967
Director
Appointed 09 Dec 1998
Resigned 01 Jun 2018

TRAINER, Peter

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Nominee director
Appointed 02 Dec 1998
Resigned 02 Dec 1998

Persons with significant control

3

1 Active
2 Ceased
Wellmeadow, BlairgowriePH10 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2018

Alison Jane Strath

Ceased
120 Gray Street, DundeeDD5 2DG
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 01 Jun 2018

Mr Kenneth Ritchie Mcpherson

Ceased
120 Gray Street, DundeeDD5 2DG
Born November 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 01 Aug 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
9 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
410(Scot)410(Scot)
Legacy
31 October 2003
410(Scot)410(Scot)
Legacy
17 October 2003
419a(Scot)419a(Scot)
Legacy
5 August 2003
410(Scot)410(Scot)
Accounts With Accounts Type Small
10 February 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
88(2)R88(2)R
Legacy
21 March 2000
123Notice of Increase in Nominal Capital
Resolution
21 March 2000
RESOLUTIONSResolutions
Legacy
17 June 1999
410(Scot)410(Scot)
Legacy
18 May 1999
410(Scot)410(Scot)
Legacy
25 March 1999
410(Scot)410(Scot)
Legacy
30 December 1998
225Change of Accounting Reference Date
Legacy
30 December 1998
287Change of Registered Office
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Incorporation Company
2 December 1998
NEWINCIncorporation