Background WavePink WaveYellow Wave

JOHN ROSS (CHEMISTS) LIMITED (SC209292)

JOHN ROSS (CHEMISTS) LIMITED (SC209292) is an active UK company. incorporated on 14 July 2000. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. JOHN ROSS (CHEMISTS) LIMITED has been registered for 25 years. Current directors include HARROLD, Carmen Helen, ROSS, John.

Company Number
SC209292
Status
active
Type
ltd
Incorporated
14 July 2000
Age
25 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HARROLD, Carmen Helen, ROSS, John
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN ROSS (CHEMISTS) LIMITED

JOHN ROSS (CHEMISTS) LIMITED is an active company incorporated on 14 July 2000 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. JOHN ROSS (CHEMISTS) LIMITED was registered 25 years ago.(SIC: 47730)

Status

active

Active since 25 years ago

Company No

SC209292

LTD Company

Age

25 Years

Incorporated 14 July 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

12-16 Albyn Place Aberdeen AB10 1PS
From: 14 July 2000To: 5 April 2023
Timeline

14 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jul 11
Director Joined
Feb 15
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Jan 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 29 Mar 2023

HARROLD, Carmen Helen

Active
Newmill, KeithAB55 6XE
Born April 1966
Director
Appointed 26 Jan 2015

ROSS, John

Active
Newmill, KeithAB55 6XE
Born August 1955
Director
Appointed 14 Jul 2000

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 14 Jul 2000
Resigned 31 Jul 2019

RAEBURN CHRISTIE CLARK & WALLACE LLP

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 01 Aug 2019
Resigned 29 Mar 2023

FOWLER, Joyce Lynn

Resigned
Whisperwood 31 Forestside Road, BanchoryAB31 5ZH
Born April 1962
Director
Appointed 20 Aug 2003
Resigned 08 Jul 2011

OGSTON, Graeme Leslie

Resigned
3 Gladstone Place, AberdeenAB10 6UX
Born May 1949
Director
Appointed 14 Jul 2000
Resigned 14 Jul 2000

PIEROG, Marion Elaine

Resigned
12 Murray Terrace, AberdeenAB11 7SD
Born August 1970
Director
Appointed 04 Dec 2002
Resigned 03 Sept 2004

Persons with significant control

1

Mr John Ross

Active
Newmill, KeithAB55 6XE
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Mortgage Alter Floating Charge With Number
14 March 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 March 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 March 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 March 2009
466(Scot)466(Scot)
Legacy
25 February 2009
410(Scot)410(Scot)
Legacy
10 January 2009
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
8 October 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 October 2008
466(Scot)466(Scot)
Legacy
20 September 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
23 August 2008
410(Scot)410(Scot)
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 September 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2003
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
410(Scot)410(Scot)
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
7 November 2002
88(2)R88(2)R
Legacy
18 June 2002
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
11 October 2001
410(Scot)410(Scot)
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
410(Scot)410(Scot)
Legacy
2 July 2001
410(Scot)410(Scot)
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Incorporation Company
14 July 2000
NEWINCIncorporation