Background WavePink WaveYellow Wave

THE PURE PHARMACY COMPANY LIMITED (SC324378)

THE PURE PHARMACY COMPANY LIMITED (SC324378) is an active UK company. incorporated on 25 May 2007. with registered office in Motherwell. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. THE PURE PHARMACY COMPANY LIMITED has been registered for 18 years. Current directors include FEENEY, Mark Gordon.

Company Number
SC324378
Status
active
Type
ltd
Incorporated
25 May 2007
Age
18 years
Address
246 Clydesdale Street, Motherwell, ML1 4JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
FEENEY, Mark Gordon
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PURE PHARMACY COMPANY LIMITED

THE PURE PHARMACY COMPANY LIMITED is an active company incorporated on 25 May 2007 with the registered office located in Motherwell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. THE PURE PHARMACY COMPANY LIMITED was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

SC324378

LTD Company

Age

18 Years

Incorporated 25 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

246 Clydesdale Street Motherwell, ML1 4JH,

Previous Addresses

, the Mechanics Workshop New Lanark, Lanark, ML11 9DB
From: 25 May 2007To: 13 September 2021
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Loan Cleared
Feb 15
Director Joined
May 22
Director Joined
May 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FEENEY, Mark Gordon

Active
Clydesdale Street, MotherwellML1 4JH
Born February 1984
Director
Appointed 31 Oct 2025

BANKIER, Catherine Simpson

Resigned
Springwells, MotherwellML1 5NQ
Secretary
Appointed 25 May 2007
Resigned 31 Oct 2025

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 25 May 2007
Resigned 25 May 2007

BANKIER, Catherine Simpson

Resigned
Springwells, MotherwellML1 5NQ
Born June 1968
Director
Appointed 25 May 2007
Resigned 31 Oct 2025

BANKIER, Julie Jessica

Resigned
Clydesdale Street, MotherwellML1 4JH
Born May 1999
Director
Appointed 01 Apr 2022
Resigned 31 Oct 2025

STITT, Catherine

Resigned
6a Wilson's Road, ClelandML1 5NA
Born June 1967
Director
Appointed 25 May 2007
Resigned 31 Oct 2025

STITT, Robert Craig

Resigned
Clydesdale Street, MotherwellML1 4JH
Born May 1967
Director
Appointed 01 Apr 2022
Resigned 31 Oct 2025

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 25 May 2007
Resigned 25 May 2007

Persons with significant control

5

1 Active
4 Ceased
Saracen Street, GlasgowG22 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Robert Craig Stitt

Ceased
Clydesdale Street, MotherwellML1 4JH
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022
Ceased 01 Apr 2022

Mrs Catherine Simpson Bankier

Ceased
Clydesdale Street, MotherwellML1 4JH
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022
Ceased 01 Apr 2022

Ms Julie Jessica Bankier

Ceased
Clydesdale Street, MotherwellML1 4JH
Born May 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022
Ceased 01 Apr 2022

Mrs Catherine Weir Stitt

Ceased
Clydesdale Street, MotherwellML1 4JH
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

80

Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
2 November 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
24 May 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Resolution
19 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Legacy
25 October 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
287Change of Registered Office
Legacy
18 June 2009
353353
Legacy
18 June 2009
190190
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
16 March 2009
287Change of Registered Office
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
353353
Legacy
17 July 2008
287Change of Registered Office
Legacy
9 November 2007
410(Scot)410(Scot)
Legacy
14 July 2007
410(Scot)410(Scot)
Legacy
6 July 2007
88(2)R88(2)R
Legacy
6 July 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Incorporation Company
25 May 2007
NEWINCIncorporation