Background WavePink WaveYellow Wave

HUTCHISON HEALTH CARE LTD. (SC325375)

HUTCHISON HEALTH CARE LTD. (SC325375) is an active UK company. incorporated on 13 June 2007. with registered office in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HUTCHISON HEALTH CARE LTD. has been registered for 18 years. Current directors include GORDON, Allan Stewart.

Company Number
SC325375
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
21-24 Wellmeadow, Blairgowrie, PH10 6AT
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
H

HUTCHISON HEALTH CARE LTD.

HUTCHISON HEALTH CARE LTD. is an active company incorporated on 13 June 2007 with the registered office located in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HUTCHISON HEALTH CARE LTD. was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

SC325375

LTD Company

Age

18 Years

Incorporated 13 June 2007

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

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

21-24 Wellmeadow Blairgowrie, PH10 6AT,

Previous Addresses

Clackmannan Pharmacy 30 Main Street Clackmannan FK10 4JA
From: 17 December 2014To: 5 November 2019
11 Delaney Court Alloa FK10 1RA
From: 13 June 2007To: 17 December 2014
Timeline

8 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Sept 13
Capital Reduction
Feb 16
Share Buyback
Feb 16
Loan Cleared
Aug 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GORDON, Allan Stewart

Active
Wellmeadow, BlairgowriePH10 6AT
Secretary
Appointed 01 Nov 2019

GORDON, Allan Stewart

Active
Wellmeadow, BlairgowriePH10 6AT
Born May 1966
Director
Appointed 01 Nov 2019

HUTCHISON, Emma Helen

Resigned
11 Delaney Court, AlloaFK10 1RA
Secretary
Appointed 13 Jun 2007
Resigned 30 Jun 2016

HUTCHISON, Michael Brown

Resigned
30 Main Street, ClackmannanFK10 4JA
Secretary
Appointed 30 Jun 2016
Resigned 01 Nov 2019

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 13 Jun 2007
Resigned 13 Jun 2007

HUTCHISON, Michael Brown

Resigned
30 Main Street, ClackmannanFK10 4JA
Born December 1979
Director
Appointed 13 Jun 2007
Resigned 01 Nov 2019

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 13 Jun 2007
Resigned 13 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Wellmeadow, BlairgowriePH10 6AT

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Nov 2019

Mr Michael Brown Hutchison

Ceased
30 Main Street, ClackmannanFK10 4JA
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Person Secretary Company
21 November 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 November 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Capital Cancellation Shares
12 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2016
SH03Return of Purchase of Own Shares
Resolution
23 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company
17 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Legacy
26 May 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
26 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
9 November 2007
410(Scot)410(Scot)
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
88(2)R88(2)R
Legacy
3 August 2007
410(Scot)410(Scot)
Legacy
31 July 2007
410(Scot)410(Scot)
Legacy
27 July 2007
410(Scot)410(Scot)
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Incorporation Company
13 June 2007
NEWINCIncorporation