Background WavePink WaveYellow Wave

LAUDER PHARMACY LIMITED (SC327714)

LAUDER PHARMACY LIMITED (SC327714) is an active UK company. incorporated on 13 July 2007. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. LAUDER PHARMACY LIMITED has been registered for 18 years. Current directors include MASSIE, David, POORAN, Rickey Monieram.

Company Number
SC327714
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
17 Fieldhead Square, Glasgow, G43 1HL
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
MASSIE, David, POORAN, Rickey Monieram
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUDER PHARMACY LIMITED

LAUDER PHARMACY LIMITED is an active company incorporated on 13 July 2007 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. LAUDER PHARMACY LIMITED was registered 18 years ago.(SIC: 86210)

Status

active

Active since 18 years ago

Company No

SC327714

LTD Company

Age

18 Years

Incorporated 13 July 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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

YORK PLACE (NO. 437) LIMITED
From: 13 July 2007To: 14 April 2008
Contact
Address

17 Fieldhead Square Glasgow, G43 1HL,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland
From: 9 August 2021To: 17 April 2025
Lauder Pharmacy 5 Market Place Lauder Berwickshire TD2 6SR
From: 13 July 2007To: 9 August 2021
Timeline

14 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MASSIE, David

Active
Fieldhead Square, GlasgowG43 1HL
Born January 1982
Director
Appointed 03 Dec 2020

POORAN, Rickey Monieram

Active
Fieldhead Square, GlasgowG43 1HL
Born March 1960
Director
Appointed 03 Dec 2020

CORMIE, Catherine Mary, Dr

Resigned
Craigend Road, GalashielsTD1 2RJ
Secretary
Appointed 01 Apr 2009
Resigned 03 Dec 2020

FOX FLEMING LTD

Resigned
Commercial Bank Buildings, DunsTD11 3AL
Corporate secretary
Appointed 29 Apr 2008
Resigned 31 Mar 2009

MORTON FRASER SECRETARIES LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee secretary
Appointed 13 Jul 2007
Resigned 29 Apr 2008

CORMIE, Paul Julian, Dr

Resigned
31 Craigend Road, StowTD1 2RJ
Born October 1961
Director
Appointed 07 Dec 2007
Resigned 03 Dec 2020

CROMBIE - SMITH, Harry John Christopher, Dr

Resigned
5 Market Place, LauderTD2 6SR
Born November 1946
Director
Appointed 26 Jan 2011
Resigned 03 Dec 2020

REID, Iwona Rendall, Dr

Resigned
Greenbank, KelsoTD5 8RA
Born July 1963
Director
Appointed 07 Dec 2007
Resigned 26 Jan 2011

SCAIFE, Cathy

Resigned
5 Market Place, LauderTD2 6SR
Born June 1972
Director
Appointed 26 Jan 2011
Resigned 03 Dec 2020

SCOTT-AITON, Aileen

Resigned
Garthgate, LangshawTD1 2PD
Born May 1947
Director
Appointed 07 Dec 2007
Resigned 28 Oct 2008

MORTON FRASER DIRECTORS LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee director
Appointed 13 Jul 2007
Resigned 07 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
Fieldhead Square, GlasgowG43 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2020

Dr Harry John Christopher Crombie - Smith

Ceased
12 East High Street, LauderTD2 6SU
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2020

Dr Paul Julian Cormie

Ceased
Stow, GalashielsTD1 2RJ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company
25 July 2019
CH01Change of Director Details
Change Person Director Company
25 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
7 May 2009
225Change of Accounting Reference Date
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
122122
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
287Change of Registered Office
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Incorporation Company
13 July 2007
NEWINCIncorporation