Background WavePink WaveYellow Wave

METHVEN PHARMACY LTD (SC328789)

METHVEN PHARMACY LTD (SC328789) is an active UK company. incorporated on 6 August 2007. with registered office in Blairgowrie. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. METHVEN PHARMACY LTD has been registered for 18 years. Current directors include DAVIDSON, Graeme Walter Irving, GORDON, Allan Stewart.

Company Number
SC328789
Status
active
Type
ltd
Incorporated
6 August 2007
Age
18 years
Address
21-24 Wellmeadow Wellmeadow, Blairgowrie, PH10 6AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAVIDSON, Graeme Walter Irving, GORDON, Allan Stewart
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHVEN PHARMACY LTD

METHVEN PHARMACY LTD is an active company incorporated on 6 August 2007 with the registered office located in Blairgowrie. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. METHVEN PHARMACY LTD was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

SC328789

LTD Company

Age

18 Years

Incorporated 6 August 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 August 2025 (7 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

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

HARRISPHARM LTD
From: 6 August 2007To: 23 January 2015
Contact
Address

21-24 Wellmeadow Wellmeadow Blairgowrie, PH10 6AT,

Previous Addresses

1 Godfrey Street, Broughty Ferry Dundee Angus DD5 2QZ
From: 6 August 2007To: 8 September 2015
Timeline

5 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Aug 11
Director Left
Jan 14
Director Joined
Nov 15
Loan Cleared
Dec 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GORDON, Allan Stewart

Active
1 Godfrey Street, DundeeDD5 2QZ
Secretary
Appointed 10 Aug 2007

DAVIDSON, Graeme Walter Irving

Active
Wellmeadow, BlairgowriePH10 6AT
Born May 1959
Director
Appointed 05 Nov 2015

GORDON, Allan Stewart

Active
1 Godfrey Street, DundeeDD5 2QZ
Born May 1966
Director
Appointed 10 Aug 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Aug 2007
Resigned 07 Aug 2007

MCNICOLL, Angus

Resigned
1 Godfrey Street, Broughty Ferry, AngusDD5 2QZ
Born May 1955
Director
Appointed 04 Aug 2011
Resigned 31 Dec 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Aug 2007
Resigned 07 Aug 2007

Persons with significant control

1

Wellmeadow, BlairgowriePH10 6AT

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

52

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Change Of Name Request Comments
23 January 2015
NM06NM06
Certificate Change Of Name Company
23 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Legacy
12 April 2013
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
18 August 2007
225Change of Accounting Reference Date
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
88(2)R88(2)R
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Incorporation Company
6 August 2007
NEWINCIncorporation