Background WavePink WaveYellow Wave

NORSEPHARM LIMITED (SC354920)

NORSEPHARM LIMITED (SC354920) is an active UK company. incorporated on 11 February 2009. with registered office in Kirkwall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. NORSEPHARM LIMITED has been registered for 17 years. Current directors include CLYDE, Torquil, MAY, Rebecca Jane, STOUT, Ellen Anne.

Company Number
SC354920
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
43 43 Victoria Street, Kirkwall, KW15 1DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CLYDE, Torquil, MAY, Rebecca Jane, STOUT, Ellen Anne
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSEPHARM LIMITED

NORSEPHARM LIMITED is an active company incorporated on 11 February 2009 with the registered office located in Kirkwall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. NORSEPHARM LIMITED was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

SC354920

LTD Company

Age

17 Years

Incorporated 11 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

43 43 Victoria Street Kirkwall, KW15 1DN,

Previous Addresses

Skirlo Berstane Road St. Ola Kirkwall Orkney KW15 1SZ
From: 24 March 2011To: 21 May 2019
Clumly Greenfield Place Lerwick Shetland ZE1 0AQ Scotland
From: 8 March 2010To: 24 March 2011
C/O Wright Johnston & Mackenzie Llp 40 Torphichen Street Edinburgh EH3 8JB
From: 11 February 2009To: 8 March 2010
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Aug 10
Loan Secured
May 13
Share Issue
Mar 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Feb 20
Director Joined
Mar 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLYDE, Torquil

Active
Berstane Road, KirkwallKW15 1SZ
Born November 1966
Director
Appointed 23 Aug 2010

MAY, Rebecca Jane

Active
43 Victoria Street, KirkwallKW15 1DN
Born November 1965
Director
Appointed 01 Feb 2020

STOUT, Ellen Anne

Active
43 Victoria Street, KirkwallKW15 1DN
Born October 1996
Director
Appointed 26 Mar 2025

JOHNSON, Alexander James

Resigned
11 Greenfield Place, LerwickZE1 0AQ
Born February 1956
Director
Appointed 11 Feb 2009
Resigned 01 Mar 2016

LONG, Kenneth Burnie

Resigned
51 Park Avenue, EdinburghEH15 1JZ
Born December 1963
Director
Appointed 11 Feb 2009
Resigned 24 Mar 2009

Persons with significant control

2

Ms Rebecca Jane May

Active
43 Victoria Street, KirkwallKW15 1DN
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Torquil Clyde

Active
43 Victoria Street, KirkwallKW15 1DN
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
19 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Legacy
22 September 2012
MG01sMG01s
Legacy
4 August 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
18 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Incorporation Company
11 February 2009
NEWINCIncorporation