Background WavePink WaveYellow Wave

WEB PHARMACY LIMITED (SC361420)

WEB PHARMACY LIMITED (SC361420) is an active UK company. incorporated on 18 June 2009. with registered office in Stirling. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WEB PHARMACY LIMITED has been registered for 16 years. Current directors include CRUICKSHANK, Alexander Douglas Miller, WICKS, Noel James.

Company Number
SC361420
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 years
Address
79-81 Bandeath Industrial Estate, Stirling, FK7 7NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CRUICKSHANK, Alexander Douglas Miller, WICKS, Noel James
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEB PHARMACY LIMITED

WEB PHARMACY LIMITED is an active company incorporated on 18 June 2009 with the registered office located in Stirling. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. WEB PHARMACY LIMITED was registered 16 years ago.(SIC: 47730)

Status

active

Active since 16 years ago

Company No

SC361420

LTD Company

Age

16 Years

Incorporated 18 June 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

79-81 Bandeath Industrial Estate Throsk Stirling, FK7 7NP,

Previous Addresses

11 Main Street Bannockburn Stirling FK7 8LZ
From: 18 June 2009To: 21 August 2012
Timeline

75 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Feb 10
Director Joined
Sept 10
Director Left
Sept 12
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Oct 17
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Sept 19
Loan Secured
Jan 20
Loan Secured
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Apr 21
Loan Secured
Sept 21
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Owner Exit
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EMBREY, Michael

Active
Bandeath Industrial Estate, StirlingFK7 7NP
Secretary
Appointed 16 Feb 2024

CRUICKSHANK, Alexander Douglas Miller

Active
Bandeath Industrial Estate, StirlingFK7 7NP
Born February 1975
Director
Appointed 01 Aug 2010

WICKS, Noel James

Active
Bandeath Industrial Estate, StirlingFK7 7NP
Born May 1977
Director
Appointed 18 Jun 2009

MCDONALD, Stefan David

Resigned
Bandeath Industrial Estate, ThroskFK7 7NP
Born April 1979
Director
Appointed 23 Dec 2009
Resigned 14 Sept 2012

Persons with significant control

3

2 Active
1 Ceased
Bandeath Industrial Estate, StirlingFK7 7NP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2023
Bandeath Industrial Estate, StirlingFK7 7NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2016
Ceased 31 Oct 2023
Bandeath Industrial Estate, StirlingFK7 7NP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jun 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Resolution
15 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Legacy
16 March 2011
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Legacy
7 November 2009
MG01sMG01s
Legacy
17 October 2009
MG01sMG01s
Legacy
16 October 2009
MG01sMG01s
Legacy
18 September 2009
410(Scot)410(Scot)
Incorporation Company
18 June 2009
NEWINCIncorporation