Background WavePink WaveYellow Wave

STEWART PHARMACY (SCOTLAND) LIMITED (SC404879)

STEWART PHARMACY (SCOTLAND) LIMITED (SC404879) is an active UK company. incorporated on 8 August 2011. with registered office in Renfrew. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. STEWART PHARMACY (SCOTLAND) LIMITED has been registered for 14 years. Current directors include WILLIS, Kathryn Ann, WILLIS, Keith David, WILLIS, Shirley Ann and 1 others.

Company Number
SC404879
Status
active
Type
ltd
Incorporated
8 August 2011
Age
14 years
Address
Titanium 1 King's Inch Place, Renfrew, PA4 8WF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
WILLIS, Kathryn Ann, WILLIS, Keith David, WILLIS, Shirley Ann, WILLIS, Thomas David
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEWART PHARMACY (SCOTLAND) LIMITED

STEWART PHARMACY (SCOTLAND) LIMITED is an active company incorporated on 8 August 2011 with the registered office located in Renfrew. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. STEWART PHARMACY (SCOTLAND) LIMITED was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

SC404879

LTD Company

Age

14 Years

Incorporated 8 August 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 March 2025 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Titanium 1 King's Inch Place Renfrew, PA4 8WF,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley PA3 4DA
From: 8 August 2011To: 14 August 2025
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
New Owner
Oct 17
New Owner
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Loan Secured
Dec 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WILLIS, Kathryn Ann

Active
King's Inch Place, RenfrewPA4 8WF
Born March 1989
Director
Appointed 01 Mar 2021

WILLIS, Keith David

Active
King's Inch Place, RenfrewPA4 8WF
Born June 1981
Director
Appointed 01 Mar 2021

WILLIS, Shirley Ann

Active
King's Inch Place, RenfrewPA4 8WF
Born April 1961
Director
Appointed 01 Mar 2021

WILLIS, Thomas David

Active
King's Inch Place, RenfrewPA4 8WF
Born October 1956
Director
Appointed 01 Mar 2021

DALY, Gordon

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Secretary
Appointed 08 Aug 2011
Resigned 01 Mar 2021

DALY, Christine Margaret

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born April 1960
Director
Appointed 08 Aug 2011
Resigned 01 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Dalblair Road, AyrKA7 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Gordon Daly

Ceased
79 Renfrew Road, PaisleyPA3 4DA
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2019
Ceased 01 Mar 2021

Mrs Christine Margaret Daly

Ceased
79 Renfrew Road, PaisleyPA3 4DA
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Previous Shortened
16 February 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Incorporation Company
8 August 2011
NEWINCIncorporation