Background WavePink WaveYellow Wave

DUNBLANE HEALTHCARE LIMITED (SC656002)

DUNBLANE HEALTHCARE LIMITED (SC656002) is an active UK company. incorporated on 28 February 2020. with registered office in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DUNBLANE HEALTHCARE LIMITED has been registered for 6 years. Current directors include GORDON, Allan Stewart.

Company Number
SC656002
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
21-24 Wellmeadow, Blairgowrie, PH10 6AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GORDON, Allan Stewart
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNBLANE HEALTHCARE LIMITED

DUNBLANE HEALTHCARE LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DUNBLANE HEALTHCARE LIMITED was registered 6 years ago.(SIC: 47730)

Status

active

Active since 6 years ago

Company No

SC656002

LTD Company

Age

6 Years

Incorporated 28 February 2020

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 May 2024 - 31 January 2025(10 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

DUNBLANE HEATHCARE LIMITED
From: 28 February 2020To: 5 March 2020
Contact
Address

21-24 Wellmeadow Blairgowrie, PH10 6AT,

Previous Addresses

2a Myrtle Avenue Kirkintilloch Glasgow G66 4HP Scotland
From: 5 March 2020To: 14 June 2021
171 Saracen Street Glasgow G22 5JL Scotland
From: 28 February 2020To: 5 March 2020
Timeline

10 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Apr 20
Loan Secured
Apr 20
Loan Secured
May 20
Loan Secured
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GORDON, Allan Stewart

Active
Wellmeadow, BlairgowriePH10 6AT
Born May 1966
Director
Appointed 02 Jun 2021

FEENEY, Mark Gordon

Resigned
Myrtle Avenue, GlasgowG66 4HP
Born February 1984
Director
Appointed 28 Feb 2020
Resigned 02 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Wellmeadow, BlairgowriePH10 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Saracen Street, GlasgowG22 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2020
Ceased 02 Jun 2021

Mr Mark Gordon Feeney

Ceased
Myrtle Avenue, GlasgowG66 4HP
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 14 Apr 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
22 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
28 April 2020
466(Scot)466(Scot)
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Resolution
5 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Incorporation Company
28 February 2020
NEWINCIncorporation