ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Slamannan Village Pharmacy Limited

Slamannan Village Pharmacy Limited is an active company incorporated on 28 November 2006 with the registered office located in Stirling, Stirling and Falkirk. Slamannan Village Pharmacy Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC312626
Private limited company
Scottish Company
Age
19 years
Incorporated 28 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 November 2024 (1 year 1 month ago)
Next confirmation dated 28 November 2025
Was due on 12 December 2025 (23 days ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Mar31 Mar 2025 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Address changed on 4 Apr 2025 (9 months ago)
Previous address was 17 High Street Slamannan Falkirk FK1 3EX
Telephone
01324851265
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Pharmacist • British • Lives in Scotland • Born in Sep 1978
Director • Pharmacist • British • Lives in Scotland • Born in May 1977
Right Medicine Pharmacy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Right Medicine Pharmacy Limited
Michael Embrey and Noel James Wicks are mutual people.
Active
Pathhead Pharmacy Limited
Michael Embrey and Noel James Wicks are mutual people.
Active
RMP2 Limited
Michael Embrey and Noel James Wicks are mutual people.
Active
Web Pharmacy Limited
Noel James Wicks is a mutual person.
Active
Community Pharmacy Scotland
Michael Embrey is a mutual person.
Active
Web ALT Limited
Noel James Wicks is a mutual person.
Active
LP North Nine Limited
Michael Embrey and Noel James Wicks are mutual people.
Dissolved
LP North Ten Limited
Michael Embrey and Noel James Wicks are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 2 Mar31 Mar 2025
Traded for 13 months
Cash in Bank
£80.69K
Decreased by £48.24K (-37%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£326.34K
Decreased by £107.05K (-25%)
Total Liabilities
-£115.85K
Decreased by £91.52K (-44%)
Net Assets
£210.49K
Decreased by £15.52K (-7%)
Debt Ratio (%)
35%
Decreased by 12.35% (-26%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 13 Nov 2025
Accounting Period Extended
1 Month Ago on 7 Nov 2025
Registered Address Changed
9 Months Ago on 4 Apr 2025
New Charge Registered
9 Months Ago on 31 Mar 2025
Right Medicine Pharmacy Limited (PSC) Appointed
9 Months Ago on 31 Mar 2025
Raymond Mackie (PSC) Resigned
9 Months Ago on 31 Mar 2025
Gael Jaye Mackie (PSC) Resigned
9 Months Ago on 31 Mar 2025
Mr Michael Embrey Appointed
9 Months Ago on 31 Mar 2025
Mr Michael Embrey Appointed
9 Months Ago on 31 Mar 2025
Mr Noel James Wicks Appointed
9 Months Ago on 31 Mar 2025
Get Credit Report
Discover Slamannan Village Pharmacy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 13 Nov 2025
Previous accounting period extended from 28 February 2025 to 31 March 2025
Submitted on 7 Nov 2025
Registration of charge SC3126260002, created on 31 March 2025
Submitted on 14 Apr 2025
Notification of Right Medicine Pharmacy Limited as a person with significant control on 31 March 2025
Submitted on 7 Apr 2025
Termination of appointment of Raymond Mackie as a secretary on 31 March 2025
Submitted on 4 Apr 2025
Termination of appointment of Raymond Mackie as a director on 31 March 2025
Submitted on 4 Apr 2025
Termination of appointment of Gael Jaye Mackie as a director on 31 March 2025
Submitted on 4 Apr 2025
Registered office address changed from 17 High Street Slamannan Falkirk FK1 3EX to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 4 April 2025
Submitted on 4 Apr 2025
Appointment of Mr Noel James Wicks as a director on 31 March 2025
Submitted on 4 Apr 2025
Appointment of Mr Michael Embrey as a director on 31 March 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year