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 18 years ago.
Status
Active
Active since incorporation
Company No
SC312626
Private limited company
Scottish Company
Age
18 years
Incorporated 28 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 November 2024 (11 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Address changed on 4 Apr 2025 (7 months ago)
Previous address was 17 High Street Slamannan Falkirk FK1 3EX
Telephone
01324851265
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Sep 1978
Director • Secretary • Pharmacist • British • Lives in Scotland • Born in Apr 1958
Director • British • Lives in Scotland • Born in May 1977
Director • New Zealander • Lives in Scotland • Born in Feb 1957
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
Horbury Road Pharmacy Limited
Raymond Mackie and are mutual people.
Active
Mallaig Village Pharmacy Limited
Raymond Mackie and are mutual people.
Active
East Boldon Village Pharmacy Limited
Raymond Mackie and Gael Jaye Mackie are mutual people.
Active
Right Medicine Pharmacy Limited
Noel James Wicks and Michael Embrey are mutual people.
Active
Pathhead Pharmacy Limited
Noel James Wicks and Michael Embrey are mutual people.
Active
RMP2 Limited
Noel James Wicks and Michael Embrey are mutual people.
Active
Parkchem Ltd
Raymond Mackie is a mutual person.
Active
Web Pharmacy Limited
Noel James Wicks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£128.93K
Increased by £39.2K (+44%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£433.39K
Decreased by £13.27K (-3%)
Total Liabilities
-£207.37K
Decreased by £22.95K (-10%)
Net Assets
£226.02K
Increased by £9.68K (+4%)
Debt Ratio (%)
48%
Decreased by 3.72% (-7%)
Latest Activity
Accounting Period Extended
1 Day Ago on 7 Nov 2025
Registered Address Changed
7 Months Ago on 4 Apr 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
Right Medicine Pharmacy Limited (PSC) Appointed
7 Months Ago on 31 Mar 2025
Raymond Mackie (PSC) Resigned
7 Months Ago on 31 Mar 2025
Gael Jaye Mackie (PSC) Resigned
7 Months Ago on 31 Mar 2025
Mr Michael Embrey Appointed
7 Months Ago on 31 Mar 2025
Mr Michael Embrey Appointed
7 Months Ago on 31 Mar 2025
Mr Noel James Wicks Appointed
7 Months Ago on 31 Mar 2025
Gael Jaye Mackie Resigned
7 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
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
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 Michael Embrey as a director 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
Appointment of Mr Michael Embrey as a secretary on 31 March 2025
Submitted on 4 Apr 2025
Cessation of Gael Jaye Mackie as a person with significant control 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