BUCHANHAVEN PHARMACY LIMITED

Register to unlock more data on OkredoRegister

BUCHANHAVEN PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC293941

Incorporation date

01/12/2005

Size

Medium

Contacts

Registered address

Registered address

23 Skelton Street Buchanhaven, Peterhead, Aberdeenshire AB42 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2005)
dot icon11/03/2026
Appointment of Mrs Jennifer Louise Reekie as a director on 2026-03-01
dot icon11/03/2026
Appointment of Mr Gary George Buchanan as a director on 2026-03-01
dot icon04/12/2025
Director's details changed for Mr John Mitchell on 2025-12-04
dot icon04/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/12/2025
Change of details for Buchanhaven Holdings 2020 Ltd as a person with significant control on 2025-07-10
dot icon28/08/2025
Accounts for a medium company made up to 2025-01-31
dot icon03/04/2025
Termination of appointment of Samantha Reid as a director on 2025-02-21
dot icon03/03/2025
Registration of charge SC2939410023, created on 2025-02-26
dot icon03/03/2025
Registration of charge SC2939410024, created on 2025-02-26
dot icon25/02/2025
Registration of charge SC2939410022, created on 2025-02-20
dot icon11/12/2024
Cessation of Buchanhaven Holdings Limited as a person with significant control on 2023-02-01
dot icon11/12/2024
Notification of Buchanhaven Holdings 2020 Ltd as a person with significant control on 2023-02-01
dot icon11/12/2024
Second filing of Confirmation Statement dated 2024-12-01
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/05/2024
Registration of charge SC2939410021, created on 2024-05-16
dot icon02/05/2024
Registered office address changed from C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland to 23 Skelton Street Buchanhaven Peterhead Aberdeenshire AB42 1HR on 2024-05-02
dot icon12/03/2024
Satisfaction of charge 10 in full
dot icon12/03/2024
Satisfaction of charge SC2939410015 in full
dot icon12/03/2024
Satisfaction of charge SC2939410016 in full
dot icon12/03/2024
Satisfaction of charge 12 in full
dot icon12/03/2024
Satisfaction of charge 13 in full
dot icon07/03/2024
Registration of charge SC2939410018, created on 2024-02-27
dot icon07/03/2024
Registration of charge SC2939410019, created on 2024-02-27
dot icon07/03/2024
Registration of charge SC2939410020, created on 2024-02-27
dot icon16/02/2024
Registration of charge SC2939410017, created on 2024-02-09
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon26/07/2023
Accounts for a small company made up to 2023-01-31
dot icon30/06/2023
Registration of charge SC2939410015, created on 2023-06-19
dot icon30/06/2023
Registration of charge SC2939410016, created on 2023-06-19
dot icon17/05/2023
Satisfaction of charge 11 in full
dot icon28/04/2023
Satisfaction of charge 14 in full
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon31/10/2022
Accounts for a small company made up to 2022-01-31
dot icon31/01/2022
Accounts for a small company made up to 2021-01-31
dot icon23/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon14/01/2021
Termination of appointment of Thorntons Law Llp as a secretary on 2021-01-14
dot icon14/01/2021
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 2021-01-14
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/05/2020
Termination of appointment of Dale Winchester as a director on 2019-04-23
dot icon04/03/2020
Termination of appointment of Elaine Muir as a director on 2020-02-07
dot icon06/02/2020
Director's details changed for Mr John Mitchell on 2020-01-06
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon04/12/2019
Notification of Buchanhaven Holdings Limited as a person with significant control on 2019-11-29
dot icon04/12/2019
Cessation of Elaine Muir as a person with significant control on 2019-11-29
dot icon04/12/2019
Cessation of John Mitchell as a person with significant control on 2019-11-29
dot icon03/12/2019
Termination of appointment of a director
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/03/2018
Director's details changed for Mr Dale Winchester on 2018-03-12
dot icon12/12/2017
Director's details changed for Mr Dale Winchester on 2016-10-03
dot icon07/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon02/11/2017
Group of companies' accounts made up to 2017-01-31
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon22/11/2016
Cancellation of shares. Statement of capital on 2016-10-26
dot icon22/11/2016
Cancellation of shares. Statement of capital on 2016-10-20
dot icon18/11/2016
Purchase of own shares.
dot icon18/11/2016
Purchase of own shares.
dot icon03/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon02/11/2016
Appointment of Mrs Elaine Muir as a director on 2016-10-31
dot icon02/11/2016
Appointment of Mr John Mitchell as a director on 2016-10-31
dot icon01/11/2016
Director's details changed for Mrs Samantha Melrose on 2016-10-01
dot icon03/10/2016
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2016-10-03
dot icon30/09/2016
Appointment of Thorntons Law Llp as a secretary on 2016-09-02
dot icon30/09/2016
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2016-09-02
dot icon04/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/11/2015
Group of companies' accounts made up to 2015-01-31
dot icon02/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon02/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-01
dot icon02/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-12-01
dot icon05/03/2015
Statement of capital following an allotment of shares on 2014-02-06
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon01/12/2014
Group of companies' accounts made up to 2014-01-31
dot icon12/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-11-20
dot icon16/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon17/12/2013
Resolutions
dot icon30/10/2013
Accounts for a small company made up to 2013-01-31
dot icon13/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon22/11/2012
Termination of appointment of Md Secretaries Limited as a secretary
dot icon22/11/2012
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2012-11-22
dot icon22/11/2012
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon31/10/2012
Accounts for a small company made up to 2012-01-31
dot icon07/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon29/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon23/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon13/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon13/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon13/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon13/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon13/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 14
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 13
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon19/11/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon01/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/07/2010
Appointment of Md Secretaries Limited as a secretary
dot icon22/07/2010
Registered office address changed from 23 Skelton Street Peterhead Aberdeenshire AB42 1HR on 2010-07-22
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon11/03/2010
Resolutions
dot icon02/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/02/2010
Director's details changed for Dale Winchester on 2009-12-01
dot icon02/02/2010
Director's details changed for Samantha Melrose on 2009-12-01
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/09/2009
Appointment terminated secretary gary melrose
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/01/2009
Return made up to 01/12/08; full list of members
dot icon25/11/2008
Ad 24/10/08\gbp si 19@1=19\gbp ic 3/22\
dot icon25/11/2008
Ad 24/10/08\gbp si 1@1=1\gbp ic 2/3\
dot icon25/11/2008
Nc inc already adjusted 24/10/08
dot icon25/11/2008
Resolutions
dot icon30/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/01/2008
Return made up to 01/12/07; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon22/12/2007
Partic of mort/charge *
dot icon26/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/06/2007
New director appointed
dot icon05/01/2007
Return made up to 01/12/06; full list of members
dot icon17/02/2006
Partic of mort/charge *
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Accounting reference date extended from 31/12/06 to 31/01/07
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned
dot icon01/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

46
2023
change arrow icon-10.11 % *

* during past year

Cash in Bank

£697,210.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
2.47M
-
0.00
488.72K
-
2022
43
3.25M
-
0.00
775.61K
-
2023
46
2.13M
-
0.00
697.21K
-
2023
46
2.13M
-
0.00
697.21K
-

Employees

2023

Employees

46 Ascended7 % *

Net Assets(GBP)

2.13M £Descended-34.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

697.21K £Descended-10.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTONS LAW LLP
Corporate Secretary
02/09/2016 - 14/01/2021
279
MD SECRETARIES LIMITED
Corporate Secretary
14/07/2010 - 19/11/2012
16
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
19/11/2012 - 02/09/2016
352
Mrs Elaine Muir
Director
31/10/2016 - 07/02/2020
5
Winchester, Dale
Director
01/02/2007 - 23/04/2019
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BUCHANHAVEN PHARMACY LIMITED

BUCHANHAVEN PHARMACY LIMITED is an(a) Active company incorporated on 01/12/2005 with the registered office located at 23 Skelton Street Buchanhaven, Peterhead, Aberdeenshire AB42 1HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCHANHAVEN PHARMACY LIMITED?

toggle

BUCHANHAVEN PHARMACY LIMITED is currently Active. It was registered on 01/12/2005 .

Where is BUCHANHAVEN PHARMACY LIMITED located?

toggle

BUCHANHAVEN PHARMACY LIMITED is registered at 23 Skelton Street Buchanhaven, Peterhead, Aberdeenshire AB42 1HR.

What does BUCHANHAVEN PHARMACY LIMITED do?

toggle

BUCHANHAVEN PHARMACY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUCHANHAVEN PHARMACY LIMITED have?

toggle

BUCHANHAVEN PHARMACY LIMITED had 46 employees in 2023.

What is the latest filing for BUCHANHAVEN PHARMACY LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mrs Jennifer Louise Reekie as a director on 2026-03-01.