DEVENISH PHARMACY SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEVENISH PHARMACY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC291627

Incorporation date

12/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Newmarket Street, Ayr KA7 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2016)
dot icon11/11/2025
Notification of Falconer Healthcare Limited as a person with significant control on 2025-11-03
dot icon10/11/2025
Registration of charge SC2916270003, created on 2025-11-03
dot icon10/11/2025
Registration of charge SC2916270004, created on 2025-11-07
dot icon10/11/2025
Termination of appointment of Alison Anne Devenish as a director on 2025-11-03
dot icon10/11/2025
Termination of appointment of Richard George Devenish as a secretary on 2025-11-03
dot icon10/11/2025
Cessation of Richard George Devenish as a person with significant control on 2025-11-03
dot icon10/11/2025
Termination of appointment of Richard George Devenish as a director on 2025-11-03
dot icon10/11/2025
Appointment of Mr Sam Falconer as a director on 2025-11-03
dot icon10/11/2025
Registered office address changed from Tarbolton Pharmacy 14 Cunningham Street Tarbolton Ayrshire KA5 5QF Scotland to 44 Newmarket Street Ayr KA7 1LR on 2025-11-10
dot icon10/11/2025
Current accounting period extended from 2026-03-31 to 2026-05-31
dot icon27/10/2025
-
dot icon27/10/2025
-
dot icon27/10/2025
-
dot icon27/10/2025
-
dot icon20/10/2025
Change of details for Mr Richard George Devenish as a person with significant control on 2024-08-26
dot icon08/09/2025
08/09/25 Statement of Capital gbp 120
dot icon04/09/2025
Change of details for Mr Richard George Devenish as a person with significant control on 2016-04-06
dot icon04/09/2025
Change of details for Mr Richard George Devenish as a person with significant control on 2021-06-14
dot icon03/09/2025
Director's details changed for Alison Anne Devenish on 2025-09-03
dot icon02/09/2025
Satisfaction of charge SC2916270002 in full
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Particulars of variation of rights attached to shares
dot icon21/05/2025
Change of share class name or designation
dot icon20/05/2025
Resolutions
dot icon20/05/2025
Memorandum and Articles of Association
dot icon15/04/2025
Change of details for Mr Richard George Devenish as a person with significant control on 2024-08-26
dot icon22/01/2025
Purchase of own shares.
dot icon06/01/2025
Cancellation of shares. Statement of capital on 2024-08-26
dot icon03/01/2025
Resolutions
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon14/10/2024
Cancellation of shares. Statement of capital on 2024-08-26
dot icon10/10/2024
Resolutions
dot icon13/08/2024
Satisfaction of charge 1 in full
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon19/09/2023
Registration of charge SC2916270002, created on 2023-09-01
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Registered office address changed from , 49 Sherbrooke Avenue, Glasgow, G41 4SE, Scotland to Tarbolton Pharmacy 14 Cunningham Street Tarbolton Ayrshire KA5 5QF on 2023-03-20
dot icon20/03/2023
Change of details for Mr Richard George Devenish as a person with significant control on 2023-03-20
dot icon20/03/2023
Secretary's details changed for Richard George Devenish on 2023-03-20
dot icon20/03/2023
Director's details changed for Alison Anne Devenish on 2023-03-20
dot icon20/03/2023
Director's details changed for Richard George Devenish on 2023-03-20
dot icon23/11/2022
Resolutions
dot icon23/11/2022
Statement of capital following an allotment of shares on 2010-10-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon08/08/2016
Registered office address changed from , 16 Doonview Wynd, Ayr, KA7 4HY to Tarbolton Pharmacy 14 Cunningham Street Tarbolton Ayrshire KA5 5QF on 2016-08-08
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
750.33K
-
0.00
379.25K
-
2023
8
735.39K
-
0.00
370.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard George Devenish
Director
12/10/2005 - 03/11/2025
1
Falconer, Sam
Director
03/11/2025 - Present
3
Devenish, Richard George
Secretary
12/10/2005 - 03/11/2025
-
Devenish, Alison Anne
Director
12/10/2005 - 03/11/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVENISH PHARMACY SERVICES LIMITED

DEVENISH PHARMACY SERVICES LIMITED is an(a) Active company incorporated on 12/10/2005 with the registered office located at 44 Newmarket Street, Ayr KA7 1LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVENISH PHARMACY SERVICES LIMITED?

toggle

DEVENISH PHARMACY SERVICES LIMITED is currently Active. It was registered on 12/10/2005 .

Where is DEVENISH PHARMACY SERVICES LIMITED located?

toggle

DEVENISH PHARMACY SERVICES LIMITED is registered at 44 Newmarket Street, Ayr KA7 1LR.

What does DEVENISH PHARMACY SERVICES LIMITED do?

toggle

DEVENISH PHARMACY SERVICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DEVENISH PHARMACY SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Notification of Falconer Healthcare Limited as a person with significant control on 2025-11-03.