Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MITCHELLS CHEMIST LIMITED
Company Information for

MITCHELLS CHEMIST LIMITED

HIGH STREET, DORNOCH, SUTHERLAND, IV25 3SH,
Company Registration Number
SC215322
Private Limited Company
Active

Company Overview

About Mitchells Chemist Ltd
MITCHELLS CHEMIST LIMITED was founded on 2001-02-01 and has its registered office in Sutherland. The organisation's status is listed as "Active". Mitchells Chemist Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MITCHELLS CHEMIST LIMITED
 
Legal Registered Office
HIGH STREET
DORNOCH
SUTHERLAND
IV25 3SH
Other companies in IV25
 
Filing Information
Company Number SC215322
Company ID Number SC215322
Date formed 2001-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774721901  
Last Datalog update: 2024-02-05 21:48:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MITCHELLS CHEMIST LIMITED

Current Directors
Officer Role Date Appointed
LUCY ANNE DIXON
Company Secretary 2006-12-04
GARETH GEORGE IRWIN DIXON
Director 2006-12-04
LUCY ANNE DIXON
Director 2006-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MARGARET MITCHELL
Company Secretary 2001-02-01 2006-12-04
CAROLINE MARGARET MITCHELL
Director 2001-02-01 2006-12-04
GRAHAM EDWIN DAVID MITCHELL
Director 2001-02-01 2006-12-04
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-02-01 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY ANNE DIXON DORNOCH PHARMACY LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Active
GARETH GEORGE IRWIN DIXON DORNOCH PHARMACY LIMITED Director 2006-04-13 CURRENT 2006-04-13 Active
LUCY ANNE DIXON DORNOCH PHARMACY LIMITED Director 2006-04-13 CURRENT 2006-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-08-0828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27Director's details changed for Mr Gareth George Irwin Dixon on 2023-04-25
2023-04-27Director's details changed for Mrs Lucy Anne Dixon on 2023-04-25
2023-02-16CESSATION OF GARETH GEORGE IRWIN DIXON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16CESSATION OF LUCY ANNE DIXON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16Notification of Dornoch Pharmacy Limited as a person with significant control on 2017-02-02
2023-02-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-08AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-11-08AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-09-15AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-08-24AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-12AR0101/02/16 ANNUAL RETURN FULL LIST
2015-06-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0101/02/15 ANNUAL RETURN FULL LIST
2014-07-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2013-11-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0101/02/13 ANNUAL RETURN FULL LIST
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-04AR0101/02/12 ANNUAL RETURN FULL LIST
2011-12-09AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0101/02/11 ANNUAL RETURN FULL LIST
2011-02-08CH01Director's details changed for Miss Lucy Anne Mitchell on 2010-06-12
2011-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS LUCY ANNE MITCHELL on 2010-06-12
2011-02-07CH01Director's details changed for Mr Gareth George Irwin Dixon on 2011-02-01
2010-09-15AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AR0101/02/10 ANNUAL RETURN FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANNE MITCHELL / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GEORGE IRWIN DIXON / 01/02/2010
2009-10-22AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-08-26AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY MITCHELL / 28/11/2007
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH DIXON / 28/11/2007
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-27363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: MAIN STREET GOLSPIE SUTHERLAND KW10 6TG
2006-12-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-22363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-04419a(Scot)DEC MORT/CHARGE *****
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-03363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-02-03363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-21363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-05363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-07-09410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-2288(2)RAD 01/02/01--------- £ SI 1@1=1 £ IC 1/2
2001-02-07288bSECRETARY RESIGNED
2001-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MITCHELLS CHEMIST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITCHELLS CHEMIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-01-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-12-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF GOODWILL 2006-12-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2006-12-09 Outstanding AAH PHARMACEUTICALS LTD AND ANOTHER
BOND & FLOATING CHARGE 2001-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MITCHELLS CHEMIST LIMITED

Intangible Assets
Patents
We have not found any records of MITCHELLS CHEMIST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITCHELLS CHEMIST LIMITED
Trademarks
We have not found any records of MITCHELLS CHEMIST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITCHELLS CHEMIST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MITCHELLS CHEMIST LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MITCHELLS CHEMIST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITCHELLS CHEMIST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITCHELLS CHEMIST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.