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

WELLBEING PHARMACIES LIMITED

31 TOWNSEND PLACE, KIRKCALDY, FIFE, KY1 1HB,
Company Registration Number
SC332091
Private Limited Company
Active

Company Overview

About Wellbeing Pharmacies Ltd
WELLBEING PHARMACIES LIMITED was founded on 2007-10-09 and has its registered office in Kirkcaldy. The organisation's status is listed as "Active". Wellbeing Pharmacies 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
WELLBEING PHARMACIES LIMITED
 
Legal Registered Office
31 TOWNSEND PLACE
KIRKCALDY
FIFE
KY1 1HB
Other companies in KY1
 
Previous Names
SCOTPHARM LIMITED10/06/2010
WALLYFORD PHARMACY LIMITED19/03/2008
Filing Information
Company Number SC332091
Company ID Number SC332091
Date formed 2007-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB921620652  
Last Datalog update: 2023-12-05 12:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLBEING PHARMACIES LIMITED
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 WELLBEING PHARMACIES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY HEDLEY
Company Secretary 2007-10-09
FREDERICK THOMAS GOURLAY
Director 2010-07-16
MARK ANTHONY HEDLEY
Director 2007-10-09
KEVIN ANDREW MURPHY
Director 2013-10-08
GRAHAME PHILIP ROWLEY
Director 2007-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN PATRICK LILLIE
Director 2007-10-09 2009-09-23
JOHN NIGEL WORTHINGTON
Director 2007-10-09 2009-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY HEDLEY MAF PHARMA LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MARK ANTHONY HEDLEY SCOTCHEM LIMITED Company Secretary 2001-07-11 CURRENT 2001-07-11 Dissolved 2014-10-10
FREDERICK THOMAS GOURLAY ABBEY FIELD HEALTH LIMITED Director 2017-03-04 CURRENT 2017-03-04 Active
FREDERICK THOMAS GOURLAY WELLBEING RUSHPORT (MIDDLEWICH) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
FREDERICK THOMAS GOURLAY WELLBEING RUSHPORT (WHITTON) LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
FREDERICK THOMAS GOURLAY WELLBEING (KEYNSHAM) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
FREDERICK THOMAS GOURLAY WELLBEING (DEAL) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2017-08-08
FREDERICK THOMAS GOURLAY MAF PHARMA LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
MARK ANTHONY HEDLEY WELLBEING RUSHPORT (MIDDLEWICH) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
MARK ANTHONY HEDLEY SHEFFORD HEALTH LIMITED Director 2014-07-15 CURRENT 2014-03-18 Active
MARK ANTHONY HEDLEY AHOI.LIFE LIMITED Director 2014-07-15 CURRENT 2012-03-06 Liquidation
MARK ANTHONY HEDLEY MAF PHARMA LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
KEVIN ANDREW MURPHY WELLBEING RUSHPORT (MIDDLEWICH) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
GRAHAME PHILIP ROWLEY WELLBEING RUSHPORT (MIDDLEWICH) LIMITED Director 2014-11-17 CURRENT 2014-11-14 Active
GRAHAME PHILIP ROWLEY TINTAGEL CONSULTANCY LIMITED Director 2003-05-08 CURRENT 2003-05-01 Active - Proposal to Strike off
GRAHAME PHILIP ROWLEY ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED Director 2002-06-17 CURRENT 1921-08-17 Active
GRAHAME PHILIP ROWLEY SCOTCHEM LIMITED Director 2001-07-11 CURRENT 2001-07-11 Dissolved 2014-10-10

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-08CESSATION OF MARK ANTHONY HEDLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08Notification of Wellbeing Healthcare Holdings Limited as a person with significant control on 2022-10-31
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE SC3320910005
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE SC3320910006
2022-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME PHILIP ROWLEY
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 5882.3
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 5882.3
2015-11-03AR0109/10/15 ANNUAL RETURN FULL LIST
2015-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANTHONY HEDLEY on 2014-10-01
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25CH01Director's details changed for Mr Mark Anthony Hedley on 2014-07-01
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 5882.3
2014-10-29AR0109/10/14 ANNUAL RETURN FULL LIST
2014-10-29CH01Director's details changed for Mr Mark Anthony Hedley on 2014-06-20
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06SH0124/12/13 STATEMENT OF CAPITAL GBP 588.23
2014-03-06SH0124/12/13 STATEMENT OF CAPITAL GBP 5587.976472
2013-11-04AR0109/10/13 ANNUAL RETURN FULL LIST
2013-11-04SH0108/10/13 STATEMENT OF CAPITAL GBP 5587.976472
2013-10-15AP01DIRECTOR APPOINTED MR KEVIN ANDREW MURPHY
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM 24 Townsend Crescent Kirkcaldy Fife KY1 1DN
2012-11-06AR0109/10/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18RES01ADOPT ARTICLES 10/06/2010
2011-11-08AR0109/10/11 FULL LIST
2011-08-26MEM/ARTSARTICLES OF ASSOCIATION
2011-08-25RES13SUB-DIVISION OF SHARES 22/04/2009
2011-08-25122S-DIV
2011-06-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-06-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-11-05MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-10-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-22AR0109/10/10 FULL LIST
2010-09-07SH0106/09/10 STATEMENT OF CAPITAL GBP 5000
2010-07-22AP01DIRECTOR APPOINTED MR FREDERICK THOMAS GOURLAY
2010-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-10CERTNMCOMPANY NAME CHANGED SCOTPHARM LIMITED CERTIFICATE ISSUED ON 10/06/10
2010-06-07RES15CHANGE OF NAME 01/06/2010
2010-04-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-06AR0109/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME PHILIP ROWLEY / 09/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HEDLEY / 09/10/2009
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN WORTHINGTON
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR COLIN LILLIE
2009-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-08225PREVEXT FROM 31/10/2008 TO 31/12/2008
2008-11-05363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-03-11CERTNMCOMPANY NAME CHANGED WALLYFORD PHARMACY LIMITED CERTIFICATE ISSUED ON 19/03/08
2008-03-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to WELLBEING PHARMACIES 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 WELLBEING PHARMACIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-22 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2011-04-21 Outstanding FRED GOURLAY
FLOATING CHARGE 2010-10-26 Outstanding GRAHAME ROWLEY
BOND & FLOATING CHARGE 2008-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WELLBEING PHARMACIES LIMITED

Intangible Assets
Patents
We have not found any records of WELLBEING PHARMACIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLBEING PHARMACIES LIMITED
Trademarks
We have not found any records of WELLBEING PHARMACIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLBEING PHARMACIES 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 (47730 - Dispensing chemist in specialised stores) as WELLBEING PHARMACIES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for WELLBEING PHARMACIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council SHOP AND PREMISES 9, Cross Court, Plomer Green Avenue, Downley, High Wycombe, Bucks, HP13 5UW 8,400
Wycombe District Council 9, Cross Court, Plomer Green Avenue, Downley, High Wycombe, Bucks, HP13 5UW HP13 5UW 8,400

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLBEING PHARMACIES 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 WELLBEING PHARMACIES 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.