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

SCOTT CHEMISTS LIMITED

79 - 91 HIGH STREET, FALKIRK, FK1,
Company Registration Number
SC057694
Private Limited Company
Dissolved

Dissolved 2014-07-18

Company Overview

About Scott Chemists Ltd
SCOTT CHEMISTS LIMITED was founded on 1975-05-08 and had its registered office in 79 - 91 High Street. The company was dissolved on the 2014-07-18 and is no longer trading or active.

Key Data
Company Name
SCOTT CHEMISTS LIMITED
 
Legal Registered Office
79 - 91 HIGH STREET
FALKIRK
 
Filing Information
Company Number SC057694
Date formed 1975-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-07-18
Type of accounts DORMANT
Last Datalog update: 2015-05-30 00:38:55
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 SCOTT CHEMISTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES GEOFFREY FOSTER
Company Secretary 2010-02-17
DAVID CHARLES GEOFFREY FOSTER
Director 2010-02-17
MARK FRANCIS MULLER
Director 2011-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES GILES
Director 2010-02-17 2011-09-05
ANDREW JAMES MACKENZIE PROSSER
Company Secretary 2005-12-30 2010-02-17
CHRISTOPHER DAVID AYLWARD
Director 2005-12-30 2010-02-17
PATRICIA DIANE KENNERLEY
Director 2005-12-30 2010-02-17
MARK FRANCIS MULLER
Director 2007-08-01 2010-02-17
ANDREW JAMES MACKENZIE PROSSER
Director 2005-12-30 2010-02-17
TERRY JOSEPH SCICLUNA
Director 2005-12-30 2007-08-01
AU COSEC LIMITED
Company Secretary 1999-02-01 2005-12-30
E.MOSS LIMITED
Director 1999-02-15 2005-12-30
BARRY MICHAEL ANDREWS
Director 1992-07-02 1999-02-15
ADRIAN JOHN GOODENOUGH
Director 1992-07-02 1999-02-15
ADRIAN JOHN GOODENOUGH
Company Secretary 1992-07-02 1999-02-01
ANNE MARIE DOCHERTY
Director 1988-10-31 1993-03-31
JOHN DOUGLAS MILTON
Director 1988-10-31 1992-10-30
IAN MCGREGOR MONACHAN
Company Secretary 1990-04-30 1992-07-02
IAN MONACHAN
Director 1988-10-31 1992-07-02
JENNIFER MONACHAN
Director 1988-10-31 1992-07-02
ALEXANDER BENNETT
Director 1988-10-31 1991-12-31
ALEXANDER BENNETT
Company Secretary 1988-10-31 1990-04-30
JOYCE MORRISON
Director 1988-10-31 1989-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES GEOFFREY FOSTER DAIMAND PHARMACY LIMITED Director 2010-09-01 CURRENT 2005-05-13 Dissolved 2014-06-10
DAVID CHARLES GEOFFREY FOSTER JOYCE MORRISON LIMITED Director 2010-02-17 CURRENT 1992-01-09 Dissolved 2014-07-18
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE SERVICES LIMITED Director 2017-08-16 CURRENT 2009-11-11 Active
MARK FRANCIS MULLER SUPERIOR HOLDINGS LIMITED Director 2017-08-16 CURRENT 2014-12-04 Active
MARK FRANCIS MULLER ONTARIO ACQUISITIONS FX INTER LIMITED Director 2017-02-06 CURRENT 2007-05-18 Active
MARK FRANCIS MULLER BOOTS THE CHEMISTS LIMITED Director 2017-02-06 CURRENT 2007-08-15 Active
MARK FRANCIS MULLER BOOTS PURE DRUG COMPANY LIMITED Director 2017-02-06 CURRENT 2007-11-12 Active
MARK FRANCIS MULLER UNICHEM LIMITED Director 2017-02-06 CURRENT 1996-11-15 Active
MARK FRANCIS MULLER WBA INTERNATIONAL LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active
MARK FRANCIS MULLER ONTARIO UK 2 LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK TOPCO LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2017-02-06 CURRENT 2007-04-16 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2017-02-06 CURRENT 2010-10-06 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2017-02-06 CURRENT 2012-07-24 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 5 LIMITED Director 2017-02-06 CURRENT 2014-08-04 Active - Proposal to Strike off
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WEYBRIGHT UK 1 LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WEYBRIGHT FSL LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WBAD HOLDINGS LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WEYBRIGHT UK 2 LIMITED Director 2017-02-06 CURRENT 2015-03-10 Active
MARK FRANCIS MULLER WEYBRIGHT UK 3 LIMITED Director 2017-02-06 CURRENT 2015-07-14 Active
MARK FRANCIS MULLER ALLIANCE BOOTS HOLDINGS LIMITED Director 2017-02-06 CURRENT 2002-05-31 Active
MARK FRANCIS MULLER WBA HOLDINGS 1 LIMITED Director 2017-02-06 CURRENT 1990-07-02 Active
MARK FRANCIS MULLER WBA HOLDINGS 2 Director 2017-02-06 CURRENT 1990-10-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA INVESTMENTS 2 LIMITED Director 2017-02-06 CURRENT 1934-09-17 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA GROUP LIMITED Director 2017-02-06 CURRENT 1955-03-30 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 1 LIMITED Director 2017-02-06 CURRENT 1960-08-22 Active - Proposal to Strike off
MARK FRANCIS MULLER ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2017-02-06 CURRENT 2005-05-03 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA LATIN AMERICA LIMITED Director 2017-02-06 CURRENT 2012-11-23 Active
MARK FRANCIS MULLER WBA UK FINANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WBA UK INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MARK FRANCIS MULLER S M WALKER LIMITED Director 2014-04-01 CURRENT 2002-11-22 Dissolved 2015-02-17
MARK FRANCIS MULLER BOOTS PENSIONS LIMITED Director 2013-06-13 CURRENT 1935-05-25 Active
MARK FRANCIS MULLER CENTREPHARM LIMITED Director 2011-10-31 CURRENT 1978-01-12 Dissolved 2013-10-01
MARK FRANCIS MULLER HENDERSON PHARMACY LIMITED Director 2011-09-05 CURRENT 1978-09-25 Dissolved 2013-12-03
MARK FRANCIS MULLER DAIMAND PHARMACY LIMITED Director 2011-09-05 CURRENT 2005-05-13 Dissolved 2014-06-10
MARK FRANCIS MULLER JOYCE MORRISON LIMITED Director 2011-09-05 CURRENT 1992-01-09 Dissolved 2014-07-18
MARK FRANCIS MULLER GREER PHARMACY GROUP LIMITED Director 2011-09-05 CURRENT 1999-02-25 Dissolved 2014-11-18
MARK FRANCIS MULLER LINTHORNS LIMITED Director 2011-09-05 CURRENT 1947-02-05 Dissolved 2014-05-13
MARK FRANCIS MULLER HF HEALTHCARE LIMITED Director 2011-09-05 CURRENT 1994-10-31 Dissolved 2016-06-28

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
2014-07-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-14DS01APPLICATION FOR STRIKING-OFF
2014-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-04AR0101/12/13 FULL LIST
2013-11-07SH1907/11/13 STATEMENT OF CAPITAL GBP 10
2013-10-23RES06REDUCE ISSUED CAPITAL 09/10/2013
2013-10-23CAP-SSSOLVENCY STATEMENT DATED 09/10/13
2013-10-23SH20STATEMENT BY DIRECTORS
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O BOOTS DIVISIONAL OFFICE UNIT 10 GYLE PARK SHOPPING CENTRE EDINBURGH EH12 9JR SCOTLAND
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-03AR0101/12/12 FULL LIST
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-12AR0101/12/11 FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES
2011-10-04AP01DIRECTOR APPOINTED MR MARK FRANCIS MULLER
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM ALLIANCE PHARMACY REG OFFICE UNIT 3C FAIRWAYS BUSINESS PARK DEER PARK AVENUE, LIVINGSTON WEST LOTHIAN EH54 8AF
2010-12-15AR0101/12/10 FULL LIST
2010-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-26AP01DIRECTOR APPOINTED DAVID CHARLES GEOFFREY FOSTER
2010-04-09AP03SECRETARY APPOINTED DAVID CHARLES GEOFFREY FOSTER
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PROSSER
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KENNERLEY
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AYLWARD
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PROSSER
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MULLER
2010-03-09AP01DIRECTOR APPOINTED CHRISTOPHER JAMES GILES
2009-12-14AR0101/12/09 FULL LIST
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-11363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-27363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-17MISCAUDITORS RESIGNATION
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288aNEW DIRECTOR APPOINTED
2006-12-21363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-20225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-14288bSECRETARY RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-09-01419a(Scot)DEC MORT/CHARGE *****
2005-09-01419a(Scot)DEC MORT/CHARGE *****
2005-09-01419a(Scot)DEC MORT/CHARGE *****
2005-09-01419a(Scot)DEC MORT/CHARGE *****
2005-09-01419a(Scot)DEC MORT/CHARGE *****
2005-09-01419a(Scot)DEC MORT/CHARGE *****
2005-09-01419a(Scot)DEC MORT/CHARGE *****
2005-09-01419a(Scot)DEC MORT/CHARGE *****
2005-09-01419a(Scot)DEC MORT/CHARGE *****
2005-09-01419a(Scot)DEC MORT/CHARGE *****
2005-09-01419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCOTT CHEMISTS 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 SCOTT CHEMISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1990-11-12 Satisfied DUNFERMLINE BUILDING SOCIETY
MANDATE 1990-10-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-04-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION 1987-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION 1986-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION 1986-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION 1986-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION 1986-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-06-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1976-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1976-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1976-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1976-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1976-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1976-05-06 Satisfied STANDARD PROPERTY INVESTMENT CO LTD
FLOATING CHARGE 1976-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1975-05-10 Satisfied STANDARD PROPERTY INVESTMENT CO LTD
Intangible Assets
Patents
We have not found any records of SCOTT CHEMISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT CHEMISTS LIMITED
Trademarks
We have not found any records of SCOTT CHEMISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTT CHEMISTS 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 (99999 - Dormant Company) as SCOTT CHEMISTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SCOTT CHEMISTS 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 SCOTT CHEMISTS 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 SCOTT CHEMISTS 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.
    Other companies at postcode FK1