Norvik Pharmacies Limited

General information

Name:

Norvik Pharmacies Ltd

Office Address:

79-81 Bandeath Industrial Estate Throsk FK7 7NP Stirling

Number: SC109313

Incorporation date: 1988-02-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Stirling with reg. no. SC109313. This company was started in the year 1988. The headquarters of this firm is located at 79-81 Bandeath Industrial Estate Throsk. The postal code is FK7 7NP. This company's SIC and NACE codes are 47730: Dispensing chemist in specialised stores. 2022/03/31 is the last time when account status updates were reported.

The information we have regarding this particular enterprise's MDs shows us a leadership of two directors: Michael E. and Noel W. who joined the team on 2021-01-08. In order to support the directors in their duties, the abovementioned limited company has been utilizing the skills of Michael E. as a secretary for the last 3 years.

The companies that control this firm are: Norvik Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Buckie at Cluny Square, Buckie, Banffshire, AB56 1HA, Banffshire and was registered as a PSC under the registration number Sc522566.

Financial data based on annual reports

Company staff

Michael E.

Role: Director

Appointed: 08 January 2021

Latest update: 26 March 2024

Noel W.

Role: Director

Appointed: 08 January 2021

Latest update: 26 March 2024

Michael E.

Role: Secretary

Appointed: 08 January 2021

Latest update: 26 March 2024

People with significant control

Norvik Holdings Limited
Address: 17 Cluny Square, Buckie, Banffshire, Buckie, Banffshire, AB56 1HA
Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House, Edinburgh
Registration number Sc522566
Notified on 9 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alastiar F.
Notified on 21 October 2020
Ceased on 8 January 2021
Nature of control:
substantial control or influence
Alistair F.
Notified on 6 April 2016
Ceased on 9 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 September 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Dormant company accounts made up to March 31, 2022 (AA)
filed on: 16th, December 2022
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2015

Address:

8 Royfold Crescent

Post code:

AB15 6BH

City / Town:

Aberdeen

HQ address,
2016

Address:

8 Royfold Crescent

Post code:

AB15 6BH

City / Town:

Aberdeen

Accountant/Auditor,
2015 - 2016

Name:

Campbell Dallas Llp

Address:

23 Carden Place

Post code:

AB10 1UQ

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
36
Company Age

Closest Companies - by postcode