You are here: bizstats.co.uk > a-z index > W list

W.h.c.p. (dundee) Limited DUNDEE


Founded in 1977, W.h.c.p. (dundee), classified under reg no. SC063705 is an active company. Currently registered at Wallacetown Health Centre DD4 6RB, Dundee the company has been in the business for 47 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Samuel H., Alexander R.. Of them, Alexander R. has been with the company the longest, being appointed on 1 November 2008 and Samuel H. has been with the company for the least time - from 22 May 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert M. who worked with the the company until 9 February 2004.

W.h.c.p. (dundee) Limited Address / Contact

Office Address Wallacetown Health Centre
Office Address2 Lyon Street
Town Dundee
Post code DD4 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC063705
Date of Incorporation Fri, 16th Dec 1977
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 47 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Samuel H.

Position: Director

Appointed: 22 May 2023

Alexander R.

Position: Director

Appointed: 01 November 2008

Lloyds Pharmacy Limited (formerly Aah Retail Pharmacy Limited)

Position: Corporate Director

Appointed: 14 May 1999

Robert M.

Position: Secretary

Resigned: 09 February 2004

Michael S.

Position: Director

Appointed: 03 October 2018

Resigned: 22 May 2023

Nathan C.

Position: Director

Appointed: 26 June 2018

Resigned: 03 October 2018

Peter S.

Position: Director

Appointed: 28 February 2017

Resigned: 14 March 2023

Robert P.

Position: Director

Appointed: 04 July 2016

Resigned: 28 February 2017

Jonathan W.

Position: Director

Appointed: 24 June 2016

Resigned: 26 June 2018

Andrew T.

Position: Director

Appointed: 02 October 2015

Resigned: 04 July 2016

Colin H.

Position: Director

Appointed: 16 September 2014

Resigned: 01 December 2019

David F.

Position: Director

Appointed: 02 July 2013

Resigned: 02 October 2015

Mark M.

Position: Director

Appointed: 10 January 2012

Resigned: 24 June 2016

Philip W.

Position: Director

Appointed: 10 January 2012

Resigned: 07 April 2013

Desmond M.

Position: Secretary

Appointed: 09 February 2004

Resigned: 13 June 2022

Joyce Morrison Limited

Position: Corporate Director

Appointed: 11 November 2002

Resigned: 13 May 2005

Fergus M.

Position: Director

Appointed: 22 April 2002

Resigned: 16 September 2014

A J Ramsay (dundee) Limited

Position: Corporate Director

Appointed: 11 August 1997

Resigned: 22 April 2002

E.moss Limited

Position: Corporate Director

Appointed: 12 June 1995

Resigned: 09 September 2009

Savory+moore Ltd.

Position: Corporate Director

Appointed: 12 March 1990

Resigned: 14 May 1999

Boots Uk Limited

Position: Corporate Director

Appointed: 06 March 1989

Resigned: 10 January 2012

Donald M.

Position: Director

Appointed: 06 March 1989

Resigned: 09 June 1997

Robert M.

Position: Director

Appointed: 06 March 1989

Resigned: 09 June 1997

D & W Brown (dundee)ltd

Position: Corporate Director

Appointed: 06 March 1989

Resigned: 11 November 2002

Ronald D.

Position: Director

Appointed: 06 March 1989

Resigned: 12 March 1990

G Forbes Johnston Ltd

Position: Corporate Director

Appointed: 06 March 1989

Resigned: 12 June 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Boots Uk Limited from Nottingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is E Moss Limited that put Nottingham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Boots Uk Limited

D90e Thane Road, Nottingham, NG90 1BS, England

Legal authority English Co Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 00928555
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

E Moss Limited

D90e Thane Road, Nottingham, NG90 1BS, England

Legal authority English Co Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, Cardiff
Registration number 00286222
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Wednesday 31st August 2022
filed on: 14th, August 2023
Free Download (24 pages)

Company search

Advertisements