Advanced company searchLink opens in new window

NEWCO PHARMA LIMITED

Company number SC057293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2013 AA Full accounts made up to 31 March 2013
27 Nov 2013 MR04 Satisfaction of charge 8 in full
20 Nov 2013 MR04 Satisfaction of charge 5 in full
20 Nov 2013 MR04 Satisfaction of charge 7 in full
21 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
19 Jun 2013 CERTNM Company name changed strathclyde (pharmaceuticals) LIMITED\certificate issued on 19/06/13
  • CONNOT ‐
19 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-19
01 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
12 Sep 2012 AA Full accounts made up to 31 March 2012
29 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 8
23 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 7
21 Dec 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
03 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Mr John Cochrane on 1 September 2011
03 Oct 2011 CH01 Director's details changed for Mr Donald Hume Munro on 1 September 2011
15 Sep 2011 466(Scot) Alterations to floating charge 6
10 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 6
28 Jul 2011 AA Full accounts made up to 31 March 2011
01 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
24 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
06 Sep 2010 AA Accounts for a medium company made up to 31 March 2010
02 Feb 2010 AA Accounts for a medium company made up to 31 March 2009
02 Dec 2009 AP01 Appointment of Mrs Shirley Agnes Gorrell as a director
20 Nov 2009 AA Accounts for a small company made up to 31 March 2008
10 Nov 2009 AD01 Registered office address changed from 3 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 10 November 2009