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)
21 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
21 Oct 2009 AD01 Registered office address changed from 10 Stroud Road Kelvin Ind Estate East Kilbride Glasgow, G75 0YA on 21 October 2009
17 Aug 2009 288b Appointment terminated director anthony baxter
17 Aug 2009 288b Appointment terminated secretary anthony baxter
09 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution agreement 29/02/2008
03 Oct 2008 363a Return made up to 23/09/08; full list of members
02 Oct 2008 288c Director's change of particulars / john cochrane / 01/09/2008
02 Oct 2008 288c Director and secretary's change of particulars / anthony baxter / 01/09/2008
01 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 5
09 Apr 2008 288b Appointment terminated director dianne mcgroary
05 Feb 2008 AA Accounts for a small company made up to 31 March 2007
05 Dec 2007 363a Return made up to 23/09/07; full list of members; amend
26 Sep 2007 363a Return made up to 23/09/07; full list of members
09 Feb 2007 288b Director resigned
01 Feb 2007 AA Accounts for a small company made up to 31 March 2006
19 Jan 2007 288b Director resigned
05 Oct 2006 288c Director's particulars changed
28 Sep 2006 363a Return made up to 23/09/06; full list of members
10 Feb 2006 288b Secretary resigned;director resigned
10 Feb 2006 288a New secretary appointed;new director appointed
01 Feb 2006 AA Full accounts made up to 31 March 2005
02 Dec 2005 288b Director resigned
07 Oct 2005 363s Return made up to 23/09/05; full list of members
26 Sep 2005 288b Director resigned
09 Jun 2005 288a New secretary appointed