- Company Overview for MARYHILL DISPENSARY LIMITED (SC069836)
- Filing history for MARYHILL DISPENSARY LIMITED (SC069836)
- People for MARYHILL DISPENSARY LIMITED (SC069836)
- More for MARYHILL DISPENSARY LIMITED (SC069836)
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) |
---|---|---|---|
10 Dec 2018 | AP01 | Appointment of Mr Michael David Snape as a director on 3 October 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Nathan Roy George Clements as a director on 3 October 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jul 2018 | AP01 | Appointment of Mr Nathan Roy George Clements as a director on 26 June 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Jonathan Paul Wass as a director on 26 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
28 Feb 2017 | AP01 | Appointment of Peter James Christopher Sutcliffe as a director on 28 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017 | |
03 Oct 2016 | AD01 | Registered office address changed from Maryhill Health Centre 41 Shawpark Street Glasgow G20 9DD to 51 Gairbraid Avenue Maryhill Glasgow G20 8FB on 3 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | AP01 | Appointment of Mr Robert Douglas Proctor as a director on 12 September 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr Jonathan Paul Wass as a director on 12 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Boots Uk Limited as a director on 12 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of E.Moss Limited as a director on 12 September 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
30 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
10 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders |