Advanced company searchLink opens in new window

EASTERHOUSE HEALTH CENTRE PHARMACY LIMITED

Company number SC081595

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)
09 Jan 2014 AA Full accounts made up to 31 March 2013
07 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
26 Apr 2013 TM01 Termination of appointment of Philip Wiles as a director
17 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
12 Dec 2012 AA Full accounts made up to 31 March 2012
06 Dec 2012 AP01 Appointment of Mr David Charles Geoffrey Foster as a director
04 Dec 2012 TM01 Termination of appointment of Toon Clerckx as a director
31 Jan 2012 AP01 Appointment of Toon Clerckx as a director
31 Jan 2012 AP01 Appointment of Mr Mark Francis Muller as a director
24 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
24 Jan 2012 AD04 Register(s) moved to registered office address
16 Dec 2011 AA Full accounts made up to 31 March 2011
18 May 2011 AUD Auditor's resignation
27 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
29 Dec 2010 AA Accounts for a small company made up to 31 March 2010
20 Dec 2010 TM01 Termination of appointment of Boots Uk Limited as a director
20 Oct 2010 TM01 Termination of appointment of Peter Mcdevitt (Deceased) as a director
08 Oct 2010 AP01 Appointment of Philip Wiles as a director
02 Mar 2010 AP02 Appointment of Lloyds Pharmacy Limited as a director
02 Mar 2010 TM01 Termination of appointment of Lloyds Retail Chemists Limited as a director
09 Feb 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
09 Feb 2010 CH02 Director's details changed for Boots Uk Limited on 11 January 2010
09 Feb 2010 CH01 Director's details changed for Peter Joseph Mcdevitt (Deceased) on 11 January 2010
09 Feb 2010 CH02 Director's details changed for Lloyds Retail Chemists Limited on 11 January 2010
09 Feb 2010 AD03 Register(s) moved to registered inspection location