Advanced company searchLink opens in new window

JOHN KENNEDY (PHARMACY) LIMITED

Company number SC136614

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2019 DS01 Application to strike the company off the register
06 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
06 Mar 2019 PSC02 Notification of Web Pharmacy Ltd as a person with significant control on 6 April 2018
24 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
15 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entering into an asset purchase agreement between the company and its sole member web pharmacy LIMITED // entering into and delivery of the security confirmation letter by the company is hereby approved // transactions contemplated by the entry into of the documents by the company are likely to promote the success of the company for the benefit of its members as a whole // companys assets will exceed its liabilities both before and after the grant of the doucments by it // any director of the company or the secretary of the company be and hereby authorised to approve the terms of the documents. 28/09/2018
19 Apr 2018 MR01 Registration of charge SC1366140005, created on 16 April 2018
17 Apr 2018 AP01 Appointment of Mr Alexander Douglas Miller Cruickshank as a director on 6 April 2018
17 Apr 2018 AP01 Appointment of Mr Noel James Wicks as a director on 6 April 2018
17 Apr 2018 AP03 Appointment of Mr Michael Embrey as a secretary on 6 April 2018
17 Apr 2018 TM01 Termination of appointment of John Murray Kennedy as a director on 6 April 2018
17 Apr 2018 TM01 Termination of appointment of Audrey Ann Kennedy as a director on 6 April 2018
17 Apr 2018 PSC07 Cessation of John Murray Kennedy as a person with significant control on 6 April 2018
17 Apr 2018 TM02 Termination of appointment of Audrey Ann Kennedy as a secretary on 6 April 2018
17 Apr 2018 PSC07 Cessation of Audrey Ann Kennedy as a person with significant control on 6 April 2018
17 Apr 2018 AD01 Registered office address changed from 4 Cameron Drive Bearsden Glasgow G61 2NH to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 17 April 2018
16 Apr 2018 MR01 Registration of charge SC1366140004, created on 6 April 2018
05 Apr 2018 MR04 Satisfaction of charge 3 in full
03 Apr 2018 MR04 Satisfaction of charge 2 in full
28 Mar 2018 MR04 Satisfaction of charge 1 in full
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016