- Company Overview for ALBAPHARM LIMITED (SC192790)
- Filing history for ALBAPHARM LIMITED (SC192790)
- People for ALBAPHARM LIMITED (SC192790)
- More for ALBAPHARM LIMITED (SC192790)
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) |
---|---|---|---|
03 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
12 Oct 2015 | AP01 | Appointment of Mark Stakim as a director on 18 June 2015 | |
18 Aug 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Ronald Andrew Shiels as a director on 7 May 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
19 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
08 Jul 2013 | AP01 | Appointment of Mr Ronald Andrew Shiels as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Bruce Scott as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Mark Stakim as a director | |
28 Jun 2013 | TM01 | Termination of appointment of Gareth Dixon as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Leonard Mcallister as a director | |
06 Mar 2013 | AD01 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 6 March 2013 | |
05 Mar 2013 | TM01 | Termination of appointment of Brian Timlin as a director | |
18 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
04 Feb 2013 | TM01 | Termination of appointment of John Connolly as a director | |
28 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
26 Sep 2012 | AP04 | Appointment of Hms Secretaries Limited as a secretary | |
26 Sep 2012 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary | |
20 Sep 2012 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 20 September 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders |