Advanced company searchLink opens in new window

ALBAPHARM LIMITED

Company number SC192790

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)
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
  • GBP 174
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
  • GBP 174
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
  • GBP 174
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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