- Company Overview for J. & C. STUART PHARMACIES LIMITED (SC237335)
- Filing history for J. & C. STUART PHARMACIES LIMITED (SC237335)
- People for J. & C. STUART PHARMACIES LIMITED (SC237335)
- Charges for J. & C. STUART PHARMACIES LIMITED (SC237335)
- More for J. & C. STUART PHARMACIES LIMITED (SC237335)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
03 Apr 2023 | CH01 | Director's details changed for Mr Brian Timlin on 30 March 2023 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
17 Mar 2021 | MR01 | Registration of charge SC2373350005, created on 2 March 2021 | |
10 Mar 2021 | PSC02 | Notification of Kst Pharm Ltd as a person with significant control on 2 March 2021 | |
09 Mar 2021 | AA01 | Current accounting period shortened from 31 October 2021 to 31 March 2021 | |
09 Mar 2021 | PSC07 | Cessation of Duncan Scott as a person with significant control on 2 March 2021 | |
09 Mar 2021 | PSC07 | Cessation of Colleen Stuart as a person with significant control on 2 March 2021 | |
09 Mar 2021 | PSC07 | Cessation of John Stuart as a person with significant control on 2 March 2021 | |
09 Mar 2021 | AP03 | Appointment of Mrs Elaine Timlin as a secretary on 2 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from The Oaks Mayfield Cupar Fife KY15 5NU to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 9 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Mohammad Naseem Sadiq as a director on 2 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Brian Timlin as a director on 2 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Colleen Margaret Watson Stuart as a director on 2 March 2021 | |
09 Mar 2021 | TM02 | Termination of appointment of John Stuart as a secretary on 2 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Duncan Malcolm Scott as a director on 2 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of John Stuart as a director on 2 March 2021 | |
08 Mar 2021 | MR01 | Registration of charge SC2373350004, created on 5 March 2021 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Feb 2021 | MR04 | Satisfaction of charge 3 in full |