- Company Overview for TARBERT PHARMACY LIMITED (SC265645)
- Filing history for TARBERT PHARMACY LIMITED (SC265645)
- People for TARBERT PHARMACY LIMITED (SC265645)
- Charges for TARBERT PHARMACY LIMITED (SC265645)
- More for TARBERT PHARMACY LIMITED (SC265645)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
19 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
12 Jul 2023 | MR01 | Registration of charge SC2656450001, created on 21 June 2023 | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP on 15 September 2022 | |
09 Aug 2022 | PSC02 | Notification of Tarbert Healthcare Limited as a person with significant control on 1 November 2017 | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
09 Aug 2022 | PSC07 | Cessation of Sanjay Majhu as a person with significant control on 1 November 2017 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
23 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
16 Feb 2018 | AD01 | Registered office address changed from 5 Kings Court Falkirk FK1 1PG to 23 Crow Road Glasgow G11 7RT on 16 February 2018 | |
23 Nov 2017 | TM01 | Termination of appointment of Lesley Margaret Scott as a director on 15 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Alastair Scott as a director on 15 November 2017 | |
23 Nov 2017 | TM02 | Termination of appointment of Lesley Margaret Scott as a secretary on 15 November 2017 |