Advanced company searchLink opens in new window

TARBERT PHARMACY LIMITED

Company number SC265645

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)
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