Advanced company searchLink opens in new window

BACK PHARMACY LTD

Company number SC354032

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)
27 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
20 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
15 Jan 2020 CH01 Director's details changed for Mr David James Dryden on 15 January 2020
14 Jan 2020 AA01 Previous accounting period shortened from 12 October 2019 to 30 September 2019
05 Jul 2019 AA Total exemption full accounts made up to 12 October 2018
16 Apr 2019 AA01 Previous accounting period extended from 30 September 2018 to 12 October 2018
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
29 Oct 2018 MR01 Registration of charge SC3540320002, created on 24 October 2018
24 Oct 2018 AA01 Previous accounting period shortened from 31 January 2019 to 30 September 2018
19 Oct 2018 AD01 Registered office address changed from Old School Road Vatisker Back Isle of Lewis HS2 0LQ to 16 Kyle Square Rutherglen Glasgow G73 4QG on 19 October 2018
19 Oct 2018 AP01 Appointment of Mr Michael John Balmer as a director on 12 October 2018
19 Oct 2018 AP01 Appointment of Mr David James Dryden as a director on 12 October 2018
19 Oct 2018 TM01 Termination of appointment of Paul Hudson as a director on 12 October 2018
19 Oct 2018 TM01 Termination of appointment of Carolyn Anne Hudson as a director on 12 October 2018
19 Oct 2018 PSC02 Notification of Kyle Square Ltd as a person with significant control on 12 October 2018
19 Oct 2018 PSC07 Cessation of Paul Hudson as a person with significant control on 12 October 2018