Advanced company searchLink opens in new window

NORSEPHARM LIMITED

Company number SC354920

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 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 SH08 Change of share class name or designation
19 Mar 2014 SH02 Sub-division of shares on 3 April 2013
19 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide ordinary shares into 100 ordinary shares of £0.01 each 03/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 MR01 Registration of charge 3549200003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
11 May 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 2
04 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 1
18 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
24 Mar 2011 AD01 Registered office address changed from Clumly Greenfield Place Lerwick Shetland ZE1 0AQ Scotland on 24 March 2011
23 Aug 2010 AP01 Appointment of Mr Torquil Clyde as a director
09 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
08 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Alexander James Johnson on 8 March 2010
08 Mar 2010 AD01 Registered office address changed from C/O Wright Johnston & Mackenzie Llp 40 Torphichen Street Edinburgh EH3 8JB on 8 March 2010
27 Mar 2009 288a Director appointed alexander james johnson
27 Mar 2009 288b Appointment terminated director kenneth burnie long
11 Feb 2009 NEWINC Incorporation