Advanced company searchLink opens in new window

SPA PHARMACY LIMITED

Company number SC356978

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2016 4.26(Scot) Return of final meeting of voluntary winding up
26 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
26 Feb 2016 AD01 Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland to 28 High Street Nairn Nairnshire IV12 4AU on 26 February 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AD01 Registered office address changed from The Spa Pharmacy the Square Strathpeffer Ross-Shire IV14 9DW to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 17 December 2015
30 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
12 Feb 2015 TM01 Termination of appointment of David Raeburn as a director on 12 February 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Joanne Raeburn on 20 December 2010
06 Apr 2011 CH01 Director's details changed for Dr David Raeburn on 20 December 2009
07 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Dr David Raeburn on 1 October 2009
14 Apr 2010 CH01 Director's details changed for Joanne Raeburn on 1 October 2009
09 Apr 2009 288a Director appointed joanne raeburn
09 Apr 2009 288a Director appointed dr david raeburn