Advanced company searchLink opens in new window

WE CARE PHARMACY LIMITED

Company number SC430340

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)
22 Aug 2024 CH01 Director's details changed for Mr John James Connolly on 22 August 2024
22 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
06 Jun 2024 AAMD Amended total exemption full accounts made up to 31 August 2023
07 May 2024 AA Accounts for a dormant company made up to 31 August 2023
25 Aug 2023 CH01 Director's details changed for Mr John James Connolly on 25 August 2023
25 Aug 2023 CH01 Director's details changed for Mrs Sonia Shama Shagufta Rashid on 25 August 2023
25 Aug 2023 PSC04 Change of details for Mrs Sonia Shama Shagufta Rashid as a person with significant control on 25 August 2023
25 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
24 Aug 2023 AD01 Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 133 Finnieston Street Glasgow G3 8HB on 24 August 2023
08 Jun 2023 MR01 Registration of charge SC4303400001, created on 23 May 2023
11 May 2023 SH08 Change of share class name or designation
10 May 2023 PSC01 Notification of Sonia Shama Shagufta Rashid as a person with significant control on 12 April 2023
10 May 2023 PSC07 Cessation of Shagufta Majid as a person with significant control on 12 April 2023
10 May 2023 PSC07 Cessation of Abdul Majid as a person with significant control on 12 April 2023
10 May 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 4
10 May 2023 MA Memorandum and Articles of Association
10 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
06 Apr 2023 AP01 Appointment of Mr John James Connolly as a director on 3 April 2023
06 Apr 2023 TM01 Termination of appointment of Shagufta Majid as a director on 3 April 2023
06 Apr 2023 TM01 Termination of appointment of Abdul Majid as a director on 3 April 2023
19 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
01 May 2022 AA Accounts for a dormant company made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates