Advanced company searchLink opens in new window

CILL CHUIMEIN PHARMACY LIMITED

Company number SC447517

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
16 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019
02 May 2019 CS01 Confirmation statement made on 12 April 2019 with updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
08 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 30 June 2017
07 May 2018 PSC01 Notification of Alan Horsburgh as a person with significant control on 1 July 2017
01 Aug 2017 PSC07 Cessation of William Francis Skeoch as a person with significant control on 30 June 2017
01 Aug 2017 PSC07 Cessation of Iain David Farmer as a person with significant control on 30 June 2017
01 Aug 2017 PSC02 Notification of Conon Bridge Pharmacy Ltd as a person with significant control on 30 June 2017
01 Aug 2017 TM01 Termination of appointment of Eoghan Charles William Farmer as a director on 30 June 2017
01 Aug 2017 TM01 Termination of appointment of William Francis Skeoch as a director on 30 May 2017
01 Aug 2017 TM01 Termination of appointment of Iain David Farmer as a director on 30 June 2017
01 Aug 2017 TM01 Termination of appointment of Jill Elizabeth Skeoch as a director on 30 June 2017
01 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
01 Aug 2017 AD01 Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to 12a High Street Conon Bridge Dingwall Ross-Shire IV7 8HA on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Alan Horsburgh as a director on 30 June 2017
06 Jul 2017 MR01 Registration of charge SC4475170001, created on 30 June 2017
03 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100