- Company Overview for CILL CHUIMEIN PHARMACY LIMITED (SC447517)
- Filing history for CILL CHUIMEIN PHARMACY LIMITED (SC447517)
- People for CILL CHUIMEIN PHARMACY LIMITED (SC447517)
- Charges for CILL CHUIMEIN PHARMACY LIMITED (SC447517)
- More for CILL CHUIMEIN PHARMACY LIMITED (SC447517)
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
|
|
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
|