Advanced company searchLink opens in new window

LIGHTBURN PHARMACY LIMITED

Company number SC034663

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)
10 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 MA Memorandum and Articles of Association
06 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
05 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
25 Mar 2022 AD01 Registered office address changed from , 26 Harbour St, Hopeman, Morayshire, IV30 2RU to 971 Carntyne Road Glasgow G32 6LY on 25 March 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
12 Apr 2017 CH01 Director's details changed for Douglas James Miller on 1 April 2017
12 Apr 2017 CH01 Director's details changed for Lynn Caroline Duthie on 1 April 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 80
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 CH01 Director's details changed for Lynn Caroline Duthie on 29 September 2015
22 Dec 2015 CH01 Director's details changed for Douglas James Miller on 29 September 2015