Advanced company searchLink opens in new window

BRIDGETON HEALTH CENTRE PHARMACY LIMITED

Company number SC080280

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 TM01 Termination of appointment of Thorsten Beer as a director on 21 December 2016
29 Dec 2016 DS01 Application to strike the company off the register
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Jun 2016 AD02 Register inspection address has been changed from C/O Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY Scotland to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD
06 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
06 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
30 Jun 2014 TM01 Termination of appointment of Boots Uk Limited as a director
27 Jun 2014 TM01 Termination of appointment of Savory & Moore as a director
27 Jun 2014 AP01 Appointment of Mrs Wendy Margaret Hall as a director
27 Jun 2014 TM01 Termination of appointment of Gary Kennedy as a director
27 Jun 2014 TM02 Termination of appointment of Stephen Miller as a secretary
27 Jun 2014 AP03 Appointment of Mrs Nichola Louise Legg as a secretary
27 Jun 2014 AP01 Appointment of Mr Thorsten Beer as a director
27 Jun 2014 AD01 Registered office address changed from 201 Abercromby Street Glasgow G40 2DA on 27 June 2014
28 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
04 Feb 2014 AP01 Appointment of Mr Gary Brian Kennedy as a director
04 Feb 2014 TM01 Termination of appointment of Kevin Snowball as a director
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders