Advanced company searchLink opens in new window

R.W. MCCONNELL & SON (PHARMACY) LIMITED

Company number SC205011

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)
14 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
11 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
07 Jan 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 November 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
23 Sep 2020 MR01 Registration of charge SC2050110003, created on 7 September 2020
23 Sep 2020 MR01 Registration of charge SC2050110004, created on 7 September 2020
23 Sep 2020 MR01 Registration of charge SC2050110005, created on 7 September 2020
23 Sep 2020 MR01 Registration of charge SC2050110006, created on 7 September 2020
29 Jun 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 January 2020
24 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
24 Mar 2020 PSC07 Cessation of Una Morag Balls as a person with significant control on 31 January 2020
24 Feb 2020 PSC02 Notification of Deans Medicare Ltd as a person with significant control on 31 January 2020
07 Feb 2020 AP01 Appointment of Mr Mohammed Arif Hanif as a director on 30 January 2020
07 Feb 2020 AP01 Appointment of Mr John James Connolly as a director on 30 January 2020
07 Feb 2020 AP03 Appointment of Mr Mohammed Arif Hanif as a secretary on 30 January 2020
07 Feb 2020 AD01 Registered office address changed from 27 Mauchline Road Hurlford Kilmarnock Ayrshire KA1 5AB to 133 Finnieston Street 1st Floor Glasgow G3 8HB on 7 February 2020
07 Feb 2020 TM01 Termination of appointment of Robert Scott Mcconnell as a director on 30 January 2020
07 Feb 2020 TM01 Termination of appointment of Elizabeth Emily Mcguffie as a director on 30 January 2020
07 Feb 2020 TM01 Termination of appointment of Walter Scott Mcconnell as a director on 30 January 2020
07 Feb 2020 TM01 Termination of appointment of Catriona Fox as a director on 30 January 2020