Advanced company searchLink opens in new window

AIRTH PHARMACY LTD

Company number SC565115

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)
03 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
02 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 04/05/2020
14 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 06/07/2020
02 Apr 2020 PSC02 Notification of Cradan Limited as a person with significant control on 31 March 2020
02 Apr 2020 PSC07 Cessation of John Currie as a person with significant control on 31 March 2020
02 Apr 2020 TM01 Termination of appointment of John Currie as a director on 31 March 2020
02 Apr 2020 AD01 Registered office address changed from 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland to 11 Henryson Crescent Larbert FK5 4GH on 2 April 2020
02 Apr 2020 MR01 Registration of charge SC5651150001, created on 31 March 2020
29 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
03 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 264
17 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
03 Sep 2018 AP01 Appointment of Mr John Porter as a director on 6 August 2018
16 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
10 Jan 2018 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 200
05 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-05
  • GBP 100