Advanced company searchLink opens in new window

BALMEDIE PHARMACY LIMITED

Company number SC747141

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)
21 Feb 2024 MR04 Satisfaction of charge SC7471410001 in full
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
29 Aug 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
14 Apr 2023 PSC02 Notification of Jmf Healthcare Limited as a person with significant control on 6 April 2023
13 Apr 2023 PSC07 Cessation of Kdp (Aberdeen) Limited as a person with significant control on 6 April 2023
13 Apr 2023 AP01 Appointment of Kirsty Ann Fowlie as a director on 6 April 2023
13 Apr 2023 AP01 Appointment of John Mitchell Fowlie as a director on 6 April 2023
12 Apr 2023 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 6 April 2023
12 Apr 2023 TM01 Termination of appointment of Brian Alexander Arris as a director on 6 April 2023
02 Mar 2023 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 3 Birch Way Balmedie Aberdeen AB23 8SJ on 2 March 2023
02 Feb 2023 MR01 Registration of charge SC7471410001, created on 2 February 2023
14 Dec 2022 PSC02 Notification of Kdp (Aberdeen) Limited as a person with significant control on 13 December 2022
14 Dec 2022 AA01 Current accounting period shortened from 31 October 2023 to 31 August 2023
14 Dec 2022 PSC07 Cessation of Stronachs Nominees Limited as a person with significant control on 13 December 2022
14 Dec 2022 TM01 Termination of appointment of Ross Scott Gardner as a director on 13 December 2022
14 Dec 2022 AP01 Appointment of Mr Brian Alexander Arris as a director on 13 December 2022
14 Dec 2022 TM01 Termination of appointment of Neil David Forbes as a director on 13 December 2022
13 Dec 2022 CERTNM Company name changed sllp 377 LIMITED\certificate issued on 13/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-13
13 Dec 2022 AP01 Appointment of Mr Ross Scott Gardner as a director on 31 October 2022
13 Dec 2022 TM01 Termination of appointment of Malcolm James Robert Donald as a director on 31 October 2022
12 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-12
  • GBP 1