AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC3320910005, created on 2022/10/31
filed on: 8th, November 2022
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge SC3320910006, created on 2022/10/31
filed on: 8th, November 2022
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 24th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 24th, September 2022
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/09/20
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, August 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(14 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 5th, August 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 15th, June 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, June 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/09
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
5882.30 GBP is the capital in company's statement on 2015/11/03
capital
|
|
CH03 |
On 2014/10/01 secretary's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, September 2015
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/20 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/09
filed on: 29th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(9 pages)
|
SH01 |
5587.98 GBP is the capital in company's statement on 2013/12/24
filed on: 6th, March 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
588.23 GBP is the capital in company's statement on 2013/12/24
filed on: 6th, March 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
5587.98 GBP is the capital in company's statement on 2013/10/08
filed on: 4th, November 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/09
filed on: 4th, November 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/10/15.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, September 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on 2013/06/04 from 24 Townsend Crescent Kirkcaldy Fife KY1 1DN
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/09
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 25th, September 2012
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, November 2011
| resolution
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/09
filed on: 8th, November 2011
| annual return
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, August 2011
| incorporation
|
Free Download
(16 pages)
|
122 |
S-div
filed on: 25th, August 2011
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, August 2011
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 6th, June 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/09
filed on: 22nd, October 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on 2010/09/06
filed on: 7th, September 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/07/22.
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed scotpharm LIMITEDcertificate issued on 10/06/10
filed on: 10th, June 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/06/07
filed on: 7th, June 2010
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 12th, April 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/09
filed on: 6th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/09 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/09 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/09/30 Appointment terminated director
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/09/30 Appointment terminated director
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 8th, May 2009
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 8th, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2008/11/05 with complete member list
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed wallyford pharmacy LIMITEDcertificate issued on 19/03/08
filed on: 11th, March 2008
| change of name
|
Free Download
(2 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2007
| incorporation
|
Free Download
(20 pages)
|