Advanced company searchLink opens in new window

ABERLOUR PHARMACY LIMITED

Company number SC385364

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2024 DS01 Application to strike the company off the register
08 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with updates
27 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
30 May 2023 TM01 Termination of appointment of Nicholas Ian Johnston as a director on 19 May 2023
27 Sep 2022 PSC05 Change of details for Blackridge Pharma Ltd as a person with significant control on 5 May 2022
27 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Jun 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
05 May 2022 AD01 Registered office address changed from Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX Scotland to Blackrock House 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW on 5 May 2022
29 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with updates
27 Jul 2021 AA Accounts for a small company made up to 31 December 2020
27 Apr 2021 PSC02 Notification of Blackridge Pharma Ltd as a person with significant control on 13 April 2021
27 Apr 2021 AP01 Appointment of Mr Davide Perella as a director on 13 April 2021
27 Apr 2021 AP01 Appointment of Mr Nicholas Ian Johnston as a director on 13 April 2021
27 Apr 2021 AP01 Appointment of Jennifer Bice Perella as a director on 13 April 2021
27 Apr 2021 PSC07 Cessation of Parklands Limited as a person with significant control on 13 April 2021
27 Apr 2021 TM01 Termination of appointment of Ronald Shaw Taylor as a director on 13 April 2021
27 Apr 2021 TM01 Termination of appointment of Elaine Taylor as a director on 13 April 2021
27 Apr 2021 TM01 Termination of appointment of Vikki Johnson as a director on 13 April 2021
27 Apr 2021 AD01 Registered office address changed from Rosehall the Square Grantown-on-Spey PH26 3HG Scotland to Suite 3, Cheviot House Mill Wynd Haddington East Lothian EH41 4EX on 27 April 2021
23 Apr 2021 MR01 Registration of charge SC3853640003, created on 13 April 2021
20 Apr 2021 MR04 Satisfaction of charge SC3853640002 in full
03 Dec 2020 AA Accounts for a small company made up to 31 December 2019