- Company Overview for ABERLOUR PHARMACY LIMITED (SC385364)
- Filing history for ABERLOUR PHARMACY LIMITED (SC385364)
- People for ABERLOUR PHARMACY LIMITED (SC385364)
- Charges for ABERLOUR PHARMACY LIMITED (SC385364)
- More for ABERLOUR PHARMACY LIMITED (SC385364)
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 |