(MR01) Registration of charge SC5408270004, created on September 28, 2023
filed on: 3rd, October 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC5408270003, created on September 17, 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, September 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 20, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 1, 2021 new director was appointed.
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 30, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 30, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5408270002, created on June 14, 2021
filed on: 18th, June 2021
| mortgage
|
Free Download
(17 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge SC5408270001
filed on: 27th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 20, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 26, 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 26, 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 21, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 26, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 20, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, February 2018
| resolution
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2018
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address Abbeygreen Pharmacy 35 Abbeygreen Lesmahagow Lanark ML11 0EQ. Change occurred on November 1, 2017. Company's previous address: 216 West George Street Glasgow G2 2PQ United Kingdom.
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to October 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5408270001, created on October 4, 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2016
| incorporation
|
Free Download
|