SHETTLESTON PHARMACY LIMITED: Filings
Overview
| Company Name | SHETTLESTON PHARMACY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC085751 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SHETTLESTON PHARMACY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Director's details changed for Mr Christian Johnathon Barry on Mar 07, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Teleta Healthcare Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC02 | ||||||||||
Registration of charge SC0857510001, created on Oct 31, 2022 | 15 pages | MR01 | ||||||||||
Appointment of Mr Christian Johnathon Barry as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to 25 Sandyford Place Glasgow G3 7NG on Oct 31, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jean Robertson as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Cessation of David Ll Robertson (Glw East) Ltd as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of details for David Ll Robertson (Glw East) Ltd as a person with significant control on Dec 23, 2020 | 2 pages | PSC05 | ||||||||||
Cessation of L Rowland & Company (Retail) Limited as a person with significant control on Dec 23, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Bestway National Chemists Limited as a person with significant control on Dec 23, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Emma Louise Griffiths as a director on Dec 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of L Rowland & Co (Retail) Limited as a director on Dec 23, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0