TARBERT PHARMACY LIMITED: Filings
Overview
| Company Name | TARBERT PHARMACY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC265645 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for TARBERT PHARMACY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge SC2656450001, created on Jun 21, 2023 | 15 pages | MR01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 10 pages | AA | ||
Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP on Sep 15, 2022 | 1 pages | AD01 | ||
Notification of Tarbert Healthcare Limited as a person with significant control on Nov 01, 2017 | 2 pages | PSC02 | ||
Confirmation statement made on Aug 09, 2022 with updates | 4 pages | CS01 | ||
Cessation of Sanjay Majhu as a person with significant control on Nov 01, 2017 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 7 pages | AA | ||
Total exemption full accounts made up to Oct 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Apr 30, 2018 to Oct 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Mar 29, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from 5 Kings Court Falkirk FK1 1PG to 23 Crow Road Glasgow G11 7RT on Feb 16, 2018 | 1 pages | AD01 | ||
Termination of appointment of Lesley Margaret Scott as a director on Nov 15, 2017 | 1 pages | TM01 | ||
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