METHVEN PHARMACY LTD
Status | ACTIVE |
Company No. | SC328789 |
Category | Private Limited Company |
Incorporated | 06 Aug 2007 |
Age | 16 years, 8 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
METHVEN PHARMACY LTD is an active private limited company with number SC328789. It was incorporated 16 years, 8 months, 23 days ago, on 06 August 2007. The company address is 21-24 Wellmeadow Wellmeadow, Blairgowrie, PH10 6AT, Perthshire, Scotland.
Company Fillings
Accounts with accounts type small
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type small
Date: 07 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type small
Date: 16 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type small
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type small
Date: 05 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage satisfy charge full
Date: 13 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type small
Date: 23 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type small
Date: 17 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Change account reference date company current extended
Date: 15 Jan 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-01-31
Documents
Appoint person director company with name date
Date: 06 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graeme Walter Irving Davidson
Appointment date: 2015-11-05
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
New address: 21-24 Wellmeadow Wellmeadow Blairgowrie Perthshire PH10 6AT
Old address: 1 Godfrey Street, Broughty Ferry Dundee Angus DD5 2QZ
Change date: 2015-09-08
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change of name request comments
Date: 23 Jan 2015
Category: Change-of-name
Type: NM06
Documents
Certificate change of name company
Date: 23 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harrispharm LTD\certificate issued on 23/01/15
Documents
Resolution
Date: 16 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Mcnicoll
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Legacy
Date: 12 Apr 2013
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angus Mcnicoll
Documents
Accounts with accounts type dormant
Date: 10 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allan Gordon
Change date: 2010-08-06
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Legacy
Date: 18 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/12/08
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1A CROOKED BILLET YARD,LONDON,E2 8AF
Number: | 11055928 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 HAYHALL BUSINESS PARK,BIRMINGHAM,B11 2BE
Number: | 07509015 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CENTRAL WAY,CARSHALTON,SM5 3NF
Number: | 11851439 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RADNOR END,AYLESBURY,HP20 2ED
Number: | 07603003 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11945828 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 75 NORMAN ROAD,LONDON,SE10 9FX
Number: | 11790590 |
Status: | ACTIVE |
Category: | Private Limited Company |