CUAICH PHARMA LIMITED

11 Loch Na Leoba Road, Newtonmore, PH20 1BW, Scotland
StatusACTIVE
Company No.SC416531
CategoryPrivate Limited Company
Incorporated08 Feb 2012
Age12 years, 4 months, 6 days
JurisdictionScotland

SUMMARY

CUAICH PHARMA LIMITED is an active private limited company with number SC416531. It was incorporated 12 years, 4 months, 6 days ago, on 08 February 2012. The company address is 11 Loch Na Leoba Road, Newtonmore, PH20 1BW, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-06

Psc name: Mr Peter Willem Vis

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-09

Officer name: Mr Peter Willem Vis

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-06

Psc name: Catherine Anne Vis-Christie

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: An Sgathan Strone Road Newtonmore Inverness-Shire PH20 1EH

New address: 11 Loch Na Leoba Road Newtonmore PH20 1BW

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-06

Officer name: Catherine Anne Vis-Christie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mrs Catherine Anne Vis-Christie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Willem Vis

Change date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Incorporation company

Date: 08 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP TRAINING SOLUTIONS LTD

34 GREEN LANE,KETTERING,NN16 0DA

Number:08153140
Status:ACTIVE
Category:Private Limited Company

ARAGAMI 88 LTD

FLAT 15 MANOR PARK HOUSE,SOUTHAMPTON,SO18 1GT

Number:10699481
Status:ACTIVE
Category:Private Limited Company

CHEQUERED FLAG CONSULTING LIMITED

C/O BLICK ROTHENBERG LIMITED 1ST FLOOR,LONDON,W1G 9DQ

Number:11378229
Status:ACTIVE
Category:Private Limited Company

GIFT WELLNESS LIMITED

11 MALLARD WAY,DERBY,DE24 8GX

Number:08100063
Status:ACTIVE
Category:Private Limited Company

HELIOLINK LTD

UNIT 22, RIVERSWAY MANAGED WORKSHOPS LEEWARD ROAD,PRESTON,PR2 2TE

Number:07785181
Status:ACTIVE
Category:Private Limited Company

MARTLANDS WASTE SOLUTIONS LTD

7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:06840657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source