|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 23 October 2025 with updates
|
|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 15 October 2025 with no updates
|
|
|
17 Apr 2025
|
17 Apr 2025
Change of details for Eastwood Pharmacy Limited as a person with significant control on 17 April 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom to 17 Fieldhead Square Glasgow G43 1HL on 17 April 2025
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 15 October 2024 with no updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 15 October 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 15 October 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 15 October 2021 with updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Registration of charge SC6110210004, created on 14 July 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Registration of charge SC6110210003, created on 6 July 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Satisfaction of charge SC6110210001 in full
|
|
|
12 Jul 2021
|
12 Jul 2021
Satisfaction of charge SC6110210002 in full
|
|
|
11 Jan 2021
|
11 Jan 2021
Confirmation statement made on 15 October 2020 with updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Previous accounting period shortened from 31 October 2020 to 31 March 2020
|
|
|
19 Aug 2020
|
19 Aug 2020
Cessation of Rickey Pooran as a person with significant control on 27 February 2019
|
|
|
19 Aug 2020
|
19 Aug 2020
Change of details for Keltie Limited as a person with significant control on 25 March 2020
|
|
|
28 Jul 2020
|
28 Jul 2020
Amended total exemption full accounts made up to 31 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Cessation of A Person with Significant Control as a person with significant control on 27 February 2019
|