Glasgow
Lanarkshire
G32 9NU
Scotland
Secretary Name | Heather Traynor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 06 July 2021) |
Role | Company Director |
Correspondence Address | 11 Torrington Crescent Glasgow Lanarkshire G32 9NU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | co-operativepharmacy.co.uk |
---|
Registered Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
1 at £1 | Marc Callus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,375 |
Current Liabilities | £14,699 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 April 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
---|---|
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
23 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
18 May 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 May 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 May 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 March 2010 | Director's details changed for Marc Callus on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Marc Callus on 15 March 2010 (2 pages) |
8 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from victoria buildings tain ross-shire IV19 1BJ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from victoria buildings tain ross-shire IV19 1BJ (1 page) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
2 April 2007 | Resolutions
|
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
15 March 2007 | Incorporation (17 pages) |
15 March 2007 | Incorporation (17 pages) |