About

Registered Number: SC333815
Date of Incorporation: 12/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: ROBB FERGUSON, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ,

 

Based in Glasgow, Cmam Pharmacy Ltd was setup in 2007, it's status at Companies House is "Active". The organisation has one director listed as Conetta, Claudia Maria in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONETTA, Claudia Maria 12 November 2007 04 October 2011 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 27 November 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 30 November 2018
SH19 - Statement of capital 23 July 2018
RESOLUTIONS - N/A 16 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 July 2018
CAP-SS - N/A 16 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 10 October 2016
MR04 - N/A 13 July 2016
MR01 - N/A 22 April 2016
AD01 - Change of registered office address 29 March 2016
AAMD - Amended Accounts 29 January 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 01 October 2013
SH01 - Return of Allotment of shares 19 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 07 February 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 14 September 2012
AD01 - Change of registered office address 11 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 14 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AR01 - Annual Return 06 December 2010
SH01 - Return of Allotment of shares 27 July 2010
RESOLUTIONS - N/A 08 July 2010
AA01 - Change of accounting reference date 25 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 14 May 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
RESOLUTIONS - N/A 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2016 Fully Satisfied

N/A

Floating charge 30 January 2013 Outstanding

N/A

Floating charge 30 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.