Founded in 2006, Conon Bridge Pharmacy Ltd are based in Dingwall, Ross-Shire, it's status is listed as "Active". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORSBURGH, Alan | 06 June 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORSBURGH, Morag | 06 June 2011 | - | 1 |
HORSBURGH, Stuart | 06 June 2006 | 06 June 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 16 April 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 31 August 2017 | |
MR01 - N/A | 06 July 2017 | |
MR04 - N/A | 28 June 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 23 August 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 12 August 2014 | |
AR01 - Annual Return | 11 July 2013 | |
CH01 - Change of particulars for director | 11 July 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 17 May 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AP03 - Appointment of secretary | 25 July 2011 | |
TM02 - Termination of appointment of secretary | 25 July 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AA01 - Change of accounting reference date | 11 May 2011 | |
CH03 - Change of particulars for secretary | 20 April 2011 | |
AD01 - Change of registered office address | 20 April 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 08 January 2011 | |
CERTNM - Change of name certificate | 09 December 2010 | |
RESOLUTIONS - N/A | 09 December 2010 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 09 December 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH03 - Change of particulars for secretary | 23 August 2010 | |
AA - Annual Accounts | 31 December 2009 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 24 December 2008 | |
225 - Change of Accounting Reference Date | 24 December 2008 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 25 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
NEWINC - New incorporation documents | 06 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2017 | Outstanding |
N/A |
Floating charge | 05 January 2011 | Fully Satisfied |
N/A |