About

Registered Number: SC303485
Date of Incorporation: 06/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: CONON BRIDGE PHARMACY LTD, 12a High Street, Conon Bridge, Dingwall, Ross-Shire, IV7 8HA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

Floating charge 05 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.