About

Registered Number: SC310254
Date of Incorporation: 16/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 163 Bath Street, Glasgow, G2 4SQ

 

Founded in 2006, Holm Pharm Ltd has its registered office in Glasgow, it's status at Companies House is "Active". The companies directors are listed as Weir, Jennifer Ritchie Gibson, Miller, Jamie Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEIR, Jennifer Ritchie Gibson 04 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Jamie Roy 04 January 2007 29 January 2009 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 28 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 28 December 2016
RESOLUTIONS - N/A 14 November 2016
SH08 - Notice of name or other designation of class of shares 14 November 2016
CC04 - Statement of companies objects 14 November 2016
CS01 - N/A 24 October 2016
RP04SH01 - N/A 25 August 2016
CH01 - Change of particulars for director 25 July 2016
RP04 - N/A 28 June 2016
SH01 - Return of Allotment of shares 13 April 2016
MR01 - N/A 10 March 2016
MR04 - N/A 03 March 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 18 October 2015
SH01 - Return of Allotment of shares 15 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 03 September 2014
CH01 - Change of particulars for director 05 December 2013
RESOLUTIONS - N/A 03 December 2013
SH01 - Return of Allotment of shares 03 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 09 September 2013
MEM/ARTS - N/A 16 January 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 23 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 12 October 2012
RESOLUTIONS - N/A 11 October 2012
SH01 - Return of Allotment of shares 11 October 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
MISC - Miscellaneous document 24 June 2011
466(Scot) - N/A 09 June 2011
466(Scot) - N/A 09 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 December 2010
AR01 - Annual Return 03 June 2010
AR01 - Annual Return 08 April 2010
AA01 - Change of accounting reference date 19 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 20 October 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 26 October 2007
410(Scot) - N/A 25 May 2007
287 - Change in situation or address of Registered Office 19 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
225 - Change of Accounting Reference Date 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
CERTNM - Change of name certificate 05 January 2007
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2016 Outstanding

N/A

Floating charge 02 February 2011 Fully Satisfied

N/A

Bond & floating charge 20 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.