Pro-health Pharmacy Ltd was registered on 04 December 2006 and are based in Edinburgh. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AZIZ, Insha | 15 January 2019 | - | 1 |
AZIZ, Mohammad Shahzad | 04 December 2006 | - | 1 |
AZIZ, Mohammed Shahid | 07 April 2010 | 01 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AZIZ-ANJAM, Shabila | 04 December 2006 | 07 April 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
SH08 - Notice of name or other designation of class of shares | 30 March 2020 | |
MR04 - N/A | 31 December 2019 | |
MR04 - N/A | 13 December 2019 | |
MR04 - N/A | 13 December 2019 | |
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 09 August 2019 | |
CH01 - Change of particulars for director | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
CS01 - N/A | 06 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 05 July 2018 | |
MR01 - N/A | 12 September 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 19 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 24 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AA - Annual Accounts | 28 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2016 | |
AR01 - Annual Return | 07 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AD01 - Change of registered office address | 03 April 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 09 December 2013 | |
MR04 - N/A | 13 November 2013 | |
MR04 - N/A | 13 November 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AD01 - Change of registered office address | 16 July 2013 | |
MR01 - N/A | 28 June 2013 | |
MR01 - N/A | 19 June 2013 | |
MR04 - N/A | 28 May 2013 | |
TM01 - Termination of appointment of director | 23 May 2013 | |
RP04 - N/A | 15 January 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 09 December 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AP01 - Appointment of director | 07 April 2010 | |
TM02 - Termination of appointment of secretary | 07 April 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 14 April 2009 | |
287 - Change in situation or address of Registered Office | 14 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 April 2009 | |
353 - Register of members | 14 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 December 2008 | |
410(Scot) - N/A | 25 April 2008 | |
410(Scot) - N/A | 26 February 2008 | |
410(Scot) - N/A | 22 February 2008 | |
AA - Annual Accounts | 06 February 2008 | |
410(Scot) - N/A | 26 January 2008 | |
363a - Annual Return | 08 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2007 | |
CERTNM - Change of name certificate | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2006 | |
288a - Notice of appointment of directors or secretaries | 12 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
NEWINC - New incorporation documents | 04 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 September 2017 | Fully Satisfied |
N/A |
A registered charge | 19 June 2013 | Fully Satisfied |
N/A |
A registered charge | 11 June 2013 | Fully Satisfied |
N/A |
Bond & floating charge | 24 April 2008 | Fully Satisfied |
N/A |
Standard security | 18 February 2008 | Fully Satisfied |
N/A |
Bond & floating charge | 18 January 2008 | Fully Satisfied |
N/A |