About

Registered Number: SC312958
Date of Incorporation: 04/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 46-48 Clerk Street, Edinburgh, EH8 9JB

 

Pro-health Pharmacy Ltd was founded on 04 December 2006 and are based in Edinburgh. The companies directors are listed as Aziz, Insha, Aziz, Mohammad Shahzad, Aziz-anjam, Shabila, Aziz, Mohammed Shahid at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.