Scripts Medical Consortium Ltd was setup in 1996, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBEY, Andrew Graham, Dr | 18 June 1996 | - | 1 |
GILBEY, George Alexander | 20 September 2012 | 10 October 2019 | 1 |
GILBEY, Peter Frederick | 20 September 2012 | 10 October 2019 | 1 |
THEVAMANOHARAN, Nagarajah, Dr | 18 June 1996 | 07 March 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 15 October 2019 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
AA - Annual Accounts | 24 February 2019 | |
CS01 - N/A | 16 October 2018 | |
AD01 - Change of registered office address | 08 October 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 06 February 2018 | |
AD01 - Change of registered office address | 04 October 2017 | |
AD01 - Change of registered office address | 04 October 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 26 January 2017 | |
AR01 - Annual Return | 19 June 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 20 June 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 29 June 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AP01 - Appointment of director | 24 September 2012 | |
AP01 - Appointment of director | 24 September 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AA - Annual Accounts | 17 March 2010 | |
363a - Annual Return | 30 June 2009 | |
353 - Register of members | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
AA - Annual Accounts | 09 April 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 02 July 2008 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363a - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 30 May 2006 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 26 April 2004 | |
363s - Annual Return | 25 July 2003 | |
AA - Annual Accounts | 08 March 2003 | |
363s - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 22 April 2002 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 19 April 2001 | |
363s - Annual Return | 30 June 2000 | |
AA - Annual Accounts | 29 March 2000 | |
288b - Notice of resignation of directors or secretaries | 29 March 2000 | |
288a - Notice of appointment of directors or secretaries | 29 March 2000 | |
363s - Annual Return | 05 July 1999 | |
AA - Annual Accounts | 05 March 1999 | |
363s - Annual Return | 19 June 1998 | |
AA - Annual Accounts | 13 February 1998 | |
363s - Annual Return | 27 June 1997 | |
NEWINC - New incorporation documents | 18 June 1996 |