About

Registered Number: 03213579
Date of Incorporation: 18/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 7 Hawthorn Villas, Ystradgynlais, Swansea, SA9 1HG,

 

Scripts Medical Consortium Ltd was setup in 1996, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.