CONON BRIDGE PHARMACY - History of Changes


DateDescription
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 1 => 2
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-01 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-08-26 delete source_ip 151.101.61.84
2023-08-26 insert source_ip 146.75.73.84
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HORSBURGH / 25/07/2022
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN HORSBURGH / 25/07/2022
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-09-29 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-16 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2019-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-07 update num_mort_charges 1 => 2
2017-08-07 update num_mort_outstanding 0 => 1
2017-07-07 update num_mort_outstanding 1 => 0
2017-07-07 update num_mort_satisfied 0 => 1
2017-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3034850002
2017-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-09-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-23 update statutory_documents 06/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-04 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-08-08 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-07-23 update statutory_documents 06/06/15 FULL LIST
2014-09-07 delete address 12A HIGH STREET CONON BRIDGE DINGWALL ROSS-SHIRE UNITED KINGDOM IV7 8HA
2014-09-07 insert address 12A HIGH STREET CONON BRIDGE DINGWALL ROSS-SHIRE IV7 8HA
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-09-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-08-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-12 update statutory_documents 06/06/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-01 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-08-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-07-11 update statutory_documents 06/06/13 FULL LIST
2013-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HORSBURGH / 30/11/2012
2013-07-09 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 5231 - Dispensing chemists
2013-06-21 insert sic_code 47730 - Dispensing chemist in specialised stores
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2012-07-16 update statutory_documents 06/06/12 FULL LIST
2012-05-17 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents SECRETARY APPOINTED MRS MORAG HORSBURGH
2011-07-25 update statutory_documents 06/06/11 FULL LIST
2011-07-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART HORSBURGH
2011-05-13 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents PREVSHO FROM 31/03/2011 TO 30/11/2010
2011-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 27 CASTLE HEATHER ROAD INVERNESS IV2 4EA
2011-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STUART HORSBURGH / 19/04/2011
2011-01-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-09 update statutory_documents COMPANY NAME CHANGED A HORSBURGH LIMITED CERTIFICATE ISSUED ON 09/12/10
2010-12-09 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-12-09 update statutory_documents CHANGE OF NAME 03/12/2010
2010-09-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 06/06/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN HORSBURGH / 06/06/2010
2010-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART HORSBURGH / 06/06/2010
2009-12-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents 06/06/09 FULL LIST
2008-12-24 update statutory_documents PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-12-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-01 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-25 update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents DIRECTOR RESIGNED
2007-04-23 update statutory_documents SECRETARY RESIGNED
2006-07-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-19 update statutory_documents NEW SECRETARY APPOINTED
2006-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION