NORVIK PHARMACIES LIMITED - STIRLING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-20 View Report
Accounts. Accounts type dormant. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Accounts. Accounts type total exemption full. 2022-03-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-11-19 View Report
Officers. Officer name: Mr Michael Embrey. Appointment date: 2021-01-08. 2021-01-19 View Report
Officers. Officer name: Mr Michael Embrey. Appointment date: 2021-01-08. 2021-01-19 View Report
Address. Old address: 17 Cluny Square Buckie AB56 1HA Scotland. Change date: 2021-01-19. New address: 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP. 2021-01-19 View Report
Officers. Termination date: 2021-01-08. Officer name: Alistair John Stewart Farquhar. 2021-01-19 View Report
Officers. Officer name: Mr Noel James Wicks. Appointment date: 2021-01-08. 2021-01-19 View Report
Officers. Officer name: John Farquhar. Termination date: 2021-01-08. 2021-01-19 View Report
Persons with significant control. Cessation date: 2021-01-08. Psc name: Alastiar John Stewart Farquhar. 2021-01-19 View Report
Mortgage. Charge creation date: 2021-01-08. Charge number: SC1093130004. 2021-01-18 View Report
Accounts. Accounts type total exemption full. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-10-21 View Report
Persons with significant control. Psc name: Alastiar John Stewart Farquhar. Notification date: 2020-10-21. 2020-10-21 View Report
Persons with significant control. Psc name: Alistair John Stewart Farquhar. Cessation date: 2016-05-09. 2020-03-09 View Report
Persons with significant control. Notification date: 2016-05-09. Psc name: Norvik Holdings Limited. 2020-03-09 View Report
Accounts. Accounts type total exemption full. 2019-11-21 View Report
Confirmation statement. Statement with updates. 2019-10-17 View Report
Officers. Termination date: 2019-04-01. Officer name: Johanna Elizabeth Farquhar. 2019-10-17 View Report
Accounts. Accounts type total exemption full. 2018-11-14 View Report
Confirmation statement. Statement with no updates. 2018-10-14 View Report
Address. Old address: 8 Royfold Crescent Aberdeen AB15 6BH. Change date: 2018-03-29. New address: 17 Cluny Square Buckie AB56 1HA. 2018-03-29 View Report
Officers. Officer name: Rona Mackay Farquhar. Termination date: 2018-01-06. 2018-03-29 View Report
Accounts. Accounts type total exemption full. 2017-11-01 View Report
Confirmation statement. Statement with no updates. 2017-10-15 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Confirmation statement. Statement with updates. 2016-10-22 View Report
Mortgage. Charge number: 2. 2016-05-17 View Report
Mortgage. Charge number: 3. 2016-05-17 View Report
Resolution. Description: Resolutions. 2016-05-16 View Report
Change of constitution. Statement of companys objects. 2016-05-16 View Report
Mortgage. Charge number: 1. 2016-04-22 View Report
Capital. Capital alter shares redemption statement of capital. 2015-11-13 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2014-10-17 View Report
Accounts. Accounts type total exemption small. 2014-10-09 View Report
Accounts. Accounts type total exemption small. 2013-10-16 View Report
Annual return. With made up date full list shareholders. 2013-10-11 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Officers. Officer name: Mrs. Johanna Elizabeth Farquhar. 2012-10-23 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Annual return. With made up date full list shareholders. 2010-10-12 View Report
Accounts. Accounts type total exemption small. 2010-07-16 View Report
Accounts. Accounts type total exemption small. 2009-10-26 View Report