THE CENTRAL PHARMACY LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Address. Change date: 2021-08-06. Old address: 5th Floor 125 Princes Street Edinburgh EH2 4AD. New address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. 2021-08-06 View Report
Officers. Officer name: Mbm Secretarial Services Limited. Change date: 2021-08-02. 2021-08-05 View Report
Confirmation statement. Statement with no updates. 2021-05-03 View Report
Accounts. Accounts type total exemption full. 2020-11-04 View Report
Officers. Officer name: Rose Gray. Change date: 2019-12-23. 2020-07-07 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-05-03 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Confirmation statement. Statement with updates. 2018-05-08 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2017-01-03 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Accounts. Accounts type total exemption small. 2016-01-07 View Report
Mortgage. Charge number: 5. 2015-05-25 View Report
Annual return. With made up date full list shareholders. 2015-05-22 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-05-23 View Report
Accounts. Accounts type small. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-05-18 View Report
Accounts. Accounts type small. 2012-02-07 View Report
Officers. Change date: 2011-10-24. Officer name: Mbm Secretarial Services Limited. 2011-10-25 View Report
Address. Change date: 2011-10-24. Old address: 5Th Floor 7 Castle Street Edinburgh EH2 3AH. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2011-05-26 View Report
Accounts. Accounts type small. 2011-01-27 View Report
Annual return. With made up date full list shareholders. 2010-05-24 View Report
Accounts. Accounts type small. 2010-02-01 View Report
Annual return. Legacy. 2009-05-20 View Report
Accounts. Accounts type small. 2009-05-01 View Report
Officers. Description: Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008. 2008-09-16 View Report
Address. Description: Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES. 2008-09-11 View Report
Annual return. Legacy. 2008-06-09 View Report
Accounts. Accounts type small. 2008-04-30 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-10-12 View Report
Mortgage. Description: Dec mort/charge *****. 2007-09-25 View Report
Mortgage. Description: Dec mort/charge *****. 2007-09-25 View Report
Mortgage. Description: Dec mort/charge *****. 2007-09-25 View Report
Annual return. Legacy. 2007-05-22 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-03-02 View Report
Accounts. Accounts type small. 2006-11-02 View Report
Annual return. Legacy. 2006-05-10 View Report
Accounts. Legacy. 2005-11-30 View Report
Officers. Description: Director's particulars changed. 2005-11-28 View Report