This company is commonly known as Pro-health Pharmacy Limited. The company was founded 17 years ago and was given the registration number SC312958. The firm's registered office is in EDINBURGH. You can find them at 46-48 Clerk Street, , Edinburgh, . This company's SIC code is 86900 - Other human health activities.
Name | : | PRO-HEALTH PHARMACY LIMITED |
---|---|---|
Company Number | : | SC312958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 46-48 Clerk Street, Edinburgh, EH8 9JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Maplewood Park, Edinburgh, United Kingdom, EH12 8WU | Director | 15 January 2019 | Active |
105 Hillhouse Road, Edinburgh, EH4 7AD | Director | 04 December 2006 | Active |
5 Simmons Fields, Charvil, Reading, RG10 9UW | Secretary | 04 December 2006 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 04 December 2006 | Active |
105, Hillhouse Road, Edinburgh, EH4 7AD | Director | 07 April 2010 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 04 December 2006 | Active |
Mr Mohammad Shahzad Aziz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | 46-48, Clerk Street, Edinburgh, EH8 9JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Capital | Capital name of class of shares. | Download |
2019-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Gazette | Gazette filings brought up to date. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.