Company NameFisher Pharmacy (Gullane) Ltd.
Company StatusDissolved
Company NumberSC378369
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 10 months ago)
Dissolution Date23 October 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr William Fisher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.fisherpharmacy.co.uk
Telephone01620 842248
Telephone regionNorth Berwick

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1William Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£495,978
Cash£497,489
Current Liabilities£30,782

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Return of final meeting of voluntary winding up (3 pages)
23 July 2015Return of final meeting of voluntary winding up (3 pages)
11 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-10
(1 page)
11 September 2014Registered office address changed from 7 Rosebery Place Gullane EH31 2AN to 56 Palmerston Place Edinburgh EH12 5AY on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from 7 Rosebery Place Gullane EH31 2AN to 56 Palmerston Place Edinburgh EH12 5AY on 11 September 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for William Fisher on 18 May 2012 (2 pages)
24 May 2012Director's details changed for William Fisher on 18 May 2012 (2 pages)
24 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
14 June 2010Appointment of William Fisher as a director (3 pages)
14 June 2010Appointment of William Fisher as a director (3 pages)
13 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 May 2010Incorporation (22 pages)
11 May 2010Incorporation (22 pages)