Advanced company searchLink opens in new window

FISHER PHARMACY (GULLANE) LTD.

Company number SC378369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2015 4.26(Scot) Return of final meeting of voluntary winding up
11 Sep 2014 AD01 Registered office address changed from 7 Rosebery Place Gullane EH31 2AN to 56 Palmerston Place Edinburgh EH12 5AY on 11 September 2014
11 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-10
05 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
01 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for William Fisher on 18 May 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
14 Jun 2010 AP01 Appointment of William Fisher as a director
13 May 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 May 2010 TM01 Termination of appointment of Stephen Mabbott as a director
11 May 2010 NEWINC Incorporation