About

Registered Number: SC325218
Date of Incorporation: 11/06/2007 (17 years ago)
Company Status: Administration
Registered Address: First Floor, Quay 2,, 139 Fountainbridge, Edinburgh, EH3 9QG

 

Based in Edinburgh, James Fowler Pharmacy Ltd was established in 2007, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the the organisation. Dodd, Elizabeth, Fowler, James Nicholas, Fowler, Wendy are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Elizabeth 20 June 2012 - 1
FOWLER, James Nicholas 11 June 2007 - 1
FOWLER, Wendy 30 January 2008 - 1

Filing History

Document Type Date
AM19(Scot) - N/A 14 September 2020
AM10(Scot) - N/A 30 April 2020
AM10(Scot) - N/A 27 September 2019
AM19(Scot) - N/A 19 August 2019
AM10(Scot) - N/A 26 April 2019
2.16BZ(Scot) - N/A 26 November 2018
2.32B(Scot) - N/A 13 November 2018
2.16B(Scot) - N/A 09 November 2018
AD01 - Change of registered office address 19 September 2018
2.11B(Scot) - N/A 19 September 2018
CS01 - N/A 22 June 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 06 March 2013
AA01 - Change of accounting reference date 07 January 2013
AP01 - Appointment of director 21 June 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 03 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 17 February 2011
AR01 - Annual Return 02 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 29 June 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 23 June 2008
225 - Change of Accounting Reference Date 10 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
410(Scot) - N/A 06 September 2007
NEWINC - New incorporation documents 11 June 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 June 2010 Outstanding

N/A

Floating charge 31 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.