FISHER PHARMACY (DUNFERMLINE) LTD.
DUNFERMLINE

Hellopages » Fife » Fife » KY11 4JN

Company number SC378671
Status Active
Incorporation Date 18 May 2010
Company Type Private Limited Company
Address 85 WOODMILL STREET, DUNFERMLINE, KY11 4JN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 May 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 1 . The most likely internet sites of FISHER PHARMACY (DUNFERMLINE) LTD. are www.fisherpharmacydunfermline.co.uk, and www.fisher-pharmacy-dunfermline.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Rosyth Rail Station is 1.8 miles; to Lochgelly Rail Station is 7.1 miles; to Uphall Rail Station is 10.4 miles; to Edinburgh Park Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fisher Pharmacy Dunfermline Ltd is a Private Limited Company. The company registration number is SC378671. Fisher Pharmacy Dunfermline Ltd has been working since 18 May 2010. The present status of the company is Active. The registered address of Fisher Pharmacy Dunfermline Ltd is 85 Woodmill Street Dunfermline Ky11 4jn. . WILLIS, Kathryn Ann is a Director of the company. WILLIS, Keith David is a Director of the company. WILLIS, Shirley Ann is a Director of the company. WILLIS, Thomas David is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director FISHER, Dorothy Anne has been resigned. Director MABBOTT, Stephen George has been resigned. Director O'CONNELL, Thomas Francis has been resigned. The company operates in "Other human health activities".


Current Directors

Director
WILLIS, Kathryn Ann
Appointed Date: 10 October 2014
36 years old

Director
WILLIS, Keith David
Appointed Date: 10 October 2014
44 years old

Director
WILLIS, Shirley Ann
Appointed Date: 10 October 2014
64 years old

Director
WILLIS, Thomas David
Appointed Date: 10 October 2014
68 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 18 May 2010
Appointed Date: 18 May 2010

Director
FISHER, Dorothy Anne
Resigned: 10 October 2014
Appointed Date: 18 May 2010
65 years old

Director
MABBOTT, Stephen George
Resigned: 18 May 2010
Appointed Date: 18 May 2010
74 years old

Director
O'CONNELL, Thomas Francis
Resigned: 27 March 2013
Appointed Date: 01 May 2012
80 years old

FISHER PHARMACY (DUNFERMLINE) LTD. Events

01 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

16 May 2016
Total exemption small company accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
19 Nov 2014
Current accounting period extended from 31 May 2015 to 30 September 2015
...
... and 19 more events
28 Aug 2010
Particulars of a mortgage or charge / charge no: 1
15 Jun 2010
Appointment of Dorothy Anne Fisher as a director
21 May 2010
Termination of appointment of Stephen Mabbott as a director
21 May 2010
Termination of appointment of Brian Reid Ltd. as a secretary
18 May 2010
Incorporation

FISHER PHARMACY (DUNFERMLINE) LTD. Charges

10 October 2014
Charge code SC37 8671 0003
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
10 April 2013
Charge code SC37 8671 0002
Delivered: 11 April 2013
Status: Satisfied on 20 October 2014
Persons entitled: Resource Partners Spv Limited
Description: None. Notification of addition to or amendment of charge…
19 August 2010
Floating charge
Delivered: 28 August 2010
Status: Satisfied on 9 April 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…