In Administration
Administrative Receiver
Administrative Receiver
Company Information for JAMES FOWLER PHARMACY LTD
Third Floor, 2 Semple Street, Edinburgh, EH3 8BL,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
JAMES FOWLER PHARMACY LTD | |
Legal Registered Office | |
Third Floor 2 Semple Street Edinburgh EH3 8BL Other companies in G3 | |
Company Number | SC325218 | |
---|---|---|
Company ID Number | SC325218 | |
Date formed | 2007-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-14 12:02:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WENDY FOWLER |
||
ELIZABETH DODD |
||
JAMES NICHOLAS FOWLER |
||
WENDY FOWLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.W.PEACH,CHEMISTS LIMITED | Director | 2012-06-20 | CURRENT | 1941-07-06 | In Administration/Administrative Receiver | |
C&D PHARMACIES LIMITED | Director | 2009-10-01 | CURRENT | 2009-08-27 | Dissolved 2016-03-15 | |
C.W.PEACH,CHEMISTS LIMITED | Director | 2008-02-08 | CURRENT | 1941-07-06 | In Administration/Administrative Receiver | |
C&D PHARMACIES LIMITED | Director | 2011-08-28 | CURRENT | 2009-08-27 | Dissolved 2016-03-15 | |
C.W.PEACH,CHEMISTS LIMITED | Director | 2008-02-08 | CURRENT | 1941-07-06 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Error | ||
Error | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/12/2014 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 FULL LIST | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED ELIZABETH DODD | |
AR01 | 11/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 11/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AR01 | 11/06/10 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WENDY GALBRAITH / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY GALBRAITH / 01/12/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/2008 TO 31/08/2008 | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-09-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
Creditors Due After One Year | 2013-12-31 | £ 1,602,560 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 1,831,196 |
Creditors Due After One Year | 2012-12-31 | £ 1,831,196 |
Creditors Due After One Year | 2011-08-31 | £ 2,127,563 |
Creditors Due Within One Year | 2013-12-31 | £ 1,275,736 |
Creditors Due Within One Year | 2012-12-31 | £ 1,175,272 |
Creditors Due Within One Year | 2012-12-31 | £ 1,175,272 |
Creditors Due Within One Year | 2011-08-31 | £ 1,215,605 |
Provisions For Liabilities Charges | 2013-12-31 | £ 4,717 |
Provisions For Liabilities Charges | 2012-12-31 | £ 5,868 |
Provisions For Liabilities Charges | 2012-12-31 | £ 5,868 |
Provisions For Liabilities Charges | 2011-08-31 | £ 7,855 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES FOWLER PHARMACY LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Current Assets | 2013-12-31 | £ 625,050 |
Current Assets | 2012-12-31 | £ 645,051 |
Current Assets | 2012-12-31 | £ 645,051 |
Current Assets | 2011-08-31 | £ 615,492 |
Debtors | 2013-12-31 | £ 525,397 |
Debtors | 2012-12-31 | £ 559,158 |
Debtors | 2012-12-31 | £ 559,158 |
Debtors | 2011-08-31 | £ 524,572 |
Fixed Assets | 2013-12-31 | £ 2,874,628 |
Fixed Assets | 2012-12-31 | £ 2,991,297 |
Fixed Assets | 2012-12-31 | £ 2,991,297 |
Fixed Assets | 2011-08-31 | £ 3,110,144 |
Secured Debts | 2013-12-31 | £ 1,995,029 |
Secured Debts | 2012-12-31 | £ 2,080,663 |
Secured Debts | 2012-12-31 | £ 2,080,663 |
Secured Debts | 2011-08-31 | £ 2,677,512 |
Shareholder Funds | 2013-12-31 | £ 616,665 |
Shareholder Funds | 2012-12-31 | £ 624,012 |
Shareholder Funds | 2012-12-31 | £ 624,012 |
Shareholder Funds | 2011-08-31 | £ 374,613 |
Stocks Inventory | 2013-12-31 | £ 99,653 |
Stocks Inventory | 2012-12-31 | £ 85,893 |
Stocks Inventory | 2012-12-31 | £ 85,893 |
Stocks Inventory | 2011-08-31 | £ 90,920 |
Tangible Fixed Assets | 2013-12-31 | £ 23,585 |
Tangible Fixed Assets | 2012-12-31 | £ 29,342 |
Tangible Fixed Assets | 2012-12-31 | £ 29,342 |
Tangible Fixed Assets | 2011-08-31 | £ 39,276 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as JAMES FOWLER PHARMACY LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JAMES FOWLER PHARMACY LTD | Event Date | 2018-09-21 |
JAMES FOWLER PHARMACY LTD Company Number: SC325218 Trading Name: NR Drummond; Coggrave Nature of Business: Pharmacies Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Prin… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |