FISHERS SERVICES (GREENOCK) LIMITED

FISHERS SERVICES (GREENOCK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFISHERS SERVICES (GREENOCK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC005711
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FISHERS SERVICES (GREENOCK) LIMITED?

    • Washing and (dry-)cleaning of textile and fur products (96010) / Other service activities

    Where is FISHERS SERVICES (GREENOCK) LIMITED located?

    Registered Office Address
    Riggs Place
    Cupar
    KY15 5JA Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of FISHERS SERVICES (GREENOCK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISHERS SERVICES (CADDLEHILL) LIMITEDJul 11, 1984Jul 11, 1984
    CADDLEHILL LAUNDRY COMPANY LTD. (THE)Oct 17, 1904Oct 17, 1904

    What are the latest accounts for FISHERS SERVICES (GREENOCK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FISHERS SERVICES (GREENOCK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 23, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 25, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Sep 25, 2018 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC0057110004, created on Nov 27, 2017

    46 pagesMR01

    Appointment of Matthew Hills as a director on Nov 27, 2017

    2 pagesAP01

    Termination of appointment of Lucy Jane Renaut as a director on Nov 27, 2017

    1 pagesTM01

    Termination of appointment of Lucy Jane Renaut as a secretary on Nov 27, 2017

    1 pagesTM02

    Appointment of Linda Mccurdy as a director on Nov 27, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Sep 25, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 25, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Sep 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 40,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Termination of appointment of Scott Ian Inglis as a secretary on Oct 30, 2014

    1 pagesTM02

    Appointment of Miss Lucy Jane Renaut as a secretary on Oct 30, 2014

    2 pagesAP03

    Who are the officers of FISHERS SERVICES (GREENOCK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLS, Matthew
    Hobart Road
    02459 Newton Centre
    25
    Massachusetts
    Usa
    Director
    Hobart Road
    02459 Newton Centre
    25
    Massachusetts
    Usa
    United StatesAmericanFinance239891650001
    JONES, Michael William
    Riggs Place
    Cupar
    KY15 5JA Fife
    Director
    Riggs Place
    Cupar
    KY15 5JA Fife
    United KingdomBritishNone126352170001
    MCCURDY, Linda
    Hasting Street W
    Vancouver
    1002-1205
    British Columbia, V6e 4t7
    Canada
    Director
    Hasting Street W
    Vancouver
    1002-1205
    British Columbia, V6e 4t7
    Canada
    CanadaCanadianExecutive239891640001
    FISHER, Jennifer Elizabeth
    Rathillet Farm
    KY15 4QG Cupar
    Fife
    Secretary
    Rathillet Farm
    KY15 4QG Cupar
    Fife
    BritishOperational Manager78428780001
    FISHER, Judith Margaret
    Arden
    Cupar
    Fife
    Secretary
    Arden
    Cupar
    Fife
    BritishCompany Director34855450001
    INGLIS, Scott Ian
    Riggs Place
    KY15 5JA Cupar
    Fishers Services (Greenock) Ltd
    Fife
    Scotland
    Secretary
    Riggs Place
    KY15 5JA Cupar
    Fishers Services (Greenock) Ltd
    Fife
    Scotland
    British172855010001
    MACKAY, Roderick Gunn
    2 Innerleithen Way
    PH1 1RN Perth
    Perthshire
    Secretary
    2 Innerleithen Way
    PH1 1RN Perth
    Perthshire
    BritishAccountant96851920001
    RENAUT, Lucy Jane
    Riggs Place
    Cupar
    KY15 5JA Fife
    Secretary
    Riggs Place
    Cupar
    KY15 5JA Fife
    193554660001
    SANDIE, James Scott
    2 Meadowfield Court
    KY15 7AT Falkland
    Fife
    Secretary
    2 Meadowfield Court
    KY15 7AT Falkland
    Fife
    British34380240001
    DUNCAN, Alexander Marshall
    East Dougiehill Cottage
    Dougiehill Road
    PA14 5DL Port Glasgow
    Director
    East Dougiehill Cottage
    Dougiehill Road
    PA14 5DL Port Glasgow
    BritishDirector935780003
    FISHER, Donald Mcdonald
    Arden
    Cupar
    Fife
    Director
    Arden
    Cupar
    Fife
    BritishDirector918010001
    FISHER, James
    Torr Hill
    Aberfeldy
    Director
    Torr Hill
    Aberfeldy
    BritishDirector932430001
    INGLIS, Scott Ian
    Riggs Place
    KY15 5JA Cupar
    Fishers Services (Greenock
    Fife
    Scotland
    Director
    Riggs Place
    KY15 5JA Cupar
    Fishers Services (Greenock
    Fife
    Scotland
    ScotlandBritishFinancial Director172854550001
    MACKAY, Roderick Gunn
    2 Innerleithen Way
    PH1 1RN Perth
    Perthshire
    Director
    2 Innerleithen Way
    PH1 1RN Perth
    Perthshire
    ScotlandBritishAccountant96851920001
    MCHARDY, Bruce Alexander
    The Park
    Brighton Road
    KY15 5DH Cupar
    Fife
    Director
    The Park
    Brighton Road
    KY15 5DH Cupar
    Fife
    ScotlandBritishCompany Director40384630002
    MCKIRDY, Alisdair Fraser
    24 Lomond Road
    PA18 6BD Wemyss Bay
    Renfrewshire
    Director
    24 Lomond Road
    PA18 6BD Wemyss Bay
    Renfrewshire
    BritishAccountant935790002
    RENAUT, Lucy Jane
    Riggs Place
    Cupar
    KY15 5JA Fife
    Director
    Riggs Place
    Cupar
    KY15 5JA Fife
    ScotlandBritishFinance Director193551970001
    WARD, David Victor
    38 Druids Park
    Murthly
    PH1 4EJ Perthshire
    Director
    38 Druids Park
    Murthly
    PH1 4EJ Perthshire
    IrishCompany Director19729330003

    Who are the persons with significant control of FISHERS SERVICES (GREENOCK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fihers Servces Ltd
    Riggs Place
    KY15 5JA Cupar
    3
    Scotland
    Apr 06, 2016
    Riggs Place
    KY15 5JA Cupar
    3
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House Scotland
    Registration NumberSc067627
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FISHERS SERVICES (GREENOCK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 27, 2017
    Delivered On Dec 12, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Toronto-Dominion Bank
    Transactions
    • Dec 12, 2017Registration of a charge (MR01)
    Floating charge
    Created On Mar 26, 2004
    Delivered On Apr 08, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Investment Partners Limited
    Transactions
    • Apr 08, 2004Registration of a charge (410)
    • Apr 16, 2004Alteration to a floating charge (466 Scot)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 26, 2004
    Delivered On Mar 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 2004Registration of a charge (410)
    • Mar 30, 2004Alteration to a floating charge (466 Scot)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Letter of offset
    Created On Oct 31, 1985
    Delivered On Nov 07, 1985
    Satisfied
    Amount secured
    All sums due or to become due by fishers holdings LTD and/or others
    Short particulars
    The balances at credit of any accounts held by the bank in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 1985Registration of a charge
    • Mar 16, 2004Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0