FISHERS SERVICES LIMITED: Filings - Page 3
Overview
Company Name | FISHERS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC067627 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for FISHERS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lucy Jane Renaut as a secretary on Nov 27, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Linda Mccurdy as a director on Nov 27, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Director's details changed for Scott Ian Inglis on Oct 20, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Miss Lucy Jane Renaut as a secretary on Oct 30, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Scott Ian Inglis as a secretary on Oct 30, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Miss Lucy Jane Renaut as a director on Oct 30, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Michael William Jones as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Bruce Mchardy as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 17, 2013 | 16 pages | RP04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Sep 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 0676270007 | 23 pages | MR01 | ||||||||||
Registration of charge 0676270008 | 23 pages | MR01 | ||||||||||
Alterations to a floating charge | 131 pages | 466(Scot) | ||||||||||
Termination of appointment of Roderick Mackay as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Hilditch Tennant Mclean as a director | 2 pages | TM01 | ||||||||||
Alterations to a floating charge | 129 pages | 466(Scot) | ||||||||||
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