FISHERS SERVICES LIMITED: Filings - Page 3

  • Overview

    Company NameFISHERS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC067627
    JurisdictionScotland
    Date of Creation

    What are the latest filings for FISHERS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Full accounts made up to Dec 31, 2016

    27 pagesAA

    Confirmation statement made on Sep 17, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 17, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Annual return made up to Sep 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 620,491
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Director's details changed for Scott Ian Inglis on Oct 20, 2014

    2 pagesCH01

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

    2 pagesAP03

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

    1 pagesTM02

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

    2 pagesAP01

    Annual return made up to Sep 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 620,491
    SH01

    Appointment of Michael William Jones as a director

    3 pagesAP01

    Termination of appointment of Bruce Mchardy as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Sep 17, 2013

    16 pagesRP04

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Sep 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on May 29, 2014

    • Capital: GBP 620,491
    SH01
    Annotations
    DateAnnotation
    May 29, 2014A second filed AR01 was registered on 29/05/2014.

    Registration of charge 0676270007

    23 pagesMR01

    Registration of charge 0676270008

    23 pagesMR01

    Alterations to a floating charge

    131 pages466(Scot)

    Termination of appointment of Roderick Mackay as a director

    2 pagesTM01

    Termination of appointment of Hilditch Tennant Mclean as a director

    2 pagesTM01

    Alterations to a floating charge

    129 pages466(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