FISHERS HOLDINGS LIMITED

FISHERS HOLDINGS LIMITED

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

    Company NameFISHERS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC089382
    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 HOLDINGS LIMITED?

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

    Where is FISHERS HOLDINGS LIMITED located?

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

    What are the latest accounts for FISHERS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FISHERS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Sep 17, 2019 with updates

    5 pagesCS01

    legacy

    6 pagesRP04CS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Sep 17, 2018 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 20, 2019Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 20/09/2019

    Registration of charge SC0893820009, created on Mar 06, 2018

    24 pagesMR01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share pledge aaproved/company enter into banking arrangements 23/02/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge SC0893820006 in full

    1 pagesMR04

    Satisfaction of charge SC0893820007 in full

    1 pagesMR04

    Satisfaction of charge SC0893820005 in full

    1 pagesMR04

    Registration of charge SC0893820008, 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

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Sep 17, 2017 with no updates

    3 pagesCS01

    Who are the officers of FISHERS HOLDINGS 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 StatesAmerican239891650001
    JONES, Michael William
    Riggs Place
    Cupar
    KY15 5JA Fife
    Director
    Riggs Place
    Cupar
    KY15 5JA Fife
    United KingdomBritish126352170001
    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
    CanadaCanadian239891640001
    FISHER, Jennifer Elizabeth
    Rathillet Farm
    KY15 4QG Cupar
    Fife
    Secretary
    Rathillet Farm
    KY15 4QG Cupar
    Fife
    British78428780001
    FISHER, Judith Margaret
    Arden
    Cupar
    Fife
    Secretary
    Arden
    Cupar
    Fife
    British34855450001
    INGLIS, Scott Ian
    Riggs Place
    KY15 5JA Cupar
    Fishers Holdings Ltd
    Fife
    Scotland
    Secretary
    Riggs Place
    KY15 5JA Cupar
    Fishers Holdings Ltd
    Fife
    Scotland
    British172856030001
    MACKAY, Roderick Gunn
    2 Innerleithen Way
    PH1 1RN Perth
    Perthshire
    Secretary
    2 Innerleithen Way
    PH1 1RN Perth
    Perthshire
    British96851920001
    RENAUT, Lucy Jane
    Riggs Place
    Cupar
    KY15 5JA Fife
    Secretary
    Riggs Place
    Cupar
    KY15 5JA Fife
    193569510001
    SANDIE, James Scott
    2 Meadowfield Court
    KY15 7AT Falkland
    Fife
    Secretary
    2 Meadowfield Court
    KY15 7AT Falkland
    Fife
    British34380240001
    ADAM, Ian C
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    Director
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    ScotlandBritish37076220001
    CRISP, James George
    South Wooton Cottage
    Burleigh Wootton
    BA6 8TZ Glastonbury
    Somerset
    Director
    South Wooton Cottage
    Burleigh Wootton
    BA6 8TZ Glastonbury
    Somerset
    British1421290001
    FISHER, Donald Mcdonald
    Arden
    Cupar
    Fife
    Director
    Arden
    Cupar
    Fife
    British918010001
    FISHER, James
    Torr Hill
    Aberfeldy
    Director
    Torr Hill
    Aberfeldy
    British932430001
    FISHER, Judith Margaret
    Arden
    Cupar
    Fife
    Director
    Arden
    Cupar
    Fife
    British34855450001
    INGLIS, Scott Ian
    Riggs Place
    KY15 5JA Cupar
    Fishers Holdings Ltd
    Fife
    Scotland
    Director
    Riggs Place
    KY15 5JA Cupar
    Fishers Holdings Ltd
    Fife
    Scotland
    ScotlandBritish172854550001
    MACKAY, Roderick Gunn
    2 Innerleithen Way
    PH1 1RN Perth
    Perthshire
    Director
    2 Innerleithen Way
    PH1 1RN Perth
    Perthshire
    ScotlandBritish96851920001
    MCHARDY, Bruce Alexander
    The Park
    Brighton Road
    KY15 5DH Cupar
    Fife
    Director
    The Park
    Brighton Road
    KY15 5DH Cupar
    Fife
    ScotlandBritish40384630002
    RENAUT, Lucy Jane
    Riggs Place
    Cupar
    KY15 5JA Fife
    Director
    Riggs Place
    Cupar
    KY15 5JA Fife
    ScotlandBritish193551970001
    WARD, David Victor
    38 Druids Park
    Murthly
    PH1 4EJ Perthshire
    Director
    38 Druids Park
    Murthly
    PH1 4EJ Perthshire
    Irish19729330003

    Who are the persons with significant control of FISHERS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fishers Services Group Holdings 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 AuthorityUk
    Place RegisteredCompanies House Scotland
    Registration NumberSc263302
    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 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 06, 2018
    Delivered On Mar 13, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Toronto-Dominion Bank
    Transactions
    • Mar 13, 2018Registration of a charge (MR01)
    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)
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 18, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Agent
    Transactions
    • Jul 18, 2013Registration of a charge (MR01)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cavendish Sqaure Partners Limited
    Transactions
    • Jul 04, 2013Registration of a charge (MR01)
    • Jul 16, 2013Alteration to a floating charge (466 Scot)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 03, 2013Registration of a charge (MR01)
    • Jul 09, 2013Alteration to a floating charge (466 Scot)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 30, 2007
    Delivered On Dec 05, 2007
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 05, 2007Registration of a charge (410)
    • Jul 02, 2013Satisfaction of a charge (MR04)
    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 ashers services (aberfeldy) LTD and/or others
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in name of fishers holdings limited.
    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