FISHERS SERVICES (ABERFELDY) LIMITED

FISHERS SERVICES (ABERFELDY) LIMITED

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

    Company NameFISHERS SERVICES (ABERFELDY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC089407
    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 (ABERFELDY) LIMITED?

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

    Where is FISHERS SERVICES (ABERFELDY) LIMITED located?

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

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FISHERS SERVICES (ABERFELDY) 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 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 02, 2019 with updates

    4 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Oct 02, 2018 with updates

    5 pagesCS01

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

    8 pagesAA

    Registration of charge SC0894070022, created on Mar 26, 2018

    25 pagesMR01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company enter into documents in connection with banking arrangements aproved 23/02/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge SC0894070017 in full

    1 pagesMR04

    Satisfaction of charge SC0894070019 in full

    1 pagesMR04

    Satisfaction of charge SC0894070018 in full

    1 pagesMR04

    Satisfaction of charge SC0894070020 in full

    1 pagesMR04

    Registration of charge SC0894070021, 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 secretary on Nov 27, 2017

    1 pagesTM02

    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

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Oct 02, 2017 with no updates

    3 pagesCS01

    Who are the officers of FISHERS SERVICES (ABERFELDY) 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 (Aberfeldy) Ltd
    Fife
    Scotland
    Secretary
    Riggs Place
    KY15 5JA Cupar
    Fishers Services (Aberfeldy) Ltd
    Fife
    Scotland
    British172854670001
    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
    193555160001
    SANDIE, James Scott
    2 Meadowfield Court
    KY15 7AT Falkland
    Fife
    Secretary
    2 Meadowfield Court
    KY15 7AT Falkland
    Fife
    British34380240001
    FISHER, Donald Mcdonald
    Arden
    Cupar
    Fife
    Director
    Arden
    Cupar
    Fife
    BritishLaundry Proprietor918010001
    FISHER, James
    Torr Hill
    Aberfeldy
    Director
    Torr Hill
    Aberfeldy
    BritishLaundry Proprietor932430001
    INGLIS, Scott Ian
    Riggs Place
    KY15 5JA Cupar
    Fishers Services (Aberfeldy) Ltd
    Fife
    Scotland
    Director
    Riggs Place
    KY15 5JA Cupar
    Fishers Services (Aberfeldy) Ltd
    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
    ScotlandBritishManaging Director40384630002
    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
    IrishGeneral Manager19729330003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Fishers Services 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 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 (ABERFELDY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 26, 2018
    Delivered On Apr 05, 2018
    Outstanding
    Brief description
    All and whole that area of ground in the county of perth forming part of the inveralmond industrial estate, perth and extending to 1.063 ha or thereby being the subjects shown coloured pink on the plan annexed and signed as relative to the charge (hereinafter referred to as the “plan”) and comprising all and whole the subjects extending to one hectare and three hundred and sixty six decimal or one thousandth parts of a hectare or thereby being the subjects more particularly described in, disponed by and delineated in red on the plan annexed and subscribed as relative to feu disposition by the perth and kinross district council in favour of the said fishers services (aberfeldy) limited dated 21 march and recorded in the division of the general register of sasines applicable to the county of perth on 27 march both dates in 1996 under exception of (first) that area of ground situated to the north east of ruthvenfield avenue, perth extending to twenty five square metres or thereby as delineated in black and coloured pink on the plan annexed and subscribed as relative to disposition by us the said fishers services (aberfeldy) limited in favour of scottish hydro-electric PLC dated 17 february and recorded in the said division of the general register of sasines on 10 april both dates in 1997 together with (by way of exception and not inclusion) the heritable and irredeemable servitude rights specified and contained in said disposition and (second) the subjects lying on the east side of ruthvenfield avenue, inveralmond industrial estate, perth being the subjects registered in the land register of scotland under title number PTH48297, which subjects (first) and (second) hereinbefore described are both shown for the avoidance of doubt coloured yellow on the said plan.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Toronto-Dominion Bank
    Transactions
    • Apr 05, 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 Jul 05, 2013
    Delivered On Jul 15, 2013
    Satisfied
    Brief description
    All and whole the area of ground extending to 5/1,000TH parts of an acre lying to the north east of home street aberfeldy. See form 466. notification of addition to or amendment of charge.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 15, 2013Registration of a charge (MR01)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 05, 2013
    Delivered On Jul 15, 2013
    Satisfied
    Brief description
    Plot or area of ground being part of the inveralmond industrial estate perth see form.. Notification of addition to or amendment of charge.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 15, 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 Square 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
    Standard security
    Created On Dec 06, 2007
    Delivered On Dec 18, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at home street, aberfeldy PTH21621.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 18, 2007Registration of a charge (410)
    • Jul 02, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 06, 2007
    Delivered On Dec 18, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.366 hectares of ground at inveralmond industrial estate, perth.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 18, 2007Registration of a charge (410)
    • Jul 02, 2013Satisfaction of a charge (MR04)
    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)
    Standard security
    Created On Apr 26, 2004
    Delivered On May 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground east side of home street, aberfeldy PTH9204.
    Persons Entitled
    • Close Investment Partners Limited
    Transactions
    • May 07, 2004Registration of a charge (410)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 26, 2004
    Delivered On May 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground part of inveralmond industrial estate, perth.
    Persons Entitled
    • Close Investment Partners Limited
    Transactions
    • May 07, 2004Registration of a charge (410)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 26, 2004
    Delivered On May 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at east home street, aberfeldy.
    Persons Entitled
    • Close Investment Partners Limited
    Transactions
    • May 07, 2004Registration of a charge (410)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 26, 2004
    Delivered On May 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    55 kelly street, greenock REN104183.
    Persons Entitled
    • Close Investment Partners Limited
    Transactions
    • May 07, 2004Registration of a charge (410)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (419a)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 26, 2004
    Delivered On May 04, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property known as home street, aberfeldy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2004Registration of a charge (410)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 26, 2004
    Delivered On May 04, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    239 square yards in the burgh of aberfeldy, county of perth under exception of ground on east side of home street, aberfeldy PTH9204.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2004Registration of a charge (410)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 26, 2004
    Delivered On May 04, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Part of inveralmond industrial estate, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2004Registration of a charge (410)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 26, 2004
    Delivered On May 04, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    55 kelly street, greenock REN104183.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2004Registration of a charge (410)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    Standard security
    Created On Mar 27, 1996
    Delivered On Apr 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.484 hectares at ruthvenfield avenue,inveralmond industrial estate,perth.
    Persons Entitled
    • Perth and Kinross District Council
    Transactions
    • Apr 03, 1996Registration of a charge (410)
    • Apr 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 14, 1991
    Delivered On Aug 28, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rose cottage, 20 dunkeld street aberfeldy perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 1991Registration of a charge
    • Mar 16, 2004Statement of satisfaction of a charge in full or part (419a)
    Letter of offset
    Created On Oct 31, 1985
    Delivered On Nov 07, 1985
    Satisfied
    Amount secured
    All moneys 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