FISHER WILSON (SCOTLAND) LIMITED

FISHER WILSON (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFISHER WILSON (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193024
    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 FISHER WILSON (SCOTLAND) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FISHER WILSON (SCOTLAND) LIMITED located?

    Registered Office Address
    39 George Street
    Edinburgh
    EH2 2HN
    Undeliverable Registered Office AddressNo

    What were the previous names of FISHER WILSON (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMETRAIN LIMITEDFeb 01, 1999Feb 01, 1999

    What are the latest accounts for FISHER WILSON (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for FISHER WILSON (SCOTLAND) 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

    3 pagesDS01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2012

    Statement of capital on Feb 07, 2012

    • Capital: GBP 62,501
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of David Izett as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Howard Goldsobel on Jan 31, 2010

    1 pagesCH03

    Director's details changed for Mark John Sample on Jan 31, 2010

    2 pagesCH01

    Director's details changed for David Stewart Izett on Jan 31, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2004

    8 pagesAA

    legacy

    1 pages287

    Who are the officers of FISHER WILSON (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDSOBEL, Howard
    39 George Street
    Edinburgh
    EH2 2HN
    Secretary
    39 George Street
    Edinburgh
    EH2 2HN
    BritishSolicitor57132180002
    SAMPLE, Mark John
    39 George Street
    Edinburgh
    EH2 2HN
    Director
    39 George Street
    Edinburgh
    EH2 2HN
    United KingdomBritishChartered Accountant38199850001
    CAMPBELL, Jack Henderson
    Noran House, 36 West Road
    EH41 3RF Haddington
    East Lothian
    Secretary
    Noran House, 36 West Road
    EH41 3RF Haddington
    East Lothian
    British72664750001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SKENE EDWARDS WS
    5 Albyn Place
    EH2 4NJ Edinburgh
    Midlothian
    Nominee Secretary
    5 Albyn Place
    EH2 4NJ Edinburgh
    Midlothian
    900028880001
    APPLETON, Timothy Paul Ralph
    10 Brae Park
    Barnton
    EH4 6DJ Edinburgh
    Director
    10 Brae Park
    Barnton
    EH4 6DJ Edinburgh
    BritishProperty Consultant63307800001
    CAMPBELL, Jack Henderson
    Noran House, 36 West Road
    EH41 3RF Haddington
    East Lothian
    Director
    Noran House, 36 West Road
    EH41 3RF Haddington
    East Lothian
    United KingdomBritishProperty Consultant72664750001
    COATES, Alasdair Derek
    Torbank House
    Five Mile Bridge
    EH45 8PU Stobo
    Peeblesshire
    Director
    Torbank House
    Five Mile Bridge
    EH45 8PU Stobo
    Peeblesshire
    United KingdomBritishProperty Consultant72664770002
    EDGAR, Giles Matthew
    48 Liberton Drive
    EH16 6NN Edinburgh
    Director
    48 Liberton Drive
    EH16 6NN Edinburgh
    United KingdomBritishProperty Consultant45075070001
    FISHER, Robert
    1 Hillpark Brae
    EH4 7TD Edinburgh
    Director
    1 Hillpark Brae
    EH4 7TD Edinburgh
    ScotlandBritishProperty Consultant65139950001
    IZETT, David Stewart
    39 George Street
    Edinburgh
    EH2 2HN
    Director
    39 George Street
    Edinburgh
    EH2 2HN
    United KingdomBritishDirector88030400001
    MACDONALD, Robert Iain Ferguson
    5 Comiston Springs Avenue
    EH10 6NT Edinburgh
    Director
    5 Comiston Springs Avenue
    EH10 6NT Edinburgh
    ScotlandBritishSolicitor41739070003
    TIDY, Thomas Peter
    24 Handel Mansions
    94 Wyatt Drive
    SW13 8AH London
    Director
    24 Handel Mansions
    94 Wyatt Drive
    SW13 8AH London
    United KingdomBritishChartered Accountant141619610001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does FISHER WILSON (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 29, 1999
    Delivered On May 07, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    137A george street, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 07, 1999Registration of a charge (410)
    • Jan 09, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 23, 1999
    Delivered On Mar 30, 1999
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 30, 1999Registration of a charge (410)
    • Jan 30, 2003Statement 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