FISHERS SERVICES GROUP EBT TRUSTEE LIMITED
Overview
| Company Name | FISHERS SERVICES GROUP EBT TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC314711 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FISHERS SERVICES GROUP EBT TRUSTEE LIMITED?
- Washing and (dry-)cleaning of textile and fur products (96010) / Other service activities
Where is FISHERS SERVICES GROUP EBT TRUSTEE LIMITED located?
| Registered Office Address | Riggs Place Cupar KY15 5JA Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FISHERS SERVICES GROUP EBT TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 809 LIMITED | Jan 16, 2007 | Jan 16, 2007 |
What are the latest accounts for FISHERS SERVICES GROUP EBT TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FISHERS SERVICES GROUP EBT TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC3147110001, created on Nov 27, 2017 | 46 pages | MR01 | ||||||||||
Appointment of Matthew Hills as a director on Nov 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lucy Jane Renaut as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Lucy Jane Renaut as a director on Oct 30, 2014 | 2 pages | AP01 | ||||||||||
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 Michael William Jones as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Bruce Mchardy as a director | 2 pages | TM01 | ||||||||||
Who are the officers of FISHERS SERVICES GROUP EBT TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILLS, Matthew | Director | Hobart Road 02459 Newton Centre 25 Massachusetts Usa | United States | American | 239891650001 | |||||
| JONES, Michael William | Director | Riggs Place Cupar KY15 5JA Fife | United Kingdom | British | 126352170001 | |||||
| MCCURDY, Linda | Director | Hasting Street W Vancouver 1002-1205 British Columbia, V6e 4t7 Canada | Canada | Canadian | 239891640001 | |||||
| INGLIS, Scott Ian | Secretary | Riggs Place KY15 5JA Cupar Fishers Services Group Ebt Trustee Ltd Fife Scotland | British | 172854060001 | ||||||
| MACKAY, Roderick Gunn | Secretary | 2 Innerleithen Way PH1 1RN Perth Perthshire | British | 96851920001 | ||||||
| RENAUT, Lucy Jane | Secretary | Riggs Place Cupar KY15 5JA Fife | 193571850001 | |||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| MCHARDY, Bruce Alexander | Director | The Park Brighton Road KY15 5DH Cupar Fife | Scotland | British | 40384630002 | |||||
| RENAUT, Lucy Jane | Director | Riggs Place Cupar KY15 5JA Fife | Scotland | British | 193551970001 | |||||
| WARD, David Victor | Director | 38 Druids Park Murthly PH1 4EJ Perthshire | Irish | 19729330003 | ||||||
| DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of FISHERS SERVICES GROUP EBT TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fishers Servces Ltd | Apr 06, 2016 | Riggs Place KY15 5JA Cupar 3 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FISHERS SERVICES GROUP EBT TRUSTEE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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