FISHERS SERVICES GROUP EBT TRUSTEE LIMITED: Filings

  • Overview

    Company NameFISHERS SERVICES GROUP EBT TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC314711
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FISHERS SERVICES GROUP EBT TRUSTEE 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

    Confirmation statement made on Oct 05, 2019 with updates

    4 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Oct 05, 2018 with updates

    5 pagesCS01

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

    8 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC3147110001, 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

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 05, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jan 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jan 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 1
    SH01

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

    2 pagesAP01

    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 Michael William Jones as a director

    3 pagesAP01

    Termination of appointment of Bruce Mchardy as a director

    2 pagesTM01

    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