FISHERS SERVICES GROUP EBT TRUSTEE LIMITED: Filings
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 |
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 | ||||||||||
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